Established in 1984, Smithpack Ltd has its registered office in Kingswinford, West Midlands. The companies directors are listed as Williams, Deborah Louise, Thomas, Sandra, Leake, Fred in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIAMS, Deborah Louise | 20 August 2013 | - | 1 |
LEAKE, Fred | 07 March 2003 | 20 August 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, Sandra | 03 October 2012 | 24 June 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 June 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 04 August 2019 | |
AA - Annual Accounts | 19 December 2018 | |
CS01 - N/A | 30 July 2018 | |
AA - Annual Accounts | 26 January 2018 | |
DISS40 - Notice of striking-off action discontinued | 13 September 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 September 2017 | |
PSC07 - N/A | 06 September 2017 | |
CS01 - N/A | 06 September 2017 | |
PSC02 - N/A | 06 September 2017 | |
PSC01 - N/A | 06 September 2017 | |
CH01 - Change of particulars for director | 07 June 2017 | |
CH01 - Change of particulars for director | 07 June 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 13 September 2016 | |
MR01 - N/A | 08 August 2016 | |
MR01 - N/A | 16 March 2016 | |
AA - Annual Accounts | 28 October 2015 | |
AR01 - Annual Return | 07 September 2015 | |
TM01 - Termination of appointment of director | 27 March 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 09 September 2014 | |
MR04 - N/A | 09 September 2014 | |
AA - Annual Accounts | 29 January 2014 | |
MR01 - N/A | 31 December 2013 | |
MR01 - N/A | 01 October 2013 | |
MR01 - N/A | 27 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AP01 - Appointment of director | 03 September 2013 | |
AR01 - Annual Return | 14 August 2013 | |
CH01 - Change of particulars for director | 14 August 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
TM01 - Termination of appointment of director | 24 June 2013 | |
TM02 - Termination of appointment of secretary | 24 June 2013 | |
AA - Annual Accounts | 31 January 2013 | |
TM02 - Termination of appointment of secretary | 04 October 2012 | |
AP03 - Appointment of secretary | 04 October 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AUD - Auditor's letter of resignation | 16 May 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
CH01 - Change of particulars for director | 21 July 2011 | |
MG01 - Particulars of a mortgage or charge | 09 June 2011 | |
AA - Annual Accounts | 31 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 August 2010 | |
AR01 - Annual Return | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
CH03 - Change of particulars for secretary | 22 July 2010 | |
CH01 - Change of particulars for director | 22 July 2010 | |
AA - Annual Accounts | 17 February 2010 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
363a - Annual Return | 09 July 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 11 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2008 | |
288a - Notice of appointment of directors or secretaries | 12 May 2008 | |
288b - Notice of resignation of directors or secretaries | 12 May 2008 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 06 March 2008 | |
288a - Notice of appointment of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363s - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 05 January 2006 | |
363s - Annual Return | 25 July 2005 | |
225 - Change of Accounting Reference Date | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2004 | |
363s - Annual Return | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 04 May 2004 | |
AA - Annual Accounts | 23 February 2004 | |
395 - Particulars of a mortgage or charge | 29 October 2003 | |
363s - Annual Return | 17 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 June 2003 | |
AA - Annual Accounts | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
CERTNM - Change of name certificate | 24 September 2002 | |
363s - Annual Return | 25 July 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
288b - Notice of resignation of directors or secretaries | 02 May 2002 | |
395 - Particulars of a mortgage or charge | 07 February 2002 | |
363s - Annual Return | 18 July 2001 | |
AA - Annual Accounts | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 July 2000 | |
363s - Annual Return | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 30 May 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
AA - Annual Accounts | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 15 March 2000 | |
288b - Notice of resignation of directors or secretaries | 25 February 2000 | |
287 - Change in situation or address of Registered Office | 15 October 1999 | |
AA - Annual Accounts | 17 August 1999 | |
363s - Annual Return | 23 July 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 April 1999 | |
395 - Particulars of a mortgage or charge | 02 April 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 September 1998 | |
AA - Annual Accounts | 25 August 1998 | |
363s - Annual Return | 24 July 1998 | |
288b - Notice of resignation of directors or secretaries | 27 October 1997 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 10 July 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 24 July 1996 | |
363s - Annual Return | 28 May 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 02 February 1996 | |
RESOLUTIONS - N/A | 16 January 1996 | |
RESOLUTIONS - N/A | 16 January 1996 | |
287 - Change in situation or address of Registered Office | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
395 - Particulars of a mortgage or charge | 04 January 1996 | |
AUD - Auditor's letter of resignation | 02 January 1996 | |
AA - Annual Accounts | 07 December 1995 | |
363x - Annual Return | 30 May 1995 | |
287 - Change in situation or address of Registered Office | 28 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363x - Annual Return | 20 June 1994 | |
363x - Annual Return | 18 May 1993 | |
AA - Annual Accounts | 11 May 1993 | |
AA - Annual Accounts | 02 June 1992 | |
363x - Annual Return | 02 June 1992 | |
395 - Particulars of a mortgage or charge | 18 October 1991 | |
287 - Change in situation or address of Registered Office | 10 October 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 10 October 1991 | |
AA - Annual Accounts | 02 October 1991 | |
363x - Annual Return | 02 October 1991 | |
288 - N/A | 27 February 1991 | |
AA - Annual Accounts | 06 July 1990 | |
363 - Annual Return | 06 July 1990 | |
AA - Annual Accounts | 12 September 1989 | |
363 - Annual Return | 12 September 1989 | |
AA - Annual Accounts | 26 August 1988 | |
363 - Annual Return | 26 August 1988 | |
288 - N/A | 01 December 1987 | |
AA - Annual Accounts | 19 November 1987 | |
363 - Annual Return | 19 November 1987 | |
288 - N/A | 02 November 1987 | |
AA - Annual Accounts | 08 August 1986 | |
363 - Annual Return | 08 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 August 2016 | Outstanding |
N/A |
A registered charge | 15 March 2016 | Outstanding |
N/A |
A registered charge | 27 December 2013 | Outstanding |
N/A |
A registered charge | 30 September 2013 | Outstanding |
N/A |
A registered charge | 27 September 2013 | Outstanding |
N/A |
Rent security deposit deed | 03 June 2011 | Outstanding |
N/A |
Mortgage | 18 February 2005 | Fully Satisfied |
N/A |
Mortgage | 21 October 2003 | Fully Satisfied |
N/A |
Mortgage | 05 February 2002 | Fully Satisfied |
N/A |
Debenture | 23 May 2000 | Fully Satisfied |
N/A |
Mortgage | 30 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 27 December 1995 | Fully Satisfied |
N/A |
Debenture | 07 October 1991 | Fully Satisfied |
N/A |