About

Registered Number: 02197444
Date of Incorporation: 23/11/1987 (37 years and 5 months ago)
Company Status: Active
Registered Address: 13th Floor 54 Hagley Road, Edgbaston, Birmingham, B16 8PE

 

Smiths Pensions Ltd was founded on 23 November 1987 and has its registered office in Birmingham, it's status at Companies House is "Active". There are 2 directors listed as Gillespie, Fiona Margaret, Mcbride, Peter William for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCBRIDE, Peter William 30 May 2017 - 1
Secretary Name Appointed Resigned Total Appointments
GILLESPIE, Fiona Margaret 10 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 28 February 2019
AP03 - Appointment of secretary 11 September 2018
AP01 - Appointment of director 10 September 2018
TM02 - Termination of appointment of secretary 22 August 2018
TM01 - Termination of appointment of director 22 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 02 June 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AA - Annual Accounts 03 May 2017
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 16 June 2015
AR01 - Annual Return 19 May 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 18 January 2012
AD01 - Change of registered office address 20 December 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 March 2011
TM01 - Termination of appointment of director 04 January 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 05 January 2010
TM01 - Termination of appointment of director 21 December 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 13 March 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 13 December 2007
363s - Annual Return 18 June 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 03 January 2006
287 - Change in situation or address of Registered Office 21 June 2005
363s - Annual Return 08 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 25 January 2004
363s - Annual Return 05 June 2003
AA - Annual Accounts 03 June 2003
AUD - Auditor's letter of resignation 20 March 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 10 October 2001
CERTNM - Change of name certificate 01 October 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
363s - Annual Return 01 June 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
288b - Notice of resignation of directors or secretaries 21 May 2001
225 - Change of Accounting Reference Date 23 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 24 September 1999
AUD - Auditor's letter of resignation 09 August 1999
363s - Annual Return 04 June 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 03 July 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 24 June 1997
288b - Notice of resignation of directors or secretaries 30 October 1996
288a - Notice of appointment of directors or secretaries 20 October 1996
363s - Annual Return 16 June 1996
AA - Annual Accounts 15 June 1996
AA - Annual Accounts 09 October 1995
363s - Annual Return 22 June 1995
AA - Annual Accounts 06 August 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 30 July 1993
363s - Annual Return 15 June 1993
CERTNM - Change of name certificate 30 November 1992
CERTNM - Change of name certificate 30 November 1992
AA - Annual Accounts 21 September 1992
363b - Annual Return 04 June 1992
288 - N/A 02 March 1992
363b - Annual Return 15 July 1991
363(287) - N/A 15 July 1991
AA - Annual Accounts 27 June 1991
288 - N/A 24 December 1990
288 - N/A 19 October 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 19 June 1990
288 - N/A 01 February 1990
288 - N/A 29 January 1990
363 - Annual Return 07 June 1989
AA - Annual Accounts 07 June 1989
288 - N/A 31 March 1989
RESOLUTIONS - N/A 21 April 1988
288 - N/A 16 March 1988
288 - N/A 10 February 1988
287 - Change in situation or address of Registered Office 10 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 February 1988
PUC 2 - N/A 09 February 1988
RESOLUTIONS - N/A 21 January 1988
MEM/ARTS - N/A 21 January 1988
CERTNM - Change of name certificate 15 January 1988
CERTNM - Change of name certificate 15 January 1988
CERTNM - Change of name certificate 17 December 1987
CERTNM - Change of name certificate 17 December 1987
NEWINC - New incorporation documents 23 November 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.