About

Registered Number: 05014125
Date of Incorporation: 13/01/2004 (21 years and 3 months ago)
Company Status: Active
Registered Address: Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

 

Paul Smith & Company Plumbing & Building Services Ltd was registered on 13 January 2004 with its registered office in Lancashire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. Smith, Paul, Lusty, Jeffrey are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Paul 13 January 2004 - 1
LUSTY, Jeffrey 13 January 2004 27 July 2015 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 11 April 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 13 July 2017
MR01 - N/A 04 May 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 07 May 2016
SH03 - Return of purchase of own shares 02 February 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 19 October 2015
TM01 - Termination of appointment of director 27 July 2015
TM02 - Termination of appointment of secretary 27 July 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 08 September 2014
MR04 - N/A 30 January 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 13 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 25 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 09 February 2007
287 - Change in situation or address of Registered Office 31 January 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 25 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 30 October 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
288b - Notice of resignation of directors or secretaries 14 January 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

Debenture 21 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.