Tc Smith & Goulding Limited

DataGardener
tc smith & goulding limited
live
Small

Tc Smith & Goulding Limited

06289654Private Limited With Share Capital

2 Southport Road, Chorley, Lancashire, PR71LB
Incorporated

22/06/2007

Company Age

18 years

Directors

3

Employees

29

SIC Code

69201

Risk

not scored

Company Overview

Registration, classification & business activity

Tc Smith & Goulding Limited (06289654) is a private limited with share capital incorporated on 22/06/2007 (18 years old) and registered in lancashire, PR71LB. The company operates under SIC code 69201 - accounting and auditing activities.

R p smith is an accounting company based out of 2 southport road, chorley.

Private Limited With Share Capital
SIC: 69201
Small
Incorporated 22/06/2007
PR71LB
29 employees

Financial Overview

Total Assets

£1.38M

Liabilities

£615.0K

Net Assets

£763.4K

Est. Turnover

£2.35M

AI Estimated
Unreported
Cash

£69.8K

Key Metrics

29

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Resolution
Category:Resolution
Date:07-03-2026
Memorandum Articles
Category:Incorporation
Date:07-03-2026
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-03-2026
Capital Name Of Class Of Shares
Category:Capital
Date:06-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-01-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:26-05-2022
Change Of Name Notice
Category:Change Of Name
Date:26-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2017
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2016
Capital Cancellation Shares
Category:Capital
Date:21-06-2016
Capital Return Purchase Own Shares
Category:Capital
Date:21-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2010
Legacy
Category:Annual Return
Date:06-07-2009
Legacy
Category:Accounts
Date:05-09-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-08-2008
Legacy
Category:Officers
Date:18-08-2008
Memorandum Articles
Category:Incorporation
Date:06-08-2008
Resolution
Category:Resolution
Date:06-08-2008
Legacy
Category:Annual Return
Date:15-07-2008
Legacy
Category:Accounts
Date:19-06-2008
Legacy
Category:Officers
Date:19-06-2008
Legacy
Category:Capital
Date:25-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:06-07-2007
Legacy
Category:Officers
Date:06-07-2007
Incorporation Company
Category:Incorporation
Date:22-06-2007

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date31/01/2026
Latest Accounts30/04/2025

Trading Addresses

2 Southport Road, Chorley, PR71LBRegistered
Hamill House, 112-116 Chorley New Road, Bolton, Lancashire, BL14DH

Contact

01204534421
info@rpsmith.co.uksales@rpsmith.co.uk
rpsmith.co.uk
2 Southport Road, Chorley, Lancashire, PR71LB