About

Registered Number: 04223862
Date of Incorporation: 29/05/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 8d Aylsham Business Estate, Shepheards Close, Aylsham, Norfolk, NR11 6SZ,

 

Smith Civil Engineering Ltd was registered on 29 May 2001 with its registered office in Aylsham, it has a status of "Active". The business has 2 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Daniel Rolfe 29 May 2001 - 1
SMITH, Lorna Gillian 29 May 2001 22 December 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 12 June 2020
PSC04 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AD01 - Change of registered office address 27 January 2020
CS01 - N/A 12 June 2019
MR01 - N/A 17 May 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 26 July 2018
PSC01 - N/A 26 July 2018
TM02 - Termination of appointment of secretary 10 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 14 June 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 08 April 2013
RP04 - N/A 27 June 2012
AR01 - Annual Return 07 June 2012
RESOLUTIONS - N/A 02 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 02 April 2012
SH08 - Notice of name or other designation of class of shares 02 April 2012
CC04 - Statement of companies objects 02 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 13 June 2011
AA - Annual Accounts 25 February 2011
AD01 - Change of registered office address 13 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 04 February 2008
395 - Particulars of a mortgage or charge 02 November 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 07 June 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 13 June 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 June 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2001
225 - Change of Accounting Reference Date 19 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
RESOLUTIONS - N/A 05 June 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
NEWINC - New incorporation documents 29 May 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 May 2019 Outstanding

N/A

Debenture 23 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.