About

Registered Number: 01956503
Date of Incorporation: 11/11/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: Misbourne Court, Rectory Way, Amersham, Buckinghamshire, HP7 0DE

 

Smith Flow Control Ltd was founded on 11 November 1985 and has its registered office in Amersham in Buckinghamshire. This organisation has 6 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ST ERME CARDEW, Solveig Elizabeth N/A 24 November 2006 1
TREPTE, Alison Geraldine N/A 24 November 2006 1
TREPTE, Jonathan Paul Norman N/A 18 November 2008 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Mark Alun 01 October 2018 - 1
CHESNEY, Carol Tredway 17 July 2012 30 September 2018 1
MCCLOY, Jacqueline 24 September 2009 27 July 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 24 December 2019
AA - Annual Accounts 03 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 19 October 2018
AP03 - Appointment of secretary 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
AP01 - Appointment of director 09 October 2018
RESOLUTIONS - N/A 15 February 2018
CONNOT - N/A 15 February 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 24 October 2017
TM01 - Termination of appointment of director 17 February 2017
AA - Annual Accounts 18 December 2016
CS01 - N/A 20 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH01 - Change of particulars for director 26 November 2013
CH03 - Change of particulars for secretary 26 November 2013
AR01 - Annual Return 24 October 2012
AD01 - Change of registered office address 21 August 2012
AP03 - Appointment of secretary 17 August 2012
AP01 - Appointment of director 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
TM01 - Termination of appointment of director 17 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 25 October 2011
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 04 May 2011
TM01 - Termination of appointment of director 04 May 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AP01 - Appointment of director 22 October 2009
AP03 - Appointment of secretary 22 October 2009
TM02 - Termination of appointment of secretary 22 October 2009
AA - Annual Accounts 12 October 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
288b - Notice of resignation of directors or secretaries 05 August 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
AA - Annual Accounts 04 August 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
363s - Annual Return 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
363s - Annual Return 24 August 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 21 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
225 - Change of Accounting Reference Date 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AUD - Auditor's letter of resignation 07 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2006
AA - Annual Accounts 30 October 2006
363a - Annual Return 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
288c - Notice of change of directors or secretaries or in their particulars 08 December 2005
AA - Annual Accounts 02 November 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 22 October 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 10 October 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 23 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 09 May 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 25 October 1999
363s - Annual Return 25 November 1998
AA - Annual Accounts 04 November 1998
395 - Particulars of a mortgage or charge 27 January 1998
AA - Annual Accounts 02 November 1997
363s - Annual Return 26 October 1997
363s - Annual Return 28 October 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 23 October 1995
AA - Annual Accounts 08 June 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 30 October 1994
363s - Annual Return 01 November 1993
AA - Annual Accounts 27 October 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 13 December 1991
363 - Annual Return 08 November 1990
AA - Annual Accounts 02 November 1990
AA - Annual Accounts 14 February 1990
288 - N/A 14 February 1990
363 - Annual Return 14 February 1990
363 - Annual Return 09 November 1988
AA - Annual Accounts 09 November 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
287 - Change in situation or address of Registered Office 06 March 1987
288 - N/A 18 August 1986
287 - Change in situation or address of Registered Office 18 August 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 June 1986
MEM/ARTS - N/A 27 November 1985

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 14 January 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.