About

Registered Number: 06518910
Date of Incorporation: 29/02/2008 (17 years and 1 month ago)
Company Status: Active
Registered Address: Dor-Chur Kents Lane, Standon, Ware, Hertfordshire, SG11 1PJ,

 

Based in Ware in Hertfordshire, G.L.Smith & Sons Ltd was registered on 29 February 2008, it's status is listed as "Active". There are 2 directors listed as Smith, Dale Gary, Smith, Garry Leonard for this business at Companies House. We don't currently know the number of employees at G.L.Smith & Sons Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Dale Gary 29 February 2008 - 1
SMITH, Garry Leonard 15 May 2008 - 1

Filing History

Document Type Date
PSC01 - N/A 13 May 2020
PSC01 - N/A 13 May 2020
CH01 - Change of particulars for director 12 May 2020
CS01 - N/A 24 March 2020
CS01 - N/A 03 February 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 04 March 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 10 January 2017
AD01 - Change of registered office address 06 June 2016
AR01 - Annual Return 21 March 2016
CERTNM - Change of name certificate 22 December 2015
AA - Annual Accounts 18 December 2015
CONNOT - N/A 10 December 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 07 May 2013
AD01 - Change of registered office address 12 November 2012
AD01 - Change of registered office address 09 August 2012
TM02 - Termination of appointment of secretary 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 08 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 09 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 March 2009
287 - Change in situation or address of Registered Office 06 March 2009
353 - Register of members 06 March 2009
288a - Notice of appointment of directors or secretaries 16 July 2008
225 - Change of Accounting Reference Date 05 June 2008
395 - Particulars of a mortgage or charge 26 April 2008
395 - Particulars of a mortgage or charge 26 April 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 April 2008 Fully Satisfied

N/A

Legal charge 14 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.