About

Registered Number: 06179949
Date of Incorporation: 23/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: The Great Barn, Gaddesden Row, Hemel Hempstead, HP2 6HG,

 

Founded in 2007, Stephen Smith Draughting Ltd have registered office in Hemel Hempstead, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. There are 4 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Stephen 23 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Charlene 13 April 2016 - 1
GRANT, Charlene 23 March 2007 29 October 2007 1
GREIG, Marie 29 October 2007 13 April 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 August 2020
CS01 - N/A 10 July 2020
AA - Annual Accounts 06 November 2019
AD01 - Change of registered office address 24 October 2019
CS01 - N/A 01 August 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 20 December 2018
CH03 - Change of particulars for secretary 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 December 2017
DISS40 - Notice of striking-off action discontinued 05 August 2017
CS01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 13 April 2016
AP03 - Appointment of secretary 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
CH01 - Change of particulars for director 13 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 18 April 2014
CH01 - Change of particulars for director 27 February 2014
CH03 - Change of particulars for secretary 27 February 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 12 June 2009
287 - Change in situation or address of Registered Office 29 April 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 01 April 2008
225 - Change of Accounting Reference Date 11 March 2008
288b - Notice of resignation of directors or secretaries 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 20 June 2007
287 - Change in situation or address of Registered Office 02 May 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288a - Notice of appointment of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
288b - Notice of resignation of directors or secretaries 05 April 2007
NEWINC - New incorporation documents 23 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.