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.
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 | : |
|
Registered Address | : | 22 Westgate, Rotherham, South Yorkshire, S60 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 16 August 2017 | Active |
1 Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 22 May 2017 | Active |
22, Westgate, Rotherham, United Kingdom, S60 1AP | Director | 24 May 2011 | Active |
22, Westgate, Rotherham, S60 1AP | Director | 09 June 2014 | Active |
22, Westgate, Rotherham, United Kingdom, S60 1AP | Director | 14 June 2011 | Active |
22, Westgate, Rotherham, United Kingdom, S60 1AP | Director | 24 May 2011 | Active |
22, Westgate, Rotherham, S60 1AP | Director | 24 May 2011 | Active |
22, Westgate, Rotherham, United Kingdom, S60 1AP | Director | 30 March 2011 | Active |
22, Westgate, Rotherham, S60 1AP | Director | 15 March 2016 | Active |
22, Westgate, Rotherham, United Kingdom, S60 1AP | Director | 30 March 2011 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Officers | Change person director company with change date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Accounts | Change account reference date company previous extended. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-11 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-16 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.