Warning: file_put_contents(c/795d89b475a95f53593b33a90a90228c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Smiths News Plc, SN2 8UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SMITHS NEWS PLC

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

This company is commonly known as Smiths News Plc. The company was founded 19 years ago and was given the registration number 05195191. The firm's registered office is in SWINDON. You can find them at Rowan House Cherry Orchard North, Kembrey Park, Swindon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SMITHS NEWS PLC
Company Number:05195191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2004
End of financial year:26 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Rowan House Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Secretary01 September 2011Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director04 October 2021Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director13 May 2020Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 April 2010Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 December 2015Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2018Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 March 2023Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 September 2017Active
Wakefield House, Pipers Way, Swindon, SN3 1RF

Secretary31 August 2006Active
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE

Secretary21 June 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary02 August 2004Active
17 Thurloe Square, London, SW7 2TE

Director26 June 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 October 2016Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 September 2008Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director31 August 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director31 August 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 December 2015Active
The Mound, Edinburgh, EH1 1YZ

Director26 June 2006Active
Tara House, The Spinney, Sunningdale, SL5 0AS

Director31 August 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director05 November 2018Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 August 2010Active
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE

Director21 June 2006Active
Wakefield House, Pipers Way, Swindon, SN3 1RF

Director31 August 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director02 March 2015Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director26 June 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director31 August 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director01 September 2018Active
18 Kildare Gardens, London, W2 5LU

Director26 June 2006Active
16 Brackley Road, Chiswick, London, W4 2HN

Director21 June 2006Active
Wh Smith Plc, Greenbridge Road, Swindon, SN3 3RX

Director26 June 2006Active
Stockley House, 130 Wilton Road, London, SW1V 1LQ

Director26 June 2006Active
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH

Director31 August 2006Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director02 August 2004Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type group.

Download
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Officers

Second filing of director appointment with name.

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type group.

Download
2023-02-22Resolution

Resolution.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Address

Change sail address company with old address new address.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type group.

Download
2022-02-09Resolution

Resolution.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Change person director company with change date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-03-22Accounts

Accounts with accounts type group.

Download
2021-03-20Resolution

Resolution.

Download
2021-02-18Persons with significant control

Notification of a person with significant control statement.

Download
2021-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-09Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Change of name

Certificate change of name company.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-02-18Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.