About

Registered Number: 04362330
Date of Incorporation: 29/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 33b High Street, Belper, Derbyshire, DE56 1GF,

 

Having been setup in 2002, K Smithurst Building Contractors Ltd has its registered office in Belper. The current directors of this company are Smithurst, Karen, Smithurst, Kevin. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITHURST, Kevin 29 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SMITHURST, Karen 29 January 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 17 September 2019
AD01 - Change of registered office address 11 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 February 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 November 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 15 February 2016
MR01 - N/A 05 May 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AA - Annual Accounts 28 November 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 08 July 2008
363a - Annual Return 30 January 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 26 July 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 12 April 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 05 October 2003
363s - Annual Return 03 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
288b - Notice of resignation of directors or secretaries 04 February 2002
NEWINC - New incorporation documents 29 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.