This company is commonly known as Smithincott Ltd. The company was founded 8 years ago and was given the registration number 09777590. The firm's registered office is in MIDDLESBROUGH. You can find them at 28 Caldicot Close, , Middlesbrough, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | SMITHINCOTT LTD |
---|---|---|
Company Number | : | 09777590 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 2015 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28 Caldicot Close, Middlesbrough, United Kingdom, TS6 9SN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
28 Caldicot Close, Middlesbrough, United Kingdom, TS6 9SN | Director | 20 November 2019 | Active |
31, Peel Street, Coventry, United Kingdom, CV6 5DU | Director | 09 November 2015 | Active |
48 Ganners Way, Leeds, England, LS13 2PQ | Director | 01 August 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 15 September 2015 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
153 Wigton Road, Carlisle, United Kingdom, CA2 6JR | Director | 07 May 2019 | Active |
36, Horspath Road, Oxford, United Kingdom, OX4 2QS | Director | 09 June 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 15 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Alan French | ||
Notified on | : | 20 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28 Caldicot Close, Middlesbrough, United Kingdom, TS6 9SN |
Nature of control | : |
|
Mr Luke Whitfield | ||
Notified on | : | 07 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 153 Wigton Road, Carlisle, United Kingdom, CA2 6JR |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Sean Crank | ||
Notified on | : | 01 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 48 Ganners Way, Leeds, England, LS13 2PQ |
Nature of control | : |
|
Daniel Wojtas | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1991 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Address | Change registered office address company with date old address new address. | Download |
2024-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-18 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-18 | Officers | Appoint person director company with name date. | Download |
2024-04-18 | Officers | Termination director company with name termination date. | Download |
2024-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Address | Change registered office address company with date old address new address. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-06 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-17 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.