About

Registered Number: 04369339
Date of Incorporation: 07/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Farriers Chamber, Smith Street, Rochdale, OL16 1TU,

 

Ellen Smith Ltd was founded on 07 February 2002 with its registered office in Rochdale, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The business has one director listed as Newton, Victoria Louise in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Victoria Louise 07 February 2002 02 April 2002 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 19 June 2020
MR04 - N/A 04 December 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 22 July 2019
PSC04 - N/A 22 July 2019
TM01 - Termination of appointment of director 09 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 14 February 2018
AD01 - Change of registered office address 14 February 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 10 February 2016
AD01 - Change of registered office address 10 February 2016
AD01 - Change of registered office address 10 February 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 23 February 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 23 September 2005
363s - Annual Return 28 April 2005
225 - Change of Accounting Reference Date 31 October 2004
AA - Annual Accounts 17 May 2004
225 - Change of Accounting Reference Date 04 May 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 27 November 2003
225 - Change of Accounting Reference Date 27 November 2003
363s - Annual Return 01 May 2003
287 - Change in situation or address of Registered Office 14 November 2002
RESOLUTIONS - N/A 02 July 2002
395 - Particulars of a mortgage or charge 11 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
CERTNM - Change of name certificate 26 March 2002
NEWINC - New incorporation documents 07 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.