About

Registered Number: 04099598
Date of Incorporation: 31/10/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: The Offices, Grange Cottage, Nantyderry, Abergavenny, NP7 9DF,

 

Smith United Ltd was setup in 2000, it's status at Companies House is "Active". There are 4 directors listed as Smith, Anna, Sherwood, Clive Robert, Jupp, Timothy Simon, Patoto, Anthony Louis for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUPP, Timothy Simon 01 December 2005 31 December 2008 1
PATOTO, Anthony Louis 01 July 2001 01 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Anna 28 January 2011 - 1
SHERWOOD, Clive Robert 17 May 2001 28 January 2011 1

Filing History

Document Type Date
CS01 - N/A 19 September 2020
CH01 - Change of particulars for director 21 May 2020
CH01 - Change of particulars for director 21 May 2020
PSC04 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 25 September 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 25 September 2018
AD01 - Change of registered office address 24 May 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 19 September 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 October 2015
MR04 - N/A 17 April 2015
MR04 - N/A 17 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 August 2014
CH01 - Change of particulars for director 23 September 2013
CH01 - Change of particulars for director 23 September 2013
AR01 - Annual Return 19 September 2013
CERTNM - Change of name certificate 04 July 2013
CONNOT - N/A 04 July 2013
AA - Annual Accounts 20 June 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 15 May 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 01 November 2011
AP03 - Appointment of secretary 10 February 2011
TM02 - Termination of appointment of secretary 10 February 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 01 November 2010
AP01 - Appointment of director 09 June 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 21 October 2009
225 - Change of Accounting Reference Date 14 September 2009
169 - Return by a company purchasing its own shares 05 May 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
287 - Change in situation or address of Registered Office 19 December 2008
363a - Annual Return 15 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 December 2008
353 - Register of members 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 April 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 April 2007
353 - Register of members 20 April 2007
287 - Change in situation or address of Registered Office 20 April 2007
395 - Particulars of a mortgage or charge 05 January 2007
AA - Annual Accounts 20 October 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363a - Annual Return 23 February 2006
AAMD - Amended Accounts 22 December 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 07 April 2003
287 - Change in situation or address of Registered Office 22 March 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 24 September 2002
363s - Annual Return 01 February 2002
RESOLUTIONS - N/A 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
225 - Change of Accounting Reference Date 07 January 2002
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
287 - Change in situation or address of Registered Office 05 December 2000
CERTNM - Change of name certificate 28 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
NEWINC - New incorporation documents 31 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 December 2006 Fully Satisfied

N/A

Guarantee & debenture 20 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.