UKBizDB.co.uk

SMITHERS PURSLOW GROUP LIMITED

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

This company is commonly known as Smithers Purslow Group Limited. The company was founded 18 years ago and was given the registration number 05508205. The firm's registered office is in OAKHAM. You can find them at Glaston Hall Spring Lane, Glaston, Oakham, Rutland. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SMITHERS PURSLOW GROUP LIMITED
Company Number:05508205
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Glaston Hall Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Corporate Secretary19 April 2022Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director01 October 2013Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Director14 July 2005Active
One Eleven, Edmund Street, Birmingham, England, B3 2HJ

Secretary14 July 2005Active
Glaston Hall, Spring Lane, Glaston, Oakham, England, LE15 9BZ

Director01 July 2015Active
Glaston Hall, Spring Lane, Glaston, Oakham, LE15 9BZ

Director14 July 2005Active

People with Significant Control

Sp 2018 Limited
Notified on:08 October 2018
Status:Active
Country of residence:United Kingdom
Address:Glaston Hall, Spring Lane, Oakham, United Kingdom, LE15 9BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julia Maria Fraser
Notified on:14 July 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Glaston Hall, Spring Lane, Oakham, LE15 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Stephen Craig Fraser
Notified on:14 July 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Glaston Hall, Spring Lane, Oakham, LE15 9BZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-02Accounts

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-25Accounts

Legacy.

Download
2023-01-25Other

Legacy.

Download
2023-01-25Other

Legacy.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-07Accounts

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-06-07Other

Legacy.

Download
2022-04-25Incorporation

Memorandum articles.

Download
2022-04-25Resolution

Resolution.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Change account reference date company current shortened.

Download
2022-04-20Officers

Appoint corporate secretary company with name date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-04-20Address

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

Download
2022-02-11Persons with significant control

Notification of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.