H.W. SMITH LIMITED
ALFORD

Hellopages » Lincolnshire » East Lindsey » LN13 9QJ

Company number 03727347
Status Active
Incorporation Date 5 March 1999
Company Type Private Limited Company
Address SPALDING HOUSE, SUTTON ROAD MARKBY, ALFORD, LINCOLNSHIRE, LN13 9QJ
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ; Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of H.W. SMITH LIMITED are www.hwsmith.co.uk, and www.h-w-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. H W Smith Limited is a Private Limited Company. The company registration number is 03727347. H W Smith Limited has been working since 05 March 1999. The present status of the company is Active. The registered address of H W Smith Limited is Spalding House Sutton Road Markby Alford Lincolnshire Ln13 9qj. . SMITH, Lesley Ivy Mary is a Secretary of the company. SMITH, Harold Wilfred is a Director of the company. SMITH, Steven Gordon Wilfred is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
SMITH, Lesley Ivy Mary
Appointed Date: 06 March 1999

Director
SMITH, Harold Wilfred
Appointed Date: 06 March 1999
76 years old

Director
SMITH, Steven Gordon Wilfred
Appointed Date: 06 March 1999
55 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 06 March 1999
Appointed Date: 05 March 1999

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 06 March 1999
Appointed Date: 05 March 1999

Persons With Significant Control

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

Mrs Lesley Ivy Mary Smith
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Steven Gordon Wilfred Smith
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.W. SMITH LIMITED Events

22 Mar 2017
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
21 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

06 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 40 more events
18 Mar 1999
New director appointed
18 Mar 1999
New secretary appointed
18 Mar 1999
New director appointed
18 Mar 1999
Registered office changed on 18/03/99 from: 12 york place leeds LS1 2DS
05 Mar 1999
Incorporation

H.W. SMITH LIMITED Charges

10 February 2010
Legal mortgage
Delivered: 13 February 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at bilsby manor farmyard sutton road bilsby…
21 February 2000
Chattels mortgage
Delivered: 9 March 2000
Status: Satisfied on 29 December 2014
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: 1 used multi arm machine 4300KG (approx) brand: kubota…
8 April 1999
Debenture
Delivered: 9 April 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…