UKBizDB.co.uk

THE SMITH + PINCHING GROUP LIMITED

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

This company is commonly known as The Smith + Pinching Group Limited. The company was founded 44 years ago and was given the registration number 01471683. The firm's registered office is in NORWICH. You can find them at 295 Aylsham Rd, , Norwich, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:THE SMITH + PINCHING GROUP LIMITED
Company Number:01471683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:295 Aylsham Rd, Norwich, NR3 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
295, Aylsham Rd, Norwich, NR3 2RY

Director16 January 2024Active
295, Aylsham Rd, Norwich, NR3 2RY

Director27 May 1992Active
295, Aylsham Rd, Norwich, NR3 2RY

Director22 November 2018Active
295, Aylsham Rd, Norwich, NR3 2RY

Director16 January 2024Active
Blickling House, Celandine Lane, Sheringham, NR26 8UY

Secretary08 November 1994Active
295, Aylsham Rd, Norwich, NR3 2RY

Secretary30 January 1997Active
35 Sunningdale, Norwich, NR4 6AQ

Secretary-Active
The Lime Kilns 43 Rectory Road, Coltishall, Norwich, NR12 7HL

Director01 August 1994Active
Hamilton House, 7 Weybourne Road, Sheringham, NR26 8HF

Director-Active
6 Croft Head, Skelmanthorpe, Huddersfield, HD8 9EB

Director-Active
18 Atkinson Close, Norwich, NR5 9NE

Director01 April 1998Active
Blickling House, Celandine Lane, Sheringham, NR26 8UY

Director-Active
35 Sunningdale, Norwich, NR4 6AQ

Director-Active
295, Aylsham Rd, Norwich, NR3 2RY

Director02 May 1996Active
Rosella,Heath Loke, Poringland, Norwich, NR14 7JU

Director-Active

People with Significant Control

Speot Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:295, Aylsham Road, Norwich, England, NR3 2RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Carl Lamb
Notified on:16 February 2021
Status:Active
Date of birth:February 1962
Nationality:British
Address:295, Aylsham Rd, Norwich, NR3 2RY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr David William Hughff
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:295, Aylsham Rd, Norwich, NR3 2RY
Nature of control:
  • Voting rights 25 to 50 percent
Mr Scott Barry Pinching
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:295, Aylsham Rd, Norwich, NR3 2RY
Nature of control:
  • 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 (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
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2024-01-18Officers

Termination secretary company with name termination date.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Capital

Capital allotment shares.

Download
2023-09-21Accounts

Accounts with accounts type group.

Download
2023-02-20Incorporation

Memorandum articles.

Download
2023-02-20Resolution

Resolution.

Download
2023-02-20Resolution

Resolution.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-11-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-04Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-25Accounts

Accounts with accounts type group.

Download
2021-05-26Capital

Capital alter shares redemption statement of capital.

Download
2021-05-21Incorporation

Memorandum articles.

Download
2021-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Capital

Capital variation of rights attached to shares.

Download
2021-04-29Resolution

Resolution.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.