R & A SMITH & SONS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2RU

Company number 02696610
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address C/O WGN, 4 PARK PLACE, LEEDS, UNITED KINGDOM, LS1 2RU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017; Micro company accounts made up to 31 March 2016. The most likely internet sites of R & A SMITH & SONS LIMITED are www.rasmithsons.co.uk, and www.r-a-smith-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. R A Smith Sons Limited is a Private Limited Company. The company registration number is 02696610. R A Smith Sons Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of R A Smith Sons Limited is C O Wgn 4 Park Place Leeds United Kingdom Ls1 2ru. . SMITH, Audrey is a Secretary of the company. SMITH, Audrey is a Director of the company. SMITH, Lee Andrew is a Director of the company. SMITH, Philip Adam is a Director of the company. SMITH, Ronald is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SMITH, Audrey
Appointed Date: 03 April 1992

Director
SMITH, Audrey
Appointed Date: 03 April 1992
80 years old

Director
SMITH, Lee Andrew
Appointed Date: 11 February 2010
56 years old

Director
SMITH, Philip Adam
Appointed Date: 11 February 2010
54 years old

Director
SMITH, Ronald
Appointed Date: 03 April 1992
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 April 1992
Appointed Date: 12 March 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 03 April 1992
Appointed Date: 12 March 1992

Persons With Significant Control

Mr Ronald Smith
Notified on: 6 May 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

R & A SMITH & SONS LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
10 Jan 2017
Registered office address changed from Convention House St. Marys Street Leeds West Yorkshire LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 10 January 2017
03 Nov 2016
Micro company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,000

18 Aug 2015
Micro company accounts made up to 31 March 2015
...
... and 62 more events
16 Apr 1992
Registered office changed on 16/04/92 from: 2, baches street london. N1 6UB

16 Apr 1992
Director resigned;new director appointed

16 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

13 Apr 1992
Company name changed acrosskeen LIMITED\certificate issued on 14/04/92

12 Mar 1992
Incorporation

R & A SMITH & SONS LIMITED Charges

22 June 2005
Legal mortgage
Delivered: 29 June 2005
Status: Satisfied on 26 January 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land at selby road, garforth. Assigns the goodwill of all…
30 June 1999
Legal mortgage
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Plots 1,2,3 and 4 park farm monk fryston. Assigns the…
30 January 1997
Charge over a deposit
Delivered: 6 February 1997
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed charge to the bank the balance for the time being…
7 August 1992
Legal charge
Delivered: 26 August 1992
Status: Satisfied on 20 October 1999
Persons entitled: Yorkshire Bank PLC
Description: Land on the south side of west ings lane knottingley t/n…