Company NameShirley Smith & Co Ltd
DirectorsShirley Carol Smith and Trevor James Smith
Company StatusActive
Company Number03716958
CategoryPrivate Limited Company
Incorporation Date22 February 1999(25 years, 2 months ago)
Previous NameTasman Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Shirley Carol Smith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Secretary NameMr Trevor James Smith
NationalityBritish
StatusCurrent
Appointed09 March 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Ashtree Crescent
Chelmsford
Essex
CM1 2RP
Director NameMr Trevor James Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2000(1 year, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Chandlers Way
South Woodham Ferrers
Essex
CM3 5TB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.shirleysmithaccountancy.co.uk/
Telephone01245 322006
Telephone regionChelmsford

Location

Registered Address11 Chandlers Way South Woodham Ferrers
Chelmsford
Essex
CM3 5TB
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Shirley Carol Smith
50.00%
Ordinary
50 at £1Trevor James Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£132,891
Cash£122,278
Current Liabilities£41,188

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

28 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 22 February 2020 with updates (5 pages)
7 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
22 February 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
13 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 22 February 2018 with updates (5 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
22 June 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
24 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Director's details changed for Shirley Carol Smith on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Shirley Carol Smith on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Trevor James Smith on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Trevor James Smith on 11 July 2014 (2 pages)
11 July 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 19 Blackwood Chine South Woodham Ferrers Chelmsford Essex CM3 5FZ on 11 July 2014 (1 page)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Shirley Carol Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Shirley Carol Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Trevor James Smith on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Trevor James Smith on 23 February 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Amended accounts made up to 31 March 2008 (5 pages)
30 March 2009Amended accounts made up to 31 March 2008 (5 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
23 February 2009Return made up to 22/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Director and secretary's change of particulars / trevor smith / 04/07/2008 (1 page)
7 July 2008Director and secretary's change of particulars / trevor smith / 04/07/2008 (1 page)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
27 February 2008Return made up to 22/02/08; full list of members (4 pages)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
4 February 2008Secretary's particulars changed;director's particulars changed (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
12 March 2007Return made up to 22/02/07; full list of members (3 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
6 March 2006Return made up to 22/02/06; full list of members (3 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Return made up to 22/02/05; full list of members (3 pages)
5 January 2006Return made up to 22/02/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
28 February 2004Return made up to 22/02/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
12 April 2002Return made up to 22/02/02; full list of members (6 pages)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 April 2002Return made up to 22/02/02; full list of members (6 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 March 2001Return made up to 22/02/01; full list of members (6 pages)
9 March 2001Return made up to 22/02/01; full list of members (6 pages)
8 May 2000Company name changed tasman construction LIMITED\certificate issued on 09/05/00 (2 pages)
8 May 2000Company name changed tasman construction LIMITED\certificate issued on 09/05/00 (2 pages)
21 April 2000Ad 09/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
21 April 2000Ad 09/04/00--------- £ si 98@1=98 £ ic 100/198 (2 pages)
20 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Return made up to 22/02/00; full list of members (6 pages)
20 April 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000Return made up to 22/02/00; full list of members (6 pages)
18 April 2000Registered office changed on 18/04/00 from: suite 21900 72 new bond street london W1Y 9DD (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Registered office changed on 18/04/00 from: suite 21900 72 new bond street london W1Y 9DD (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
22 February 1999Incorporation (16 pages)
22 February 1999Incorporation (16 pages)