UKBizDB.co.uk

SMITH & NEPHEW USD LIMITED

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

This company is commonly known as Smith & Nephew Usd Limited. The company was founded 50 years ago and was given the registration number 01146741. The firm's registered office is in WATFORD. You can find them at Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SMITH & NEPHEW USD LIMITED
Company Number:01146741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England, WD18 8YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 5, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YE

Director01 April 2022Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director26 March 2021Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director01 October 2021Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Secretary-Active
15, Adam Street, London, WC2N 6LA

Secretary13 March 2008Active
15, Adam Street, London, WC2N 6LA

Corporate Secretary31 January 1997Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director24 April 2014Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director24 October 2016Active
15 Adam Street, London, WC2N 6LA

Director01 March 2017Active
15 Adam Street, London, WC2N 6LA

Director04 February 2013Active
15 Adam Street, London, WC2N 6LA

Director02 July 1999Active
15 Adam Street, London, WC2N 6LA

Director15 June 2006Active
15 Adam Street, London, WC2N 6LA

Director20 August 2007Active
15 Adam Street, London, WC2N 6LA

Director02 July 1999Active
Revishaw Simonstone Lane, Burnley, BB12 7PN

Director-Active
15 Adam Street, London, WC2N 6LA

Director01 September 2000Active
2b Lonsdale Drive, Oakwood, Enfield, EN2 7LH

Director-Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director21 October 2019Active
Grey Flags, Upavon, SN9 6DT

Director15 March 1993Active
15, Adam Street, London, WC2N 6LA

Director13 March 2008Active
Building 5, Croxley Park, Hatters Lane, Watford, England, WD18 8YE

Director15 May 2017Active
15 Adam Street, London, WC2N 6LA

Director06 August 2014Active
15, Adam Street, London, England, WC2N 6LA

Director01 May 2016Active
58 Macmillan Way, London, SW17 6AS

Director22 July 2002Active
15, Adam Street, London, United Kingdom, WC2N 6LA

Director22 May 2009Active
101, Hessle Road, Hull, HU3 2BN

Director02 July 1999Active
The Wells Bilden End, Chrishall, Royston, SG8 8RE

Director-Active

People with Significant Control

T.J.Smith And Nephew,Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:101, Hessle Road, Hull, England, HU3 2BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Tp Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:115, George Street, Edinburgh, Scotland, EH2 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-05-01Officers

Termination director company with name termination date.

Download
2023-09-23Accounts

Accounts with accounts type full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Persons with significant control

Cessation of a person with significant control.

Download
2020-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-01Capital

Capital alter shares redemption statement of capital.

Download
2019-10-21Officers

Appoint person director company with name date.

Download
2019-10-21Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.