This company is commonly known as Smith & Western (tunbridge Wells) Ltd. The company was founded 15 years ago and was given the registration number 06731236. The firm's registered office is in HORSHAM. You can find them at 37 North Parade, , Horsham, West Sussex. This company's SIC code is 56101 - Licensed restaurants.
Name | : | SMITH & WESTERN (TUNBRIDGE WELLS) LTD |
---|---|---|
Company Number | : | 06731236 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2008 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 North Parade, Horsham, West Sussex, RH12 2QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 23 October 2008 | Active |
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 23 October 2008 | Active |
First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU | Director | 23 October 2008 | Active |
Smith & Western Restaurants Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 37, North Parade, Horsham, England, RH12 2QR |
Nature of control | : |
|
Ms Shellie Ann Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Executors Of Jamie Thomas Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Mr Troy Thomas Cox | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor 8b, Lonsdale Gardens, Tunbridge Wells, England, TN1 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Accounts | Accounts with accounts type small. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-02-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.