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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Secretary | 01 September 2011 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 04 October 2021 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 13 May 2020 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 April 2010 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 December 2015 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2018 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 March 2023 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2017 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Secretary | 31 August 2006 | Active |
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE | Secretary | 21 June 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 02 August 2004 | Active |
17 Thurloe Square, London, SW7 2TE | Director | 26 June 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2016 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2008 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 31 August 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 31 August 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 December 2015 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 26 June 2006 | Active |
Tara House, The Spinney, Sunningdale, SL5 0AS | Director | 31 August 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 05 November 2018 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 August 2010 | Active |
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE | Director | 21 June 2006 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Director | 31 August 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 02 March 2015 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 26 June 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 31 August 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2018 | Active |
18 Kildare Gardens, London, W2 5LU | Director | 26 June 2006 | Active |
16 Brackley Road, Chiswick, London, W4 2HN | Director | 21 June 2006 | Active |
Wh Smith Plc, Greenbridge Road, Swindon, SN3 3RX | Director | 26 June 2006 | Active |
Stockley House, 130 Wilton Road, London, SW1V 1LQ | Director | 26 June 2006 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 31 August 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 02 August 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type group. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Second filing of director appointment with name. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-03-06 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Accounts | Accounts with accounts type group. | Download |
2023-02-22 | Resolution | Resolution. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Address | Change sail address company with old address new address. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type group. | Download |
2022-02-09 | Resolution | Resolution. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-10-29 | Officers | Change person director company with change date. | Download |
2021-10-04 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Accounts | Accounts with accounts type group. | Download |
2021-03-20 | Resolution | Resolution. | Download |
2021-02-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Change of name | Certificate change of name company. | Download |
2020-05-18 | Officers | Termination director company with name termination date. | Download |
2020-05-18 | Officers | Appoint person director company with name date. | Download |
2020-02-18 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.