SHIRLEY SMITH & SONS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE3 2BT

Company number 03236998
Status Active
Incorporation Date 12 August 1996
Company Type Private Limited Company
Address 55A,FAIRCHARM ESTATE, EVELYN DRIVE, LEICESTER, LEICESTERSHIRE, LE3 2BT
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Termination of appointment of Shirley Smith as a director on 6 March 2017; Director's details changed for Shirley Smith on 7 November 2016. The most likely internet sites of SHIRLEY SMITH & SONS LIMITED are www.shirleysmithsons.co.uk, and www.shirley-smith-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Shirley Smith Sons Limited is a Private Limited Company. The company registration number is 03236998. Shirley Smith Sons Limited has been working since 12 August 1996. The present status of the company is Active. The registered address of Shirley Smith Sons Limited is 55a Faircharm Estate Evelyn Drive Leicester Leicestershire Le3 2bt. The company`s financial liabilities are £143.59k. It is £-68.67k against last year. The cash in hand is £132.37k. It is £-113.06k against last year. And the total assets are £250.8k, which is £-45.78k against last year. SMITH, Philip Carl is a Secretary of the company. SMITH, Andrew Owen is a Director of the company. SMITH, Philip Carl is a Director of the company. Secretary SMITH, Lawrence Richard has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director SMITH, Janet has been resigned. Director SMITH, Lawrence Richard has been resigned. Director SMITH, Shirley has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Machining".


shirley smith & sons Key Finiance

LIABILITIES £143.59k
-33%
CASH £132.37k
-47%
TOTAL ASSETS £250.8k
-16%
All Financial Figures

Current Directors

Secretary
SMITH, Philip Carl
Appointed Date: 18 June 2001

Director
SMITH, Andrew Owen
Appointed Date: 12 August 1996
67 years old

Director
SMITH, Philip Carl
Appointed Date: 12 August 1996
54 years old

Resigned Directors

Secretary
SMITH, Lawrence Richard
Resigned: 21 March 2001
Appointed Date: 12 August 1996

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Director
SMITH, Janet
Resigned: 06 June 2001
Appointed Date: 12 August 1996
90 years old

Director
SMITH, Lawrence Richard
Resigned: 21 March 2001
Appointed Date: 12 August 1996
64 years old

Director
SMITH, Shirley
Resigned: 06 March 2017
Appointed Date: 12 August 1996
91 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 August 1996
Appointed Date: 12 August 1996

Persons With Significant Control

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

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

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

SHIRLEY SMITH & SONS LIMITED Events

05 Apr 2017
Total exemption small company accounts made up to 30 November 2016
26 Mar 2017
Termination of appointment of Shirley Smith as a director on 6 March 2017
23 Nov 2016
Director's details changed for Shirley Smith on 7 November 2016
19 Oct 2016
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 100.00

17 Oct 2016
Confirmation statement made on 12 August 2016 with updates
...
... and 56 more events
10 Sep 1996
New director appointed
10 Sep 1996
Director resigned
10 Sep 1996
Secretary resigned
10 Sep 1996
Registered office changed on 10/09/96 from: 31 corsham street london N1 6DR
12 Aug 1996
Incorporation

SHIRLEY SMITH & SONS LIMITED Charges

19 February 1997
Fixed and floating charge
Delivered: 21 February 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…