About

Registered Number: 06044217
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Highfield, Zion Road, Palestine, Grateley, Andover, Hampshire, SP11 7EN

 

Gregory J Smith Ltd was registered on 08 January 2007 with its registered office in Hampshire, it's status is listed as "Active". This business has 3 directors listed as Ayers, Lee Paul, Smith, Sheila, Smith, Gregory John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYERS, Lee Paul 26 January 2015 - 1
SMITH, Sheila 08 January 2007 - 1
SMITH, Gregory John 08 January 2007 18 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC04 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
PSC01 - N/A 20 February 2020
CH01 - Change of particulars for director 20 February 2020
CS01 - N/A 09 January 2020
TM01 - Termination of appointment of director 05 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 09 January 2017
RESOLUTIONS - N/A 24 October 2016
RESOLUTIONS - N/A 24 October 2016
RESOLUTIONS - N/A 24 October 2016
SH08 - Notice of name or other designation of class of shares 17 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 22 September 2015
RESOLUTIONS - N/A 24 July 2015
RESOLUTIONS - N/A 24 July 2015
RESOLUTIONS - N/A 24 July 2015
SH08 - Notice of name or other designation of class of shares 24 July 2015
CC04 - Statement of companies objects 24 July 2015
AP01 - Appointment of director 29 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 17 January 2013
CH03 - Change of particulars for secretary 16 January 2013
CH01 - Change of particulars for director 15 January 2013
CH01 - Change of particulars for director 15 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 22 January 2008
225 - Change of Accounting Reference Date 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
RESOLUTIONS - N/A 09 March 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.