PAUL SMITH DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN1 5AL

Company number 04160510
Status Active
Incorporation Date 14 February 2001
Company Type Private Limited Company
Address 1 BILLING ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, ENGLAND, NN1 5AL
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Registered office address changed from Regency House Albion Place Northampton Northants NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 27 March 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of PAUL SMITH DEVELOPMENTS LIMITED are www.paulsmithdevelopments.co.uk, and www.paul-smith-developments.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. Paul Smith Developments Limited is a Private Limited Company. The company registration number is 04160510. Paul Smith Developments Limited has been working since 14 February 2001. The present status of the company is Active. The registered address of Paul Smith Developments Limited is 1 Billing Road Northampton Northamptonshire England Nn1 5al. The company`s financial liabilities are £751.05k. It is £52.6k against last year. The cash in hand is £23.71k. It is £-28.54k against last year. And the total assets are £829.61k, which is £96.28k against last year. MITCHELL, Claire Ann is a Secretary of the company. SMITH, Paul Thomas is a Director of the company. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


paul smith developments Key Finiance

LIABILITIES £751.05k
+7%
CASH £23.71k
-55%
TOTAL ASSETS £829.61k
+13%
All Financial Figures

Current Directors

Secretary
MITCHELL, Claire Ann
Appointed Date: 15 February 2001

Director
SMITH, Paul Thomas
Appointed Date: 14 February 2001
66 years old

Resigned Directors

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 15 February 2001
Appointed Date: 14 February 2001

PAUL SMITH DEVELOPMENTS LIMITED Events

27 Mar 2017
Registered office address changed from Regency House Albion Place Northampton Northants NN1 1UD to 1 Billing Road Northampton Northamptonshire NN1 5AL on 27 March 2017
06 Oct 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

25 Nov 2015
Total exemption small company accounts made up to 31 March 2015
20 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2

...
... and 26 more events
25 Feb 2002
Return made up to 14/02/02; full list of members
30 Oct 2001
Accounting reference date extended from 28/02/02 to 31/03/02
21 Feb 2001
New secretary appointed
21 Feb 2001
Secretary resigned
14 Feb 2001
Incorporation