SMITHS SD LIMITED
CHESHIRE

Hellopages » Cheshire » Halton » WA7 4UD

Company number 04658473
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 2 CORMORANT DRIVE, RUNCORN, CHESHIRE, WA7 4UD
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 100 . The most likely internet sites of SMITHS SD LIMITED are www.smithssd.co.uk, and www.smiths-sd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Smiths Sd Limited is a Private Limited Company. The company registration number is 04658473. Smiths Sd Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Smiths Sd Limited is 2 Cormorant Drive Runcorn Cheshire Wa7 4ud. . DYKES, Susan Marie is a Secretary of the company. DYKES, Simon Derick is a Director of the company. Secretary DYKES, Joyce has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DYKES, Joyce has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
DYKES, Susan Marie
Appointed Date: 06 October 2006

Director
DYKES, Simon Derick
Appointed Date: 06 February 2003
56 years old

Resigned Directors

Secretary
DYKES, Joyce
Resigned: 06 October 2006
Appointed Date: 06 February 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
DYKES, Joyce
Resigned: 06 October 2006
Appointed Date: 06 February 2003
85 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mr Simon Derick Dykes
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Marie Dykes
Notified on: 30 June 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITHS SD LIMITED Events

10 Feb 2017
Confirmation statement made on 6 February 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Mar 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100

...
... and 35 more events
10 Feb 2003
New director appointed
10 Feb 2003
Director resigned
10 Feb 2003
Secretary resigned
10 Feb 2003
Registered office changed on 10/02/03 from: 84 temple chambers temple avenue london EC4Y 0HP
06 Feb 2003
Incorporation

SMITHS SD LIMITED Charges

26 March 2010
Debenture
Delivered: 30 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2003
Debenture
Delivered: 25 April 2003
Status: Satisfied on 3 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…