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.
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 | : |
|
Registered Address | : | Sycamore House, Ryder Close, Swadlincote, England, DE11 9EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Station Yard, Croxall Road, Alrewas, Burton-On-Trent, England, DE13 7BD | Director | 05 March 2019 | Active |
50 Bradley Road, Parkfields, Wolverhampton, WV2 2AZ | Secretary | 09 July 1991 | Active |
Orchard Cottage, Springhill Lane, Wolverhampton, England, WV4 4UR | Secretary | 04 December 2012 | Active |
24 Millers Green Drive, Kingswinford, DY6 0DA | Secretary | 13 October 1994 | Active |
624 Parkfield Road, Parkfields, Wolverhampton, WV4 6EH | Director | 09 July 1991 | Active |
Orchard Cottage, Springhill Lane, Wolverhampton, England, WV4 4UR | Director | 09 July 1991 | Active |
87, Station Road, Wombourne, Wolverhampton, England, WV5 9EW | Director | 09 July 1991 | Active |
50 Bradley Road, Parkfields, Wolverhampton, WV2 2AZ | Director | 09 July 1991 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-03-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-03-27 | Resolution | Resolution. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Address | Change registered office address company with date old address new address. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-29 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-06 | Officers | Termination director company with name termination date. | Download |
2019-03-06 | Officers | Termination secretary company with name termination date. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.