Fyfield
Ongar
Essex
CM5 0SD
Director Name | Sally Ann Smith |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(40 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Witney Green Fyfield Ongar Essex CM5 0SD |
Director Name | Mr Justin Dowle |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 August 2018(53 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Philip Martin Hanley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 April 1998) |
Role | Manager |
Correspondence Address | 41 Hart Road Old Harlow Harlow Essex CM17 0HL |
Director Name | Gerald Gregory Smith |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 May 2009) |
Role | Engineer |
Correspondence Address | The Old Coach House Witney Green Fyfield Essex |
Director Name | Michael George Smith |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2001) |
Role | Manager |
Correspondence Address | 2 The Woodlands Finningham Stowmarket Suffolk IP14 4JN |
Secretary Name | Gerald Gregory Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(26 years, 10 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 06 May 2009) |
Role | Company Director |
Correspondence Address | The Old Coach House Witney Green Fyfield Essex |
Director Name | Christopher Lawrence Stokes |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1993(28 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | Honeysuckle Cotge Main Road Kingsley Bordon Hampshire GU35 9NA |
Website | smiths-harlow.co.uk |
---|---|
Telephone | 01279 425641 |
Telephone region | Bishops Stortford |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
35.5k at £1 | Sh Retirement Benefits Scheme 7.39% Ordinary B |
---|---|
166.4k at £1 | Robert Gregory Smith 34.62% Ordinary A |
153.6k at £1 | Jane Smith 31.97% Ordinary A |
65k at £1 | Robert Gregory Smith 13.52% Ordinary B |
60k at £1 | Jane Smith 12.49% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £791,719 |
Cash | £78,805 |
Current Liabilities | £897,706 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
19 March 1992 | Delivered on: 31 March 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
7 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
14 September 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
3 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
25 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 August 2018 | Appointment of Mr Justin Dowle as a director on 1 August 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
8 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Statement of capital following an allotment of shares on 2 February 2015
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
30 December 2014 | Registered office address changed from Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 30 December 2014 (1 page) |
30 December 2014 | Registered office address changed from Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 30 December 2014 (1 page) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
16 December 2014 | Company name changed smith's aero LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed smith's (harlow) aerospace LIMITED\certificate issued on 16/12/14
|
16 December 2014 | Company name changed smith's aero LTD\certificate issued on 16/12/14
|
16 December 2014 | Company name changed smith's (harlow) aerospace LIMITED\certificate issued on 16/12/14
|
27 October 2014 | Registered office address changed from Barrows Road the Pinnacles Harlow Essex CM19 5AT to Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ on 27 October 2014 (1 page) |
27 October 2014 | Registered office address changed from Barrows Road the Pinnacles Harlow Essex CM19 5AT to Interstate House Horsecroft Road the Pinnacles Harlow Essex CM19 5BZ on 27 October 2014 (1 page) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
18 December 2013 | Auditor's resignation (1 page) |
18 December 2013 | Auditor's resignation (1 page) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
18 July 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
18 July 2013 | Accounts for a medium company made up to 31 March 2013 (15 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
22 June 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
22 June 2012 | Accounts for a medium company made up to 31 March 2012 (16 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
8 August 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
8 August 2011 | Accounts for a medium company made up to 31 March 2011 (14 pages) |
18 October 2010 | Director's details changed for Sally Ann Smith on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Robert Gregory Smith on 29 September 2010 (2 pages) |
18 October 2010 | Director's details changed for Robert Gregory Smith on 29 September 2010 (2 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Sally Ann Smith on 29 September 2010 (2 pages) |
28 September 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
28 September 2010 | Accounts for a medium company made up to 31 March 2010 (16 pages) |
30 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
16 December 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
25 June 2009 | Appointment terminated director and secretary gerald smith (1 page) |
25 June 2009 | Appointment terminated director and secretary gerald smith (1 page) |
16 October 2008 | Director's change of particulars / robert smith / 29/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / robert smith / 29/09/2008 (1 page) |
16 October 2008 | Director's change of particulars / sally smith / 29/09/2008 (1 page) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
16 October 2008 | Director's change of particulars / sally smith / 29/09/2008 (1 page) |
16 October 2008 | Return made up to 29/09/08; full list of members (4 pages) |
5 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
23 October 2007 | Return made up to 29/09/07; no change of members (5 pages) |
23 October 2007 | Return made up to 29/09/07; no change of members (5 pages) |
27 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 November 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
20 October 2006 | Return made up to 29/09/06; full list of members (7 pages) |
19 October 2005 | Return made up to 29/09/05; full list of members
|
19 October 2005 | Return made up to 29/09/05; full list of members
|
13 September 2005 | New director appointed (2 pages) |
13 September 2005 | New director appointed (2 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 August 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 May 2005 | Notice of resolution removing auditor (1 page) |
9 May 2005 | Notice of resolution removing auditor (1 page) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
13 January 2005 | Full accounts made up to 31 March 2004 (15 pages) |
2 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
2 December 2004 | Return made up to 29/09/04; full list of members (7 pages) |
7 September 2004 | Return made up to 29/09/03; full list of members
|
7 September 2004 | Return made up to 29/09/03; full list of members
|
13 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
13 January 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
20 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
26 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
26 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
2 April 2002 | Return made up to 29/09/01; full list of members (7 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Return made up to 29/09/01; full list of members (7 pages) |
2 April 2002 | Director resigned (1 page) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
18 October 2000 | Return made up to 29/09/00; full list of members (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
6 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
6 October 1997 | Return made up to 29/09/97; no change of members (6 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
7 October 1996 | Return made up to 29/09/96; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
8 November 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
30 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
17 January 1994 | Resolutions
|
17 January 1994 | Resolutions
|
17 January 1994 | Resolutions
|
25 July 1985 | Accounts made up to 31 March 1984 (5 pages) |
25 July 1985 | Accounts made up to 31 March 1984 (5 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (8 pages) |
3 February 1984 | Accounts made up to 31 March 1983 (8 pages) |
8 December 1964 | Certificate of incorporation (1 page) |
8 December 1964 | Certificate of incorporation (1 page) |