About

Registered Number: 05014125
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Lomax House, Lomax Street, Rochdale, Lancashire, OL12 0JR

 

Having been setup in 2004, Paul Smith & Company Plumbing & Building Services Ltd has its registered office in Lancashire, it's status is listed as "Active". We don't currently know the number of employees at Paul Smith & Company Plumbing & Building Services Ltd. There are 2 directors listed as Smith, Paul, Lusty, Jeffrey for Paul Smith & Company Plumbing & Building Services Ltd at Companies House.

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.