About

Registered Number: 03823424
Date of Incorporation: 11/08/1999 (25 years and 8 months ago)
Company Status: Active
Registered Address: 63 Bergen Way, North Lynn Industrial Estate, King's Lynn, Norfolk, PE30 2JG

 

Having been setup in 1999, Smith Building Services Ltd has its registered office in Norfolk, it's status at Companies House is "Active". The company has 4 directors listed as Smith, Bernard Sidney, Smith, Georgina, Wood, Christopher James, Lambert, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Bernard Sidney 11 August 1999 - 1
SMITH, Georgina 11 August 1999 - 1
WOOD, Christopher James 01 July 2011 - 1
LAMBERT, Michael John 11 August 1999 31 May 2010 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 17 March 2020
CS01 - N/A 22 August 2019
RESOLUTIONS - N/A 30 April 2019
CC04 - Statement of companies objects 30 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 29 April 2019
SH01 - Return of Allotment of shares 29 April 2019
SH08 - Notice of name or other designation of class of shares 29 April 2019
AA - Annual Accounts 07 March 2019
MR01 - N/A 22 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 August 2017
CH01 - Change of particulars for director 02 June 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
CH01 - Change of particulars for director 25 August 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 30 October 2015
MR01 - N/A 06 October 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 23 September 2014
AD01 - Change of registered office address 23 September 2014
CH03 - Change of particulars for secretary 16 July 2014
CH01 - Change of particulars for director 16 July 2014
CH03 - Change of particulars for secretary 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 01 July 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 03 October 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 25 May 2010
363a - Annual Return 20 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 August 2007
AA - Annual Accounts 27 June 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 05 September 2005
AA - Annual Accounts 30 June 2005
287 - Change in situation or address of Registered Office 15 February 2005
363s - Annual Return 24 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 July 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 04 September 2001
363s - Annual Return 06 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
NEWINC - New incorporation documents 11 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 November 2018 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 05 October 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.