Company Information for W SMITH & SONS LIMITED
FOREST LINKS ROAD, FERNDOWN, DORSET, BH22 9PH,
|
Company Registration Number
04022182
Private Limited Company
Active |
Company Name | |
---|---|
W SMITH & SONS LIMITED | |
Legal Registered Office | |
FOREST LINKS ROAD FERNDOWN DORSET BH22 9PH Other companies in BH23 | |
Company Number | 04022182 | |
---|---|---|
Company ID Number | 04022182 | |
Date formed | 2000-06-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-09-05 09:38:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER IVOR SMITH |
||
MICHAEL DAVID SMITH |
||
ROGER IVOR SMITH |
||
TREVOR ROY SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Nominated Secretary | ||
BOURSE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOURNEMOUTH CHAMBER OF TRADE AND COMMERCE LIMITED | Director | 2015-01-16 | CURRENT | 2012-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 02/08/23 FROM 12 Haviland Road Ferndown Industrial Estate Wimborne Dorset BH21 7RG England | ||
Change of details for Mr Roger Ivor Smith as a person with significant control on 2023-07-27 | ||
SECRETARY'S DETAILS CHNAGED FOR ROGER IVOR SMITH on 2023-07-27 | ||
Director's details changed for Mr Roger Ivor Smith on 2023-07-27 | ||
Change of details for Mr Michael David Smith as a person with significant control on 2023-07-27 | ||
Director's details changed for Michael David Smith on 2023-07-27 | ||
Change of details for Mr Trevor Roy Smith as a person with significant control on 2023-07-27 | ||
Director's details changed for Mr Trevor Roy Smith on 2023-07-27 | ||
CONFIRMATION STATEMENT MADE ON 25/05/23, WITH UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROGER IVOR SMITH on 2017-05-23 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROY SMITH / 23/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 23/05/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER IVOR SMITH / 23/05/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/17 FROM Unit 2 446 Commercial Road Aviation Business Park Christchurch Dorset BH23 6NW | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 22/06/13 ANNUAL RETURN FULL LIST | |
AR01 | 22/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER IVOR SMITH / 26/01/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER IVOR SMITH / 12/10/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 5 BRACKLEY CLOSE BOURNEMOUTH AIRPORT CHRISTCHURCH DORSET BH23 6SE UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER IVOR SMITH / 12/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 12/10/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROY SMITH / 12/10/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER IVOR SMITH / 01/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROGER IVOR SMITH / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SMITH / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR ROY SMITH / 01/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 639/645 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2AR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/06/09 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/06/00 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Proposal to Strike Off | 2010-10-19 |
Proposal to Strike Off | 2009-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.74 | 9 |
MortgagesNumMortOutstanding | 1.23 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96030 - Funeral and related activities
Creditors Due Within One Year | 2013-06-30 | £ 159,479 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 158,767 |
Creditors Due Within One Year | 2012-06-30 | £ 158,767 |
Creditors Due Within One Year | 2011-06-30 | £ 150,752 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on W SMITH & SONS LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 21,894 |
Cash Bank In Hand | 2012-06-30 | £ 13,481 |
Cash Bank In Hand | 2012-06-30 | £ 13,481 |
Cash Bank In Hand | 2011-06-30 | £ 1,101 |
Current Assets | 2013-06-30 | £ 87,862 |
Current Assets | 2012-06-30 | £ 75,738 |
Current Assets | 2012-06-30 | £ 75,738 |
Current Assets | 2011-06-30 | £ 63,648 |
Debtors | 2013-06-30 | £ 63,718 |
Debtors | 2012-06-30 | £ 60,007 |
Debtors | 2012-06-30 | £ 60,007 |
Debtors | 2011-06-30 | £ 60,297 |
Fixed Assets | 2013-06-30 | £ 73,223 |
Fixed Assets | 2012-06-30 | £ 83,683 |
Fixed Assets | 2012-06-30 | £ 83,683 |
Fixed Assets | 2011-06-30 | £ 95,638 |
Shareholder Funds | 2013-06-30 | £ 1,606 |
Shareholder Funds | 2012-06-30 | £ 0 |
Shareholder Funds | 2011-06-30 | £ 8,534 |
Stocks Inventory | 2013-06-30 | £ 2,250 |
Stocks Inventory | 2012-06-30 | £ 2,250 |
Stocks Inventory | 2012-06-30 | £ 2,250 |
Stocks Inventory | 2011-06-30 | £ 2,250 |
Tangible Fixed Assets | 2013-06-30 | £ 73,223 |
Tangible Fixed Assets | 2012-06-30 | £ 83,683 |
Tangible Fixed Assets | 2012-06-30 | £ 83,683 |
Tangible Fixed Assets | 2011-06-30 | £ 95,638 |
Debtors and other cash assets
W SMITH & SONS LIMITED owns 1 domain names.
funeraldirectors-bournemouth.co.uk
The top companies supplying to UK government with the same SIC code (96030 - Funeral and related activities) as W SMITH & SONS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | W SMITH & SONS LIMITED | Event Date | 2013-07-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | W SMITH & SONS LIMITED | Event Date | 2010-10-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | W SMITH & SONS LIMITED | Event Date | 2009-08-04 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |