DAVID SMITH & CO LIMITED

Hellopages » Gloucestershire » Gloucester » GL1 1JS

Company number 03320414
Status Active
Incorporation Date 18 February 1997
Company Type Private Limited Company
Address 47 BRUNSWICK ROAD, GLOUCESTER, GL1 1JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 74902 - Quantity surveying activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 9,000 . The most likely internet sites of DAVID SMITH & CO LIMITED are www.davidsmithco.co.uk, and www.david-smith-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. David Smith Co Limited is a Private Limited Company. The company registration number is 03320414. David Smith Co Limited has been working since 18 February 1997. The present status of the company is Active. The registered address of David Smith Co Limited is 47 Brunswick Road Gloucester Gl1 1js. . SMITH, Kathleen Agnes is a Secretary of the company. APDAFYDD, Ceri is a Director of the company. BAGGOTT, Matthew Robert is a Director of the company. SMITH, David John Francis is a Director of the company. SMITH, Kathleen Agnes is a Director of the company. Secretary SMITH, David John Francis has been resigned. Secretary TAYLOR, Philip John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ARAM, Andrew Paul has been resigned. Director BROWNING, Arnold James Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SMITH, Kathleen Agnes
Appointed Date: 30 September 2001

Director
APDAFYDD, Ceri
Appointed Date: 01 October 2009
53 years old

Director
BAGGOTT, Matthew Robert
Appointed Date: 01 February 2005
56 years old

Director
SMITH, David John Francis
Appointed Date: 18 February 1997
78 years old

Director
SMITH, Kathleen Agnes
Appointed Date: 01 February 2005
73 years old

Resigned Directors

Secretary
SMITH, David John Francis
Resigned: 30 September 2001
Appointed Date: 31 October 1999

Secretary
TAYLOR, Philip John
Resigned: 31 October 1999
Appointed Date: 18 February 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Director
ARAM, Andrew Paul
Resigned: 30 September 2001
Appointed Date: 31 October 1999
63 years old

Director
BROWNING, Arnold James Henry
Resigned: 30 September 2009
Appointed Date: 01 February 2005
92 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 February 1997
Appointed Date: 18 February 1997

Persons With Significant Control

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

Mrs Kathleen Agnes Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Robert Baggott
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAVID SMITH & CO LIMITED Events

28 Feb 2017
Confirmation statement made on 18 February 2017 with updates
26 Jul 2016
Total exemption small company accounts made up to 30 April 2016
02 Mar 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 9,000

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
12 Mar 2015
Director's details changed for Matthew Robert Baggott on 12 March 2015
...
... and 55 more events
11 Apr 1997
Secretary resigned
11 Apr 1997
Director resigned
11 Apr 1997
New director appointed
11 Apr 1997
New secretary appointed
18 Feb 1997
Incorporation

DAVID SMITH & CO LIMITED Charges

22 April 2004
Debenture
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…