A.F.SMITH & SONS,LIMITED
CARDIGAN

Hellopages » Pembrokeshire » Pembrokeshire » SA43 3LZ

Company number 00212266
Status Active
Incorporation Date 9 March 1926
Company Type Private Limited Company
Address HENDRE FAWR, ST DOGMAELS, CARDIGAN, SA43 3LZ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 12,050 . The most likely internet sites of A.F.SMITH & SONS,LIMITED are www.afsmith.co.uk, and www.a-f-smith.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and eight months. The distance to to Clarbeston Road Rail Station is 17.1 miles; to Whitland Rail Station is 19.3 miles; to Narberth Rail Station is 19.7 miles; to Haverfordwest Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A F Smith Sons Limited is a Private Limited Company. The company registration number is 00212266. A F Smith Sons Limited has been working since 09 March 1926. The present status of the company is Active. The registered address of A F Smith Sons Limited is Hendre Fawr St Dogmaels Cardigan Sa43 3lz. The company`s financial liabilities are £38.92k. It is £-10.25k against last year. And the total assets are £62.88k, which is £-19.46k against last year. GARDNER, Ian Anthony is a Secretary of the company. SMITH, Ghislaine Marie, Missie is a Director of the company. Secretary SMITH, Ghislaine Marie has been resigned. Secretary SMITH, Sheila Gladys has been resigned. Director SMITH, Peter Gideon has been resigned. Director SMITH, Sheila Gladys has been resigned. The company operates in "Other retail sale in non-specialised stores".


a.f.smith & Key Finiance

LIABILITIES £38.92k
-21%
CASH n/a
TOTAL ASSETS £62.88k
-24%
All Financial Figures

Current Directors

Secretary
GARDNER, Ian Anthony
Appointed Date: 02 June 2003

Director

Resigned Directors

Secretary
SMITH, Ghislaine Marie
Resigned: 02 June 2003
Appointed Date: 24 February 1996

Secretary
SMITH, Sheila Gladys
Resigned: 24 February 1996

Director
SMITH, Peter Gideon
Resigned: 10 May 2003
67 years old

Director
SMITH, Sheila Gladys
Resigned: 19 October 1996
94 years old

Persons With Significant Control

Missie Ghislaine Marie Smith
Notified on: 1 October 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Ian Anthony Gardner
Notified on: 1 October 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.F.SMITH & SONS,LIMITED Events

03 Mar 2017
Confirmation statement made on 24 February 2017 with updates
18 Mar 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 12,050

02 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 12,050

23 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 69 more events
03 Jun 1987
Accounts for a small company made up to 30 September 1986

10 Nov 1986
Declaration of satisfaction of mortgage/charge

24 Jun 1986
Accounts for a small company made up to 30 September 1985

24 Jun 1986
Return made up to 18/05/86; full list of members

28 Apr 1975
New secretary appointed

A.F.SMITH & SONS,LIMITED Charges

5 September 2003
Mortgage deed
Delivered: 9 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as 2 star hill rochester kent…
31 July 2003
Mortgage deed
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property 215/217 high street rochester kent t/n…
24 January 1985
Legal mortgage
Delivered: 4 February 1985
Status: Satisfied on 14 February 2004
Persons entitled: National Westminster Bank PLC
Description: 2 star hill, rochester, kent title no k 511710 and/or the…
31 August 1982
Legal charge
Delivered: 17 September 1982
Status: Satisfied on 10 October 1986
Persons entitled: Barclays Bank PLC
Description: F/H 2 star hill, rochester kent t/n k 511710.