About

Registered Number: 04690808
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 15 Riplingham Road, Skidby, Cottingham, North Humberside, HU16 5TR

 

Established in 2003, David Smales Upholstery Ltd are based in Cottingham, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. The current directors of this business are listed as Smales, Janet, Smales, Alan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALES, Alan David 14 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SMALES, Janet 14 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 06 April 2020
AA01 - Change of accounting reference date 05 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 29 November 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 12 June 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 23 April 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 03 April 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 14 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.