About

Registered Number: 07030589
Date of Incorporation: 25/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 22 Brickfield Industrial Estate, Gillingham, Dorset, SP8 4LT,

 

Smiths Building Ltd was setup in 2009, it's status is listed as "Active". Smiths Building Ltd has 4 directors listed as Smith, Kathryn Joan, Jenkins, Christopher David Peter, Smith, Andrew, Smith, Peter Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Christopher David Peter 01 April 2011 - 1
SMITH, Andrew 01 April 2011 - 1
SMITH, Peter Mark 25 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Kathryn Joan 25 September 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 13 September 2018
MR04 - N/A 05 February 2018
MR01 - N/A 10 January 2018
MR01 - N/A 08 January 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 27 September 2016
AD01 - Change of registered office address 01 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 08 October 2015
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 01 October 2014
CH03 - Change of particulars for secretary 01 October 2014
AA - Annual Accounts 01 October 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 09 October 2012
CH03 - Change of particulars for secretary 09 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 October 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
SH01 - Return of Allotment of shares 10 August 2011
AA - Annual Accounts 24 June 2011
AA01 - Change of accounting reference date 06 December 2010
AR01 - Annual Return 04 October 2010
AP01 - Appointment of director 20 November 2009
AP03 - Appointment of secretary 20 November 2009
SH01 - Return of Allotment of shares 17 November 2009
TM01 - Termination of appointment of director 12 October 2009
NEWINC - New incorporation documents 25 September 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2017 Outstanding

N/A

A registered charge 21 December 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.