About

Registered Number: 02683844
Date of Incorporation: 04/02/1992 (33 years and 2 months ago)
Company Status: Active
Registered Address: Station Road, Heckington, Sleaford, Lincolnshire, NG34 9NF

 

Smith Construction (Heckington) Ltd was established in 1992, it's status is listed as "Active". We don't know the number of employees at this business. Smith Construction (Heckington) Ltd has one director listed as Robshaw, Stephen Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBSHAW, Stephen Douglas 31 January 1992 24 September 1992 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 03 April 2012
TM02 - Termination of appointment of secretary 08 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 19 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 October 2008
363s - Annual Return 27 May 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 07 March 2007
AA - Annual Accounts 10 August 2006
288a - Notice of appointment of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
AUD - Auditor's letter of resignation 15 February 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 23 February 2005
AA - Annual Accounts 05 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 18 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 08 October 2002
AUD - Auditor's letter of resignation 16 June 2002
363s - Annual Return 25 February 2002
395 - Particulars of a mortgage or charge 14 February 2002
AA - Annual Accounts 10 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 16 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 15 February 1999
AUD - Auditor's letter of resignation 08 October 1998
AA - Annual Accounts 05 August 1998
395 - Particulars of a mortgage or charge 10 April 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 01 August 1997
287 - Change in situation or address of Registered Office 31 July 1997
363s - Annual Return 18 February 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 24 May 1995
AA - Annual Accounts 01 March 1995
363s - Annual Return 21 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 November 1994
363b - Annual Return 21 March 1994
287 - Change in situation or address of Registered Office 11 February 1994
288 - N/A 21 January 1994
288 - N/A 21 January 1994
395 - Particulars of a mortgage or charge 18 January 1994
CERTNM - Change of name certificate 23 December 1993
AA - Annual Accounts 14 December 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 November 1993
287 - Change in situation or address of Registered Office 30 June 1993
363b - Annual Return 25 May 1993
288 - N/A 13 May 1993
288 - N/A 08 January 1993
288 - N/A 08 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1993
288 - N/A 28 October 1992
NEWINC - New incorporation documents 04 February 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 06 February 2002 Outstanding

N/A

Composite debenture and guarantee 06 April 1998 Fully Satisfied

N/A

Single debenture 04 January 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.