Warning: file_put_contents(c/09214ee82726953241bb398558a7bed7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/4b0192b9e9b91d8ad0f79b7d52ea759c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Syd Smith (spares) Limited, S9 5HZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYD SMITH (SPARES) LIMITED

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

This company is commonly known as Syd Smith (spares) Limited. The company was founded 65 years ago and was given the registration number 00620154. The firm's registered office is in SHEFFIELD. You can find them at 555 Greenland Road, , Sheffield, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:SYD SMITH (SPARES) LIMITED
Company Number:00620154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1959
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:555 Greenland Road, Sheffield, England, S9 5HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Wendel Grove, Elsecar, Barnsley, S74 8DU

Secretary07 October 2002Active
6 Barberry Court, Doncaster Road, Barnsley, S70 3RS

Director07 October 2002Active
11 Wendel Grove, Elsecar, Barnsley, S74 8DU

Director07 October 2002Active
Leander Cottage, Croit East Caley, Rushen, IM9 4AR

Secretary-Active
29 Blackstock Close, Gleadless, Sheffield, S14 1AE

Director-Active
Leander Cottage, Croit East Caley, Rushen, IM9 4AR

Director03 August 1993Active
Leander Cottage, Croit East Caley, Rushen, IM9 4AR

Director-Active

People with Significant Control

Mr Glyn Worthington
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:555, Greenland Road, Sheffield, England, S9 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss June Lesley Worthington
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:England
Address:555, Greenland Road, Sheffield, England, S9 5HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs June Lesley Worthington
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:England
Address:555, Greenland Road, Sheffield, England, S9 5HZ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2016-10-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Address

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

Download
2015-11-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-06Mortgage

Mortgage create with deed with charge number.

Download
2013-10-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.