SMALL & CO. LIMITED
PORZ AVENUE,, DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 5XE

Company number 02962010
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address WHITBREAD COURT, HOUGHTON HALL BUSINESS PARK, PORZ AVENUE,, DUNSTABLE, BEDFORDSHIRE, LU5 5XE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Accounts for a dormant company made up to 2 March 2017; Accounts for a dormant company made up to 3 March 2016; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of SMALL & CO. LIMITED are www.smallco.co.uk, and www.small-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Small Co Limited is a Private Limited Company. The company registration number is 02962010. Small Co Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Small Co Limited is Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu5 5xe. . WHITBREAD SECRETARIES LIMITED is a Secretary of the company. LOWRY, Daren Clive is a Director of the company. WHITBREAD DIRECTORS 1 LIMITED is a Director of the company. WHITBREAD DIRECTORS 2 LIMITED is a Director of the company. Secretary BUXTON SMITH, Maria Rita has been resigned. Secretary HODGSON, Mark Ian has been resigned. Secretary LOWRY, Daren Clive has been resigned. Secretary SMITH, Kenneth Albert has been resigned. Secretary STOREY, Christopher James has been resigned. Secretary THORPE, Elizabeth Anne has been resigned. Secretary WEEKS, Stuart William has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BARRATT, Simon Charles has been resigned. Director FAIRHURST, Russell William has been resigned. Director GOSSAGE, Neal Trevor has been resigned. Director SMITH, Kenneth Albert has been resigned. Director SPURRIER, Timothy Julian has been resigned. Director STOREY, Christopher James has been resigned. Director WALKER, Timothy Graham has been resigned. Director WILKINS, Christopher James has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITBREAD SECRETARIES LIMITED
Appointed Date: 04 May 2004

Director
LOWRY, Daren Clive
Appointed Date: 13 August 2010
55 years old

Director
WHITBREAD DIRECTORS 1 LIMITED
Appointed Date: 04 May 2004

Director
WHITBREAD DIRECTORS 2 LIMITED
Appointed Date: 04 May 2004

Resigned Directors

Secretary
BUXTON SMITH, Maria Rita
Resigned: 25 September 2002
Appointed Date: 26 May 2000

Secretary
HODGSON, Mark Ian
Resigned: 26 May 2000
Appointed Date: 05 July 1999

Secretary
LOWRY, Daren Clive
Resigned: 04 May 2004
Appointed Date: 30 January 2004

Secretary
SMITH, Kenneth Albert
Resigned: 14 April 1998
Appointed Date: 24 August 1994

Secretary
STOREY, Christopher James
Resigned: 05 July 1999
Appointed Date: 14 April 1998

Secretary
THORPE, Elizabeth Anne
Resigned: 30 January 2004
Appointed Date: 26 May 2000

Secretary
WEEKS, Stuart William
Resigned: 04 May 2004
Appointed Date: 02 February 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Director
BARRATT, Simon Charles
Resigned: 04 May 2004
Appointed Date: 22 February 2000
65 years old

Director
FAIRHURST, Russell William
Resigned: 04 May 2004
Appointed Date: 22 January 2003
62 years old

Director
GOSSAGE, Neal Trevor
Resigned: 08 February 1999
Appointed Date: 14 April 1998
69 years old

Director
SMITH, Kenneth Albert
Resigned: 14 April 1998
Appointed Date: 24 August 1994
87 years old

Director
SPURRIER, Timothy Julian
Resigned: 14 April 1998
Appointed Date: 24 August 1994
87 years old

Director
STOREY, Christopher James
Resigned: 22 February 2000
Appointed Date: 14 April 1998
81 years old

Director
WALKER, Timothy Graham
Resigned: 22 February 2000
Appointed Date: 09 June 1999
69 years old

Director
WILKINS, Christopher James
Resigned: 04 May 2004
Appointed Date: 22 February 2000
79 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 August 1994
Appointed Date: 24 August 1994

Persons With Significant Control

Whitbread Hotel Company Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMALL & CO. LIMITED Events

30 May 2017
Accounts for a dormant company made up to 2 March 2017
17 Nov 2016
Accounts for a dormant company made up to 3 March 2016
06 Oct 2016
Confirmation statement made on 21 September 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 26 February 2015
05 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

...
... and 93 more events
22 Sep 1994
Director resigned;new director appointed

31 Aug 1994
Director resigned;new director appointed

31 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

31 Aug 1994
Registered office changed on 31/08/94 from: bridge house 181 queen victoria street london EC4V 4DD

24 Aug 1994
Incorporation