This company is commonly known as Smiths Electrical (boston) Limited. The company was founded 18 years ago and was given the registration number 05674919. The firm's registered office is in BOSTON. You can find them at 5 Resolution Close, Endeavour Park, Boston, Lincolnshire. This company's SIC code is 43210 - Electrical installation.
Name | : | SMITHS ELECTRICAL (BOSTON) LIMITED |
---|---|---|
Company Number | : | 05674919 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Resolution Close, Endeavour Park, Boston, Lincolnshire, PE21 7TT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Sparks, Church Road, Freiston, Boston, England, PE22 0NX | Secretary | 23 May 2007 | Active |
The Sparks, Church Road, Freiston, Boston, England, PE22 0NX | Director | 14 January 2013 | Active |
The Sparks, Church Road, Freiston, Boston, England, PE22 0NX | Director | 13 January 2006 | Active |
128 Burton Park Lane, Burton Waters, Lincoln, | Secretary | 13 January 2006 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 13 January 2006 | Active |
128 Burton Park Lane, Burton Waters, Lincoln, | Director | 13 January 2006 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 13 January 2006 | Active |
Mr Nigel William Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Sparks, Church Road, Boston, England, PE22 0NX |
Nature of control | : |
|
Mrs Mandy Christine Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Sparks, Church Road, Boston, England, PE22 0NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Officers | Change person director company with change date. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-19 | Address | Move registers to sail company with new address. | Download |
2022-01-19 | Address | Change sail address company with new address. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Address | Change registered office address company with date old address new address. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Officers | Change person secretary company with change date. | Download |
2019-08-09 | Officers | Change person director company with change date. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-07 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.