UKBizDB.co.uk

SMITHS ANGLO MOVEMENTS UK LIMITED

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

This company is commonly known as Smiths Anglo Movements Uk Limited. The company was founded 17 years ago and was given the registration number 06260503. The firm's registered office is in ESSEX. You can find them at 75 Main Road, Gidea Park, Romford, Essex, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SMITHS ANGLO MOVEMENTS UK LIMITED
Company Number:06260503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:29 May 2007
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:75 Main Road, Gidea Park, Romford, Essex, RM2 5EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95 Park Road, Brentwood, CM14 4TT

Director29 May 2007Active
15 The Rodings, Cranham, Upminster, RM14 1RL

Secretary29 May 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Secretary29 May 2007Active
Peartree Works, Sandy Lane, Aveley, South Ockendon, England, RM15 4XL

Director29 May 2007Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Director29 May 2007Active

People with Significant Control

Mrs Theresa Smith
Notified on:29 May 2017
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:Peartree Works, Sandy Lane, South Ockendon, England, RM15 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Stephen Smith
Notified on:28 May 2017
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Peartree Works, Sandy Lane, South Ockendon, England, RM15 4XL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Smith
Notified on:28 May 2017
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:Peartree Works, Sandy Lane, South Ockendon, England, RM15 4XL
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-05-18Gazette

Gazette dissolved compulsory.

Download
2020-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-17Officers

Termination secretary company with name termination date.

Download
2020-03-11Gazette

Gazette filings brought up to date.

Download
2020-01-28Gazette

Gazette notice compulsory.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Officers

Change person director company with change date.

Download
2018-06-29Persons with significant control

Change to a person with significant control.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Accounts

Accounts amended with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Officers

Change person director company with change date.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-06-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-25Accounts

Accounts with accounts type total exemption small.

Download
2013-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.