SMITHS BUILDING SUPPLIES LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7UG

Company number 04760883
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address LODGE WAY HOUSE LODGE WAY, HARLESTONE ROAD, NORTHAMPTON, NN5 7UG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Director's details changed for Miss Deborah Grimason on 13 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of SMITHS BUILDING SUPPLIES LIMITED are www.smithsbuildingsupplies.co.uk, and www.smiths-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Smiths Building Supplies Limited is a Private Limited Company. The company registration number is 04760883. Smiths Building Supplies Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Smiths Building Supplies Limited is Lodge Way House Lodge Way Harlestone Road Northampton Nn5 7ug. . GRIMASON, Deborah is a Director of the company. TP DIRECTORS LTD is a Director of the company. Secretary PIKE, Andrew Stephen has been resigned. Secretary RIDDING, Allison has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUFFIN, Anthony David has been resigned. Director CARTER, John Peter has been resigned. Director COOPER, Geoffrey Ian has been resigned. Director HAMPDEN SMITH, Paul Nigel has been resigned. Director RIDDING, Allison has been resigned. Director STRIKE, Jonathan Charles has been resigned. The company operates in "Dormant Company".


Current Directors

Director
GRIMASON, Deborah
Appointed Date: 21 October 2015
62 years old

Director
TP DIRECTORS LTD
Appointed Date: 19 September 2014

Resigned Directors

Secretary
PIKE, Andrew Stephen
Resigned: 23 September 2014
Appointed Date: 31 January 2008

Secretary
RIDDING, Allison
Resigned: 31 January 2008
Appointed Date: 12 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BUFFIN, Anthony David
Resigned: 21 October 2015
Appointed Date: 08 April 2013
53 years old

Director
CARTER, John Peter
Resigned: 21 October 2015
Appointed Date: 17 October 2008
64 years old

Director
COOPER, Geoffrey Ian
Resigned: 31 December 2013
Appointed Date: 31 January 2008
71 years old

Director
HAMPDEN SMITH, Paul Nigel
Resigned: 28 February 2013
Appointed Date: 31 January 2008
64 years old

Director
RIDDING, Allison
Resigned: 31 January 2008
Appointed Date: 12 May 2003
61 years old

Director
STRIKE, Jonathan Charles
Resigned: 31 January 2008
Appointed Date: 12 May 2003
68 years old

Persons With Significant Control

Travis Perkins Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SMITHS BUILDING SUPPLIES LIMITED Events

31 May 2017
Confirmation statement made on 1 May 2017 with updates
27 Feb 2017
Director's details changed for Miss Deborah Grimason on 13 October 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
20 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

22 Oct 2015
Termination of appointment of John Peter Carter as a director on 21 October 2015
...
... and 48 more events
30 May 2003
Resolutions
  • ELRES ‐ Elective resolution

30 May 2003
Resolutions
  • ELRES ‐ Elective resolution

30 May 2003
Ad 12/05/03--------- £ si 1@1=1 £ ic 1/2
12 May 2003
Secretary resigned
12 May 2003
Incorporation

SMITHS BUILDING SUPPLIES LIMITED Charges

30 June 2003
Debenture
Delivered: 7 July 2003
Status: Satisfied on 31 January 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…