UKBizDB.co.uk

SMITH BROS. & WEBB LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Smith Bros. & Webb Limited. The company was founded 88 years ago and was given the registration number 00314689. The firm's registered office is in ALCESTER. You can find them at 22 Tything Road, Kinwarton, Alcester, Warwickshire. This company's SIC code is 25620 - Machining.

Company Information

Name:SMITH BROS. & WEBB LIMITED
Company Number:00314689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1936
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:22 Tything Road, Kinwarton, Alcester, Warwickshire, England, B49 6EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechburn, South View Road, Pinner, HA5 3XZ

Director27 November 2009Active
106, Pembroke Road, Ruislip, United Kingdom, HA4 8NW

Director01 May 2018Active
23 The Heathers, Evesham, WR11 2PE

Secretary01 November 1999Active
5 Park Court, Pyford Road, West Byfleet, KT14 6SD

Secretary01 October 2013Active
52 Castle Road, Cookley, Kidderminster, DY10 3TE

Secretary02 October 1995Active
4 Broadway Close, Fladbury, Pershore, WR10 2QQ

Secretary-Active
23 The Heathers, Evesham, WR11 2PE

Director01 October 2003Active
Alexander House, 106 Pembroke Road, Ruislip, England, HA4 8NW

Director01 April 2014Active
52 Castle Road, Cookley, Kidderminster, DY10 3TE

Director01 August 1996Active
Rattle Bank Hill Road, Ashover, Chesterfield, S45 0BZ

Director-Active
Southpines Grange Lane, Harvington, Evesham, WR11 5NL

Director-Active
The Cottage, Campden Hill, Ilmington, Shipston-On-Stour, CV36 4JF

Director05 November 2009Active
4 Broadway Close, Fladbury, Pershore, WR10 2QQ

Director-Active

People with Significant Control

Nme (Sbw) Limited
Notified on:16 April 2017
Status:Active
Country of residence:England
Address:Alexander House, 106 Pembroke Road, Ruislip, England, HA4 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-09Address

Change registered office address company with date old address new address.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Officers

Appoint person director company with name date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Address

Change registered office address company with date old address new address.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Insolvency

Liquidation voluntary arrangement completion.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Termination secretary company with name termination date.

Download
2016-12-19Insolvency

Liquidation cva supervisors abstract of receipts payments with brought down date.

Download
2016-10-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.