UKBizDB.co.uk

SMITHS OF BURY LIMITED

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

This company is commonly known as Smiths Of Bury Limited. The company was founded 18 years ago and was given the registration number 05573488. The firm's registered office is in BURY. You can find them at Roach Bank Road, Pilsworth Industrial Estate, Bury, Lancashire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SMITHS OF BURY LIMITED
Company Number:05573488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2005
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Roach Bank Road, Pilsworth Industrial Estate, Bury, Lancashire, BL9 8RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

Secretary08 January 2016Active
Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ

Director26 September 2005Active
New Bannisters Farm, 2 Bradshaw Road, Tottington, Bury, England, BL8 3PW

Secretary26 September 2005Active
16 All Saints Place, Bury, BL8 1ND

Director05 December 2005Active
7 New Century Appartments, Stubbins Lane, Ramsbottom, BL0 0PT

Director26 September 2005Active

People with Significant Control

Mr Anthony John Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:English
Country of residence:United Kingdom
Address:New Bannisters Farm, 2 Bradshaw Road, Bury, United Kingdom, BL8 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Anthony John Smith
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:English
Address:Birkdale Terrace, 346 Chester Road, Manchester, M16 9EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-06Address

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

Download
2022-03-14Address

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

Download
2022-03-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-11Resolution

Resolution.

Download
2022-03-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-17Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-09Officers

Change person director company with change date.

Download
2022-02-09Officers

Change person secretary company with change date.

Download
2021-09-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Capital

Capital return purchase own shares.

Download
2021-07-07Capital

Capital cancellation shares.

Download
2021-06-25Resolution

Resolution.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Persons with significant control

Change to a person with significant control.

Download
2020-11-06Officers

Change person director company with change date.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.