SMITHS NURSERIES LIMITED
BUCKINGHAMSHIRE SPEEDLINK CONSTRUCTIONS LIMITED

Hellopages » Buckinghamshire » South Bucks » HP9 1NB

Company number 03497155
Status Active
Incorporation Date 22 January 1998
Company Type Private Limited Company
Address 22 WYCOMBE END, BEACONSFIELD, BUCKINGHAMSHIRE, HP9 1NB
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100 . The most likely internet sites of SMITHS NURSERIES LIMITED are www.smithsnurseries.co.uk, and www.smiths-nurseries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Smiths Nurseries Limited is a Private Limited Company. The company registration number is 03497155. Smiths Nurseries Limited has been working since 22 January 1998. The present status of the company is Active. The registered address of Smiths Nurseries Limited is 22 Wycombe End Beaconsfield Buckinghamshire Hp9 1nb. . SMITH, Deborah is a Secretary of the company. SMITH, Deborah Lorraine is a Director of the company. SMITH, Norman Anthony is a Director of the company. Secretary MAYLING, Tracey has been resigned. Secretary NORMAN, Sandra has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SMITH, Deborah
Appointed Date: 13 June 2008

Director
SMITH, Deborah Lorraine
Appointed Date: 01 September 2009
65 years old

Director
SMITH, Norman Anthony
Appointed Date: 14 March 1998
73 years old

Resigned Directors

Secretary
MAYLING, Tracey
Resigned: 13 June 2008
Appointed Date: 13 July 2001

Secretary
NORMAN, Sandra
Resigned: 13 July 2001
Appointed Date: 14 March 1998

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 14 March 1998
Appointed Date: 22 January 1998

Nominee Director
APEX NOMINEES LIMITED
Resigned: 14 March 1998
Appointed Date: 22 January 1998

Persons With Significant Control

Mrs Deborah Lorraine Smith
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SMITHS NURSERIES LIMITED Events

02 Feb 2017
Confirmation statement made on 22 January 2017 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100

01 Oct 2015
Total exemption small company accounts made up to 31 December 2014
11 Feb 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100

...
... and 50 more events
31 Mar 1998
Secretary resigned
31 Mar 1998
Director resigned
30 Mar 1998
Company name changed speedlink constructions LIMITED\certificate issued on 31/03/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 1998
Company name changed\certificate issued on 30/03/98
22 Jan 1998
Incorporation

SMITHS NURSERIES LIMITED Charges

2 May 1999
Mortgage debenture
Delivered: 13 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…