UKBizDB.co.uk

WILFORD SMITH & CO LTD

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

This company is commonly known as Wilford Smith & Co Ltd. The company was founded 13 years ago and was given the registration number 07583486. The firm's registered office is in ROTHERHAM. You can find them at 22 Westgate, , Rotherham, South Yorkshire. This company's SIC code is 69102 - Solicitors.

Company Information

Name:WILFORD SMITH & CO LTD
Company Number:07583486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69102 - Solicitors

Office Address & Contact

Registered Address:22 Westgate, Rotherham, South Yorkshire, S60 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director16 August 2017Active
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director22 May 2017Active
22, Westgate, Rotherham, United Kingdom, S60 1AP

Director24 May 2011Active
22, Westgate, Rotherham, S60 1AP

Director09 June 2014Active
22, Westgate, Rotherham, United Kingdom, S60 1AP

Director14 June 2011Active
22, Westgate, Rotherham, United Kingdom, S60 1AP

Director24 May 2011Active
22, Westgate, Rotherham, S60 1AP

Director24 May 2011Active
22, Westgate, Rotherham, United Kingdom, S60 1AP

Director30 March 2011Active
22, Westgate, Rotherham, S60 1AP

Director15 March 2016Active
22, Westgate, Rotherham, United Kingdom, S60 1AP

Director30 March 2011Active

People with Significant Control

Mrs Jennifer Margaret Smith
Notified on:01 January 2020
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:Clumber Lodge, 50 Hemingfield Road, Barnsley, England, S73 0LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Douglas Smith
Notified on:30 March 2017
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-02-20Persons with significant control

Change to a person with significant control.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Address

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

Download
2021-08-06Officers

Change person director company with change date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Accounts

Change account reference date company previous shortened.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Accounts

Change account reference date company previous extended.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-11Mortgage

Mortgage satisfy charge full.

Download
2017-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.