UKBizDB.co.uk

SMITH ENGINEERING (HULL) LIMITED

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

This company is commonly known as Smith Engineering (hull) Limited. The company was founded 27 years ago and was given the registration number 03357623. The firm's registered office is in HULL. You can find them at Victoria Works, Barmston Street, Hull, . This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:SMITH ENGINEERING (HULL) LIMITED
Company Number:03357623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Victoria Works, Barmston Street, Hull, HU2 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Saxondale, Anlaby, Hull, HU4 7SH

Secretary01 July 1997Active
45 Ascott Close, Hull, HU4 6EQ

Director25 February 2002Active
8 Saxondale, Anlaby, Hull, HU4 7SH

Director01 July 1997Active
2 Danbury Park, Hunters Croft, Hull, HU7 3HZ

Director11 October 2004Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary22 April 1997Active
34 Belvoir Street, Hull, HU5 3LR

Director17 November 1999Active
77 Harland Way, Cottingham, HU16 5PT

Director01 July 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director22 April 1997Active

People with Significant Control

Mr Neil Peter Cuttill
Notified on:22 April 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:United Kingdom
Address:45 Ascott Close, Hull, United Kingdom, HU4 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Davis
Notified on:22 April 2017
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:8 Saxondale, Anlaby, Hull, United Kingdom, HU4 7SH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-30Accounts

Accounts with accounts type total exemption small.

Download
2013-05-08Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-27Accounts

Accounts with accounts type total exemption small.

Download
2012-05-08Annual return

Annual return company with made up date.

Download
2011-07-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.