About

Registered Number: 01753874
Date of Incorporation: 16/09/1983 (41 years and 6 months ago)
Company Status: Active
Registered Address: C/O Dalziel Limited, Unit 2, Monkton Business Park North, Hebburn, Tyne And Wear, NE31 2JZ

 

Sven Smith Ltd was founded on 16 September 1983 with its registered office in Hebburn, Tyne And Wear, it's status in the Companies House registry is set to "Active". The current directors of the business are listed as Smith, Julie, Smith, Sverre Ernest at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Julie N/A 25 May 1995 1
SMITH, Sverre Ernest N/A 25 May 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 15 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2008
AA - Annual Accounts 10 July 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 08 June 2007
353 - Register of members 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 June 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 19 June 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 03 June 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 16 June 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 25 June 1999
RESOLUTIONS - N/A 30 July 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 23 June 1998
363s - Annual Return 15 July 1997
225 - Change of Accounting Reference Date 09 April 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 16 October 1996
AA - Annual Accounts 07 February 1996
363s - Annual Return 01 November 1995
288 - N/A 06 June 1995
288 - N/A 06 June 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 03 November 1994
395 - Particulars of a mortgage or charge 13 April 1994
363s - Annual Return 21 January 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1993
AA - Annual Accounts 06 October 1993
AA - Annual Accounts 15 October 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 19 December 1991
363a - Annual Return 12 December 1991
363a - Annual Return 24 December 1990
AA - Annual Accounts 05 October 1990
AA - Annual Accounts 07 December 1989
363 - Annual Return 07 December 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
363 - Annual Return 07 September 1987
AA - Annual Accounts 07 September 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 1994 Fully Satisfied

N/A

Mortgage debenture 21 February 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.