SMITH PAINTERS LIMITED
MALTBY

Hellopages » South Yorkshire » Rotherham » S66 7LZ

Company number 02027494
Status Active
Incorporation Date 12 June 1986
Company Type Private Limited Company
Address JUBILEE HOUSE, 1 MILLARD LANE, MALTBY, ROTHERAM, S66 7LZ
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Appointment of Mrs Anita Ruddleston as a director on 17 September 2016; Confirmation statement made on 1 July 2016 with updates. The most likely internet sites of SMITH PAINTERS LIMITED are www.smithpainters.co.uk, and www.smith-painters.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Smith Painters Limited is a Private Limited Company. The company registration number is 02027494. Smith Painters Limited has been working since 12 June 1986. The present status of the company is Active. The registered address of Smith Painters Limited is Jubilee House 1 Millard Lane Maltby Rotheram S66 7lz. . RUDDLESTON, Anita is a Director of the company. RUDDLESTON, Mark Julian is a Director of the company. Secretary BASCOMBE, Caroline Jane has been resigned. Secretary EVERETT, Suzanne has been resigned. Director BASCOMBE, Nigel Anthony has been resigned. Director EVERETT, Suzanne has been resigned. Director MALLETT, Michael John has been resigned. Director SMITH, Nicholas has been resigned. Director SMITH, Paul Alexander has been resigned. Director TRIGG, Steven John has been resigned. The company operates in "Painting".


Current Directors

Director
RUDDLESTON, Anita
Appointed Date: 17 September 2016
61 years old

Director
RUDDLESTON, Mark Julian
Appointed Date: 14 February 1992
63 years old

Resigned Directors

Secretary
BASCOMBE, Caroline Jane
Resigned: 14 February 1992

Secretary
EVERETT, Suzanne
Resigned: 25 November 2011
Appointed Date: 14 February 1992

Director
BASCOMBE, Nigel Anthony
Resigned: 14 February 1992
68 years old

Director
EVERETT, Suzanne
Resigned: 25 November 2011
Appointed Date: 14 February 1992
76 years old

Director
MALLETT, Michael John
Resigned: 14 February 1992
93 years old

Director
SMITH, Nicholas
Resigned: 01 March 1994
70 years old

Director
SMITH, Paul Alexander
Resigned: 11 January 2006
Appointed Date: 14 February 1992
75 years old

Director
TRIGG, Steven John
Resigned: 26 April 2005
Appointed Date: 01 March 1994
61 years old

Persons With Significant Control

Amr Rotherham Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

SMITH PAINTERS LIMITED Events

14 Oct 2016
Accounts for a small company made up to 31 March 2016
30 Sep 2016
Appointment of Mrs Anita Ruddleston as a director on 17 September 2016
12 Jul 2016
Confirmation statement made on 1 July 2016 with updates
02 Nov 2015
Accounts for a small company made up to 31 March 2015
16 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 41

...
... and 95 more events
08 Aug 1986
Accounting reference date notified as 31/08

16 Jul 1986
New director appointed

13 Jun 1986
Secretary resigned

12 Jun 1986
Certificate of Incorporation

12 Jun 1986
Incorporation

SMITH PAINTERS LIMITED Charges

22 May 2009
Debenture
Delivered: 28 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 December 1988
Fixed and floating charge
Delivered: 3 January 1989
Status: Satisfied on 11 June 1992
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all undertaking and all property…