About

Registered Number: 00619623
Date of Incorporation: 26/01/1959 (66 years and 2 months ago)
Company Status: Active
Registered Address: 17 Boston Road, Gorse Hill Industrial Estate, Leicester, Leicestershire, LE4 1AW

 

Founded in 1959, Smith Sample Cases Ltd are based in Leicester, it has a status of "Active". We do not know the number of employees at this business. Smith Sample Cases Ltd has 3 directors listed as Clow, Brian John, Gisling, Malcolm David, Parker, Robert Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOW, Brian John N/A 07 April 2003 1
GISLING, Malcolm David N/A 18 April 1988 1
PARKER, Robert Charles N/A 07 April 2003 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 20 September 2017
CH03 - Change of particulars for secretary 17 July 2017
CH01 - Change of particulars for director 10 July 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 07 June 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 08 April 2009
287 - Change in situation or address of Registered Office 10 November 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 18 April 2008
AA - Annual Accounts 01 May 2007
363a - Annual Return 20 April 2007
RESOLUTIONS - N/A 29 December 2006
RESOLUTIONS - N/A 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
288b - Notice of resignation of directors or secretaries 29 December 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 December 2006
395 - Particulars of a mortgage or charge 16 December 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 12 April 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 19 July 2004
363s - Annual Return 04 May 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 12 July 2003
225 - Change of Accounting Reference Date 02 July 2003
AA - Annual Accounts 01 July 2003
395 - Particulars of a mortgage or charge 10 May 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
287 - Change in situation or address of Registered Office 14 April 2003
AA - Annual Accounts 03 July 2002
363s - Annual Return 16 April 2002
363s - Annual Return 06 April 2001
AA - Annual Accounts 20 March 2001
AA - Annual Accounts 22 May 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 26 May 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 22 May 1998
AA - Annual Accounts 30 July 1997
363s - Annual Return 24 April 1997
287 - Change in situation or address of Registered Office 25 November 1996
AA - Annual Accounts 28 March 1996
363s - Annual Return 20 March 1996
363s - Annual Return 16 May 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 02 August 1994
363s - Annual Return 23 March 1994
AA - Annual Accounts 19 July 1993
363s - Annual Return 28 May 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 17 May 1990
AA - Annual Accounts 09 May 1990
363 - Annual Return 09 May 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AC05 - N/A 28 April 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1988
288 - N/A 17 May 1988
395 - Particulars of a mortgage or charge 29 April 1988
363 - Annual Return 23 March 1988
AA - Annual Accounts 30 October 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986
MISC - Miscellaneous document 26 January 1959

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2006 Outstanding

N/A

All assets debenture 30 April 2003 Fully Satisfied

N/A

Single debenture 18 April 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.