UKBizDB.co.uk

SMITHY GREEN APPAREL LIMITED

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

This company is commonly known as Smithy Green Apparel Limited. The company was founded 9 years ago and was given the registration number 09420646. The firm's registered office is in LEEDS. You can find them at Aquatite House, Mabgate, Leeds, West Yorkshire. This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:SMITHY GREEN APPAREL LIMITED
Company Number:09420646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:Aquatite House, Mabgate, Leeds, West Yorkshire, United Kingdom, LS9 7DR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c, Galliford Road Industrial Estate, Heybridge, Maldon, England, CM9 4XD

Secretary22 January 2021Active
3c Galliford Road, Galliford Road Industrial Estate, Heybridge, Maldon, England, CM9 4XD

Director06 June 2020Active
Aquatite House, Mabgate, Leeds, United Kingdom, LS9 7DR

Secretary03 February 2015Active
Aquatite House, Mabgate, Leeds, LS9 7DR

Director27 April 2015Active
Aquatite House, Mabgate, Leeds, United Kingdom, LS9 7DR

Director03 February 2015Active

People with Significant Control

Mrs Yichun Cui
Notified on:06 June 2020
Status:Active
Date of birth:February 1968
Nationality:Chinese
Country of residence:United Kingdom
Address:Aquatite House, Mabgate, Leeds, United Kingdom, LS9 7DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zhen Sun
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:Canadian
Country of residence:United Kingdom
Address:Aquatite House, Mabgate, Leeds, United Kingdom, LS9 7DR
Nature of control:
  • Significant influence or control
Cohen And Wilks International (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:73-75, Mabgate, Leeds, England, LS9 7DR
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Accounts

Accounts with accounts type full.

Download
2023-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Capital

Capital statement capital company with date currency figure.

Download
2022-12-15Resolution

Resolution.

Download
2022-12-15Insolvency

Legacy.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-05-05Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Change of name

Certificate change of name company.

Download
2021-05-26Accounts

Accounts with accounts type full.

Download
2021-05-07Address

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

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Appoint person secretary company with name date.

Download
2021-01-20Officers

Termination secretary company with name termination date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-06-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-07Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Officers

Appoint person director company with name date.

Download
2020-06-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Persons with significant control

Notification of a person with significant control.

Download
2020-06-06Officers

Termination director company with name termination date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.