Company NameL. Smith Contracts Limited
DirectorDarren Smith
Company StatusActive
Company Number04176268
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)
Previous NameSolvecross Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameDarren Smith
NationalityBritish
StatusCurrent
Appointed22 March 2001(1 week, 6 days after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameDarren Smith
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2002(1 year after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameLeslie Smith
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months (resigned 05 November 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address46-54 High Street
Ingatestone
Essex
CM4 9DW
Director NameMr Clive Eric Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2002(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 06 February 2009)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address64 Chapel Road
Tiptree
Colchester
Essex
CO5 0RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesmithgroundworks.co.uk

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20 at £1Darren Smith
20.00%
Ordinary A
20 at £1Ian Smith
20.00%
Ordinary C
20 at £1Leslie Smith
20.00%
Ordinary B
20 at £1Mark Smith
20.00%
Ordinary D
20 at £1Valerie Smith
20.00%
Ordinary E

Financials

Year2014
Net Worth£682,501
Cash£7,574
Current Liabilities£323,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

24 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(7 pages)
25 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
27 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(7 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
22 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Change of share class name or designation (2 pages)
25 May 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN on 29 December 2011 (2 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 April 2009Appointment terminated director clive wright (1 page)
7 April 2009Return made up to 09/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2008Return made up to 09/03/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 March 2007Return made up to 09/03/07; full list of members (3 pages)
10 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 09/03/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 March 2005Return made up to 09/03/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 March 2004Return made up to 09/03/04; full list of members (8 pages)
26 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 09/03/03; full list of members (7 pages)
27 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 April 2002Memorandum and Articles of Association (10 pages)
25 March 2002Ad 01/03/02--------- £ si 99@1 (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Return made up to 09/03/02; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
21 March 2002Company name changed solvecross LIMITED\certificate issued on 21/03/02 (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001New secretary appointed (2 pages)
2 May 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 788-790 finchley road london NW11 7TJ (1 page)
9 March 2001Incorporation (18 pages)