SMOOTHFLOW COMMISSIONING LTD
RICKMANSWORTH HINDGRANGE LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1ET

Company number 03259832
Status Active
Incorporation Date 7 October 1996
Company Type Private Limited Company
Address 35 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ET
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 7 October 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of SMOOTHFLOW COMMISSIONING LTD are www.smoothflowcommissioning.co.uk, and www.smoothflow-commissioning.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-eight years and twelve months. Smoothflow Commissioning Ltd is a Private Limited Company. The company registration number is 03259832. Smoothflow Commissioning Ltd has been working since 07 October 1996. The present status of the company is Active. The registered address of Smoothflow Commissioning Ltd is 35 High Street Rickmansworth Hertfordshire Wd3 1et. The company`s financial liabilities are £848.94k. It is £129.93k against last year. The cash in hand is £837.08k. It is £180.43k against last year. And the total assets are £1896.55k, which is £202.07k against last year. LEWIS, Jasmine Francesca is a Secretary of the company. LEWIS, Darrell Paul is a Director of the company. Secretary LEWIS, Richard David has been resigned. Nominee Secretary ST JAMES'S SECRETARIES LIMITED has been resigned. Nominee Director ST JAMES'S DIRECTORS LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


smoothflow commissioning Key Finiance

LIABILITIES £848.94k
+18%
CASH £837.08k
+27%
TOTAL ASSETS £1896.55k
+11%
All Financial Figures

Current Directors

Secretary
LEWIS, Jasmine Francesca
Appointed Date: 01 October 2004

Director
LEWIS, Darrell Paul
Appointed Date: 23 February 1998
61 years old

Resigned Directors

Secretary
LEWIS, Richard David
Resigned: 01 October 2004
Appointed Date: 06 November 1998

Nominee Secretary
ST JAMES'S SECRETARIES LIMITED
Resigned: 25 March 1998
Appointed Date: 07 October 1996

Nominee Director
ST JAMES'S DIRECTORS LIMITED
Resigned: 25 March 1998
Appointed Date: 07 October 1996

Persons With Significant Control

Mr Darrell Paul Lewis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jasmine Lewis
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMOOTHFLOW COMMISSIONING LTD Events

17 Dec 2016
Total exemption small company accounts made up to 30 April 2016
31 Oct 2016
Confirmation statement made on 7 October 2016 with updates
30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
10 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 44 more events
28 Apr 1998
Secretary resigned
28 Apr 1998
Director resigned
03 Apr 1998
Company name changed hindgrange LIMITED\certificate issued on 06/04/98
26 Nov 1997
Return made up to 07/10/97; full list of members
07 Oct 1996
Incorporation