UKBizDB.co.uk

SMITH & MUNSON LIMITED

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

This company is commonly known as Smith & Munson Limited. The company was founded 74 years ago and was given the registration number 00473755. The firm's registered office is in SPALDING. You can find them at Glenfield House, Gedney, Spalding, Lincolnshire. This company's SIC code is 01290 - Growing of other perennial crops.

Company Information

Name:SMITH & MUNSON LIMITED
Company Number:00473755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 1949
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01290 - Growing of other perennial crops

Office Address & Contact

Registered Address:Glenfield House, Gedney, Spalding, Lincolnshire, United Kingdom, PE12 0GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oakwood House, Gipsy Lane, Gedney, Spalding, PE12 0AZ

Secretary08 May 2009Active
Glenfield House, Gedney, Spalding,

Director-Active
Oakwood House, Gipsy Lane, Gedney, Spalding, United Kingdom, PE12 0AZ

Director15 October 2011Active
Oakwood House, Gipsy Lane, Gedney, Spalding, PE12 0AZ

Director12 October 2001Active
Glenfield House, Gedney, Spalding, PE12 0DA

Director-Active
Oakwood House, Gipsy Lane, Gedney, Spalding, PE12 0AZ

Director-Active
Glenfield House, Gedney, Spalding, PE12 0DA

Secretary-Active
West View Kingsgate, Gedney, Spalding,

Director-Active

People with Significant Control

Mr Neville Munson
Notified on:09 January 2023
Status:Active
Date of birth:December 1939
Nationality:British
Country of residence:United Kingdom
Address:Glenfield House, Gedney, Spalding, United Kingdom, PE12 0GA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen John Munson
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Gipsy Lane, Spalding, United Kingdom, PE12 0AZ
Nature of control:
  • Voting rights 50 to 75 percent
Mrs Joanne Frances Munson
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Oakwood House, Gipsy Lane, Spalding, United Kingdom, PE12 0AZ
Nature of control:
  • Voting rights 25 to 50 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 (5 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
2023-12-05Officers

Change person director company with change date.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Change to a person with significant control.

Download
2023-05-17Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Resolution

Resolution.

Download
2023-02-08Incorporation

Memorandum articles.

Download
2023-02-08Capital

Capital allotment shares.

Download
2023-02-01Officers

Change person secretary company with change date.

Download
2023-02-01Persons with significant control

Change to a person with significant control.

Download
2022-10-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Officers

Change person director company with change date.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-11Address

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

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.