About

Registered Number: 00830345
Date of Incorporation: 08/12/1964 (59 years and 4 months ago)
Company Status: Active
Registered Address: Matrix House, 12-16 Lionel Road, Canvey Island, Essex, SS8 9DE

 

Smiths Aerospace Ltd was registered on 08 December 1964. There are 2 directors listed as Dowle, Justin, Smith, Sally Ann for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLE, Justin 01 August 2018 - 1
SMITH, Sally Ann 30 August 2005 - 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 08 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 02 February 2015
SH01 - Return of Allotment of shares 02 February 2015
AD01 - Change of registered office address 30 December 2014
AA - Annual Accounts 23 December 2014
RESOLUTIONS - N/A 16 December 2014
CERTNM - Change of name certificate 16 December 2014
RESOLUTIONS - N/A 16 December 2014
CERTNM - Change of name certificate 16 December 2014
AR01 - Annual Return 27 October 2014
AD01 - Change of registered office address 27 October 2014
AUD - Auditor's letter of resignation 18 December 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 28 September 2010
SH01 - Return of Allotment of shares 30 March 2010
AA - Annual Accounts 16 December 2009
AR01 - Annual Return 12 October 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
363a - Annual Return 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 05 August 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 27 September 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 20 October 2006
363s - Annual Return 19 October 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 18 August 2005
386 - Notice of passing of resolution removing an auditor 09 May 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 02 December 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 January 2004
AA - Annual Accounts 20 January 2003
363s - Annual Return 26 November 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
363s - Annual Return 02 April 2002
AA - Annual Accounts 30 January 2002
AA - Annual Accounts 05 February 2001
363s - Annual Return 18 October 2000
AA - Annual Accounts 11 November 1999
363s - Annual Return 05 October 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 23 October 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 06 October 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 30 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 December 1994
AA - Annual Accounts 08 October 1994
363s - Annual Return 08 October 1994
RESOLUTIONS - N/A 17 January 1994
RESOLUTIONS - N/A 17 January 1994
RESOLUTIONS - N/A 17 January 1994
123 - Notice of increase in nominal capital 17 January 1994
AA - Annual Accounts 14 October 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 25 January 1993
288 - N/A 19 January 1993
363s - Annual Return 08 October 1992
288 - N/A 10 April 1992
287 - Change in situation or address of Registered Office 03 April 1992
395 - Particulars of a mortgage or charge 31 March 1992
AA - Annual Accounts 20 January 1992
363b - Annual Return 21 October 1991
363(287) - N/A 21 October 1991
AA - Annual Accounts 18 January 1991
287 - Change in situation or address of Registered Office 14 December 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
AA - Annual Accounts 15 June 1989
386 - Notice of passing of resolution removing an auditor 25 January 1989
287 - Change in situation or address of Registered Office 25 January 1989
AA - Annual Accounts 13 October 1988
363 - Annual Return 13 October 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
363 - Annual Return 13 November 1987
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
288 - N/A 31 March 1987
288 - N/A 21 March 1987
AA - Annual Accounts 25 July 1985
AA - Annual Accounts 03 February 1984
MISC - Miscellaneous document 08 December 1964

Mortgages & Charges

Description Date Status Charge by
Single debenture 19 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.