This company is commonly known as T.j.smith And Nephew,limited. The company was founded 116 years ago and was given the registration number 00093994. The firm's registered office is in HULL. You can find them at 101 Hessle Road, , Hull, . This company's SIC code is 20590 - Manufacture of other chemical products n.e.c..
Name | : | T.J.SMITH AND NEPHEW,LIMITED |
---|---|---|
Company Number | : | 00093994 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 July 1907 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Hessle Road, Hull, United Kingdom, HU3 2BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Building 5, Croxley Park, Hatters Lane, Watford, United Kingdom, WD18 8YE | Director | 01 April 2022 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 15 January 2016 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 27 May 2022 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 16 October 2017 | Active |
43 Lowbrook Road, Tidbury Green, Solihull, B90 1QR | Secretary | - | Active |
15, Adam Street, London, WC2N 6LA | Corporate Secretary | 31 December 2000 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 24 August 2009 | Active |
8 Beech Cliffe, Coventry Road, Warwick, CV34 5HY | Director | 16 February 1995 | Active |
PO BOX 81,101, Hessle Road,, Hull, HU3 2BN | Director | 21 May 2014 | Active |
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW | Director | 16 February 1995 | Active |
Broomhill, 16a Humber Road, North Ferriby, HU14 3DW | Director | - | Active |
Hampton Barn, Snitterfield Road, Hampton Lucy, CV35 8AU | Director | - | Active |
The Laceys 30 Old Village Road, Little Weighton, Cottingham, HU20 3US | Director | - | Active |
The Elms, Rectory Road, Roos, HU12 0LA | Director | - | Active |
14 Howl Lane, Hutton, Driffield, YO25 9QA | Director | - | Active |
Stonecroft Braithwaite Road, Braithwaite, Keighley, BD22 6PY | Director | 28 April 1998 | Active |
15 Adam Street, London, WC2N 6LA | Director | 01 September 2000 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 03 November 2014 | Active |
Lambs Acre, Ingmanthorpe Hall Farm York Road, Wetherby, LS22 5EQ | Director | - | Active |
43 Lowbrook Road, Tidbury Green, Solihull, B90 1QR | Director | - | Active |
PO BOX 81,101, Hessle Road,, Hull, HU3 2BN | Director | 11 September 2014 | Active |
Dabrowica Ryhill Way, Lower Earley, Reading, RG6 4AZ | Director | 09 August 1993 | Active |
101, Hessle Road, Hull, United Kingdom, HU3 2BN | Director | 23 June 2010 | Active |
PO BOX 81,101, Hessle Road,, Hull, HU3 2BN | Director | 02 September 2013 | Active |
101 Hessle Road, Hull, HU3 2BN | Director | 01 May 2009 | Active |
101, Hessle Road, Hull, HU3 2BN | Director | 01 September 2000 | Active |
101, Hessle Road, Hull, HU3 2BN | Director | 23 June 2010 | Active |
101 Hessle Road, Hull, HU3 2BN | Director | 01 September 2000 | Active |
PO BOX 81,101, Hessle Road,, Hull, HU3 2BN | Director | 30 July 2014 | Active |
The Old School House, Kilnwick Percy, York, YO42 1UF | Director | 19 August 1996 | Active |
The Old School House, Kilnwick Percy, York, YO42 1UF | Director | - | Active |
18 Bridlington Road, Beeford, YO25 8AW | Director | - | Active |
101 Hessle Road, Hull, HU3 2BN | Director | 14 February 2006 | Active |
Smith & Nephew Trading Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Adam Street, London, England, WC2N 6LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-23 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-10 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Accounts | Accounts with accounts type full. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-08-23 | Address | Move registers to sail company with new address. | Download |
2019-08-21 | Address | Change sail address company with new address. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-07-23 | Resolution | Resolution. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2018-04-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-06 | Officers | Appoint person director company with name date. | Download |
2017-11-03 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.