UKBizDB.co.uk

SMITHS OF ASTON LTD

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

This company is commonly known as Smiths Of Aston Ltd. The company was founded 6 years ago and was given the registration number 11200362. The firm's registered office is in AYLESBURY. You can find them at 3 Church Street, , Aylesbury, . This company's SIC code is 47810 - Retail sale via stalls and markets of food, beverages and tobacco products.

Company Information

Name:SMITHS OF ASTON LTD
Company Number:11200362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47810 - Retail sale via stalls and markets of food, beverages and tobacco products

Office Address & Contact

Registered Address:3 Church Street, Aylesbury, England, HP20 2QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Church Street, Aylesbury, England, HP20 2QP

Director01 April 2021Active
3, Church Street, Aylesbury, England, HP20 2QP

Secretary01 April 2021Active
6 The Courtyards, Aston Clinton, United Kingdom, HP22 5GW

Director12 February 2018Active
26 Aylesbury Road, Aston Clinton, United Kingdom, HP22 5AH

Director12 February 2018Active

People with Significant Control

Ms Kerry Louise Bishop
Notified on:01 April 2021
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:3, Church Street, Aylesbury, England, HP20 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren John Smith
Notified on:01 April 2021
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:3, Church Street, Aylesbury, England, HP20 2QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Alex Smith
Notified on:12 February 2018
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:26 Aylesbury Road, Aston Clinton, United Kingdom, HP22 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Kerry Louise Bishop
Notified on:12 February 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:6 The Courtyards, Aston Clinton, United Kingdom, HP22 5GW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Persons with significant control

Cessation of a person with significant control.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2022-12-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-03-15Accounts

Change account reference date company current extended.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Address

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

Download

Copyright © 2024. All rights reserved.