UKBizDB.co.uk

WAYNE SMAILES LIMITED

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

This company is commonly known as Wayne Smailes Limited. The company was founded 7 years ago and was given the registration number 10375583. The firm's registered office is in ASHINGTON. You can find them at 103 Station Road, , Ashington, Northumberland. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:WAYNE SMAILES LIMITED
Company Number:10375583
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:103 Station Road, Ashington, Northumberland, England, NE63 8RS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103, Station Road, Ashington, England, NE63 8RS

Director14 September 2016Active
103, Station Road, Ashington, England, NE63 8RS

Director31 August 2017Active
43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director14 September 2016Active

People with Significant Control

Mrs Kelly Smailes
Notified on:31 August 2017
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:103, Station Road, Ashington, England, NE63 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wayne Smailes
Notified on:01 July 2017
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:103, Station Road, Ashington, England, NE63 8RS
Nature of control:
  • Ownership of shares 75 to 100 percent
Cfs Secretaries Limited
Notified on:14 September 2016
Status:Active
Country of residence:United Kingdom
Address:43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Bryan Anthony Thornton
Notified on:14 September 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-23Resolution

Resolution.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Cessation of a person with significant control.

Download
2017-11-10Officers

Appoint person director company with name date.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Address

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

Download
2017-09-05Resolution

Resolution.

Download
2017-09-04Persons with significant control

Notification of a person with significant control.

Download
2017-09-04Officers

Appoint person director company with name date.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Persons with significant control

Cessation of a person with significant control.

Download
2017-09-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.