About

Registered Number: 05680654
Date of Incorporation: 19/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: C/O Not Just Numbers Ltd 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG

 

Based in Leeds, West Yorkshire, Paul Smith Plasterers Ltd was registered on 19 January 2006, it's status is listed as "Active". There are 4 directors listed as Leeming, Roy, Smith, Jordan, Leeming, Pauline, Smith, Paul for Paul Smith Plasterers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEEMING, Roy 19 January 2006 - 1
SMITH, Jordan 16 January 2014 - 1
LEEMING, Pauline 16 January 2014 31 July 2017 1
SMITH, Paul 19 January 2006 08 September 2020 1

Filing History

Document Type Date
PSC01 - N/A 30 September 2020
PSC07 - N/A 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 March 2018
CS01 - N/A 19 January 2018
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 31 October 2014
RESOLUTIONS - N/A 16 September 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 27 January 2014
AP01 - Appointment of director 27 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 27 October 2011
AD01 - Change of registered office address 14 June 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 08 July 2010
AD01 - Change of registered office address 08 July 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 26 April 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 16 February 2007
RESOLUTIONS - N/A 24 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288a - Notice of appointment of directors or secretaries 26 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
NEWINC - New incorporation documents 19 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.