UKBizDB.co.uk

STAN SMITH & SONS LTD

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

This company is commonly known as Stan Smith & Sons Ltd. The company was founded 32 years ago and was given the registration number 02627616. The firm's registered office is in SWADLINCOTE. You can find them at Sycamore House, Ryder Close, Swadlincote, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:STAN SMITH & SONS LTD
Company Number:02627616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 1991
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Sycamore House, Ryder Close, Swadlincote, England, DE11 9EU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station Yard, Croxall Road, Alrewas, Burton-On-Trent, England, DE13 7BD

Director05 March 2019Active
50 Bradley Road, Parkfields, Wolverhampton, WV2 2AZ

Secretary09 July 1991Active
Orchard Cottage, Springhill Lane, Wolverhampton, England, WV4 4UR

Secretary04 December 2012Active
24 Millers Green Drive, Kingswinford, DY6 0DA

Secretary13 October 1994Active
624 Parkfield Road, Parkfields, Wolverhampton, WV4 6EH

Director09 July 1991Active
Orchard Cottage, Springhill Lane, Wolverhampton, England, WV4 4UR

Director09 July 1991Active
87, Station Road, Wombourne, Wolverhampton, England, WV5 9EW

Director09 July 1991Active
50 Bradley Road, Parkfields, Wolverhampton, WV2 2AZ

Director09 July 1991Active

People with Significant Control

Mr Daniel Michael Jackson
Notified on:05 March 2019
Status:Active
Date of birth:May 1985
Nationality:British
Country of residence:England
Address:Station Yard, Croxall Road, Burton-On-Trent, England, DE13 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Eric Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:87, Station Road, Wolverhampton, England, WV5 9EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:Orchard Cottage, Springhill Lane, Wolverhampton, England, WV4 4UR
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 (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
2023-03-27Address

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

Download
2023-03-27Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-27Resolution

Resolution.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Termination director company with name termination date.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-14Mortgage

Mortgage satisfy charge full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Address

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

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Address

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

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Persons with significant control

Notification of a person with significant control.

Download
2019-03-06Officers

Termination director company with name termination date.

Download
2019-03-06Officers

Termination secretary company with name termination date.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.