About

Registered Number: 03909455
Date of Incorporation: 19/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Based in Bexhill in East Sussex, Smith & Humphrey Ltd was setup in 2000, it has a status of "Active". We don't currently know the number of employees at this business. The business has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew Hartley 19 January 2000 - 1
SMITH, Paula Susan 12 August 2005 - 1
SWATTON, Richard 01 March 2006 - 1
SMITH, Eric Thomas 31 January 2001 15 October 2003 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Andrew 30 April 2008 - 1
HOLLEBON, Kay Karen 19 January 2000 30 April 2008 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 24 March 2020
PSC04 - N/A 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
CH01 - Change of particulars for director 23 March 2020
AD01 - Change of registered office address 23 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 02 February 2018
PSC01 - N/A 02 February 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 24 January 2017
CH03 - Change of particulars for secretary 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
CH01 - Change of particulars for director 20 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 29 August 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 27 February 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 03 November 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
363s - Annual Return 09 February 2001
395 - Particulars of a mortgage or charge 08 February 2001
225 - Change of Accounting Reference Date 24 October 2000
288b - Notice of resignation of directors or secretaries 19 January 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.