UKBizDB.co.uk

SMITHS BUSINESS INFORMATION SERVICES LIMITED

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

This company is commonly known as Smiths Business Information Services Limited. The company was founded 27 years ago and was given the registration number 03254222. The firm's registered office is in WATFORD. You can find them at First Floor, Building 7 Croxley Business Park, Hatters Lane, Watford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SMITHS BUSINESS INFORMATION SERVICES LIMITED
Company Number:03254222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:First Floor, Building 7 Croxley Business Park, Hatters Lane, Watford, WD18 8PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O John Crane, 361-366 Buckingham Avenue, Slough, England, SL1 4LU

Director01 September 2022Active
C/O John Crane, 361-366 Buckingham Avenue, Slough, England, SL1 4LU

Director02 June 2020Active
C/O Smiths Group Plc, 2nd Floor Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Secretary29 November 2010Active
C/O Smiths Group Plc, 2nd Floor, Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Secretary01 February 2012Active
79 Blake Apartments, New River Avenue, London, N8 7QF

Secretary31 July 2007Active
1 Cedar Copse, Bromley, BR1 2NY

Secretary24 September 1996Active
361-366 Buckingham Avenue, C/O John Crane, Buckingham Avenue, Slough, England, SL1 4LU

Secretary02 December 2014Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary20 April 1999Active
3818, Shetland Court, Frederick, Md, Usa, 21704

Secretary04 February 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary24 September 1996Active
First Floor, Building 7, Croxley Business Park, Hatters Lane, Watford, United Kingdom, WD18 8PA

Director19 April 2013Active
361-366 Buckingham Avenue, C/O John Crane, Buckingham Avenue, Slough, England, SL1 4LU

Director01 October 2021Active
C/O Smiths Group Plc, 2nd Floor Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director29 November 2010Active
4th Floor, 11-12 St James’S Square, London, United Kingdom, SW1Y 4LB

Director31 March 2014Active
361-366 Buckingham Avenue, C/O John Crane, Buckingham Avenue, Slough, England, SL1 4LU

Director01 September 2022Active
31, Northway, London, NW11 6PB

Director03 February 2009Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director20 April 1999Active
361-366 Buckingham Avenue, C/O John Crane, Buckingham Avenue, Slough, England, SL1 4LU

Director24 September 2014Active
C/O Smiths Group Plc, 2nd Floor, Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director19 April 2013Active
Old Crowholt Farm, Cowbrook Lane Gawsworth, Macclesfield, SK11 0JH

Director24 September 1996Active
1 Cedar Copse, Bromley, BR1 2NY

Director24 September 1996Active
361-366 Buckingham Avenue, C/O John Crane, Buckingham Avenue, Slough, England, SL1 4LU

Director02 December 2014Active
C/O Smiths Group Plc, 2nd Floor Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director29 November 2010Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director20 April 1999Active
180 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director31 July 2007Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director31 July 2007Active
3818, Shetland Court, Frederick, Md, Usa, 21704

Director03 February 2009Active
C/O Smiths Group Plc, 2nd Floor, Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director29 November 2010Active
23, Stradbroke Grove, Buckhurst Hill, United Kingdom, IG9 5PD

Director31 January 2010Active
C/O Smiths Group Plc, 2nd Floor, Cardinal Place, 80 Victoria Street, London, United Kingdom, SW1E 5JL

Director29 November 2010Active

People with Significant Control

Smiths Group International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
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 (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
2024-03-30Accounts

Accounts with accounts type full.

Download
2023-12-14Officers

Termination director company with name termination date.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination secretary company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-07-31Accounts

Accounts with accounts type full.

Download
2021-05-12Address

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

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Address

Change sail address company with old address new address.

Download
2020-06-03Officers

Appoint person director company with name date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

Change sail address company with old address new address.

Download
2019-01-11Accounts

Accounts with accounts type full.

Download
2018-09-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.