Smiths Construction Services Ltd

DataGardener
dissolved

Smiths Construction Services Ltd

04454745Private Limited With Share Capital

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG
Incorporated

05/06/2002

Company Age

23 years

Directors

1

Employees

SIC Code

10920

Risk

Company Overview

Registration, classification & business activity

Smiths Construction Services Ltd (04454745) is a private limited with share capital incorporated on 05/06/2002 (23 years old) and registered in huddersfield, HD34TG. The company operates under SIC code 10920 - manufacture of prepared pet foods.

Private Limited With Share Capital
SIC: 10920
Incorporated 05/06/2002
HD34TG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Filed Documents

64
Gazette Dissolved Liquidation
Category:Gazette
Date:07-12-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-09-2017
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:07-09-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-09-2016
Resolution
Category:Resolution
Date:07-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:15-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-12-2009
Legacy
Category:Annual Return
Date:18-08-2009
Legacy
Category:Address
Date:18-08-2009
Legacy
Category:Address
Date:18-08-2009
Legacy
Category:Address
Date:18-08-2009
Legacy
Category:Capital
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2009
Legacy
Category:Annual Return
Date:27-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2008
Legacy
Category:Annual Return
Date:08-10-2007
Legacy
Category:Annual Return
Date:20-07-2006
Legacy
Category:Accounts
Date:18-07-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2006
Legacy
Category:Annual Return
Date:30-06-2005
Legacy
Category:Accounts
Date:24-05-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:31-03-2005
Legacy
Category:Officers
Date:15-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Address
Date:07-03-2005
Legacy
Category:Annual Return
Date:07-12-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2004
Legacy
Category:Officers
Date:28-10-2003
Legacy
Category:Annual Return
Date:24-06-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:13-03-2003
Legacy
Category:Officers
Date:09-07-2002
Legacy
Category:Officers
Date:26-06-2002
Legacy
Category:Officers
Date:26-06-2002
Legacy
Category:Officers
Date:26-06-2002
Legacy
Category:Address
Date:26-06-2002
Incorporation Company
Category:Incorporation
Date:05-06-2002

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date23/12/2015
Latest Accounts31/03/2015

Trading Addresses

Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD34TGRegistered
Winthorpe House, Gainsborough Road, Newark, Nottinghamshire, NG242NN

Contact

Unit 11 Dale Street Mills, Dale Street, Huddersfield, HD34TG