DENNIS E. SMITH (NORWICH) LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR7 0TA

Company number 00730261
Status Active
Incorporation Date 19 July 1962
Company Type Private Limited Company
Address INGRAM HOUSE, MERIDIAN WAY, NORWICH, NORFOLK, NR7 0TA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 81300 - Landscape service activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 February 2017 with updates; Previous accounting period shortened from 18 July 2016 to 30 June 2016. The most likely internet sites of DENNIS E. SMITH (NORWICH) LIMITED are www.dennisesmithnorwich.co.uk, and www.dennis-e-smith-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and three months. Dennis E Smith Norwich Limited is a Private Limited Company. The company registration number is 00730261. Dennis E Smith Norwich Limited has been working since 19 July 1962. The present status of the company is Active. The registered address of Dennis E Smith Norwich Limited is Ingram House Meridian Way Norwich Norfolk Nr7 0ta. The company`s financial liabilities are £504.83k. It is £-58.49k against last year. The cash in hand is £17.88k. It is £-19.55k against last year. And the total assets are £32.3k, which is £-18.3k against last year. SMITH, Dennis Edward is a Secretary of the company. SMITH, David Eric is a Director of the company. SMITH, Dennis Edward is a Director of the company. TAYLOR, Annabel Denise is a Director of the company. Director SMITH, Dennis Edward has been resigned. The company operates in "Development of building projects".


dennis e. smith (norwich) Key Finiance

LIABILITIES £504.83k
-11%
CASH £17.88k
-53%
TOTAL ASSETS £32.3k
-37%
All Financial Figures

Current Directors

Secretary
SMITH, Dennis Edward
Appointed Date: 20 February 1992

Director
SMITH, David Eric
Appointed Date: 29 May 2014
68 years old

Director
SMITH, Dennis Edward
Appointed Date: 01 February 1999
68 years old

Director
TAYLOR, Annabel Denise
Appointed Date: 01 February 1999
76 years old

Resigned Directors

Director
SMITH, Dennis Edward
Resigned: 13 December 1998
101 years old

Persons With Significant Control

Mr David Eric Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Annabel Denise Taylor
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dennis Edward Smith
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENNIS E. SMITH (NORWICH) LIMITED Events

16 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
25 Jan 2017
Previous accounting period shortened from 18 July 2016 to 30 June 2016
22 Feb 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 5,000

02 Feb 2016
Total exemption small company accounts made up to 18 July 2015
...
... and 69 more events
10 Feb 1988
Secretary resigned;new secretary appointed

10 Feb 1988
Return made up to 28/08/87; full list of members

24 Sep 1986
Full accounts made up to 18 July 1985

24 Sep 1986
Return made up to 28/08/86; full list of members

14 Jun 1982
Accounts made up to 18 July 1980

DENNIS E. SMITH (NORWICH) LIMITED Charges

12 September 1974
Collateral agreement
Delivered: 30 September 1974
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: Powles 6 berth cruiser with twin sabre 250 hp engines.
15 May 1974
Statutory mortgage
Delivered: 23 May 1974
Status: Outstanding
Persons entitled: Lloyds and Scottish Trust LTD
Description: Name of craft-one in a million. - off no. 362271 port of…
17 August 1973
Mortgage
Delivered: 23 August 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 28-32, calvert street, norwich, norfolk.
11 May 1973
Mortgage
Delivered: 15 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61A st. Georges st. Norwich norfolk.
11 May 1973
Second mortgage
Delivered: 15 May 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 50-52 calvert street norwich norfolk.
25 October 1971
Legal charge
Delivered: 3 November 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at estcourt rd, great yarmouth, norfolk.
10 March 1971
Legal charge
Delivered: 25 March 1971
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property at 50-52 calvert st norwich.
19 February 1971
Legal charge
Delivered: 26 February 1971
Status: Satisfied on 16 March 2002
Persons entitled: D Reed LTD
Description: Property comprised in a conveyance dated 19/2/71.
10 November 1970
Debenture
Delivered: 24 November 1970
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: First: f/h and l/h property present and future and all…