SMITH BAKER LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN11 2QR

Company number 08221290
Status Active
Incorporation Date 19 September 2012
Company Type Private Limited Company
Address AMELIA HOUSE, CRESCENT ROAD, WORTHING, WEST SUSSEX, BN11 2QR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 19 September 2016 with updates. The most likely internet sites of SMITH BAKER LIMITED are www.smithbaker.co.uk, and www.smith-baker.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. The distance to to Durrington-on-Sea Rail Station is 2.8 miles; to Fishersgate Rail Station is 5.7 miles; to Angmering Rail Station is 6.2 miles; to Portslade Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Smith Baker Limited is a Private Limited Company. The company registration number is 08221290. Smith Baker Limited has been working since 19 September 2012. The present status of the company is Active. The registered address of Smith Baker Limited is Amelia House Crescent Road Worthing West Sussex Bn11 2qr. The company`s financial liabilities are £923.44k. It is £64.31k against last year. And the total assets are £0.11k, which is £-0.87k against last year. BAKER, Joanne Samantha is a Secretary of the company. BAKER, Doreen May is a Director of the company. BAKER, Joanne Samantha is a Director of the company. BAKER, John Francis is a Director of the company. BAKER, Sean Douglas is a Director of the company. The company operates in "Activities of head offices".


smith baker Key Finiance

LIABILITIES £923.44k
+7%
CASH n/a
TOTAL ASSETS £0.11k
-89%
All Financial Figures

Current Directors

Secretary
BAKER, Joanne Samantha
Appointed Date: 19 September 2012

Director
BAKER, Doreen May
Appointed Date: 19 September 2012
79 years old

Director
BAKER, Joanne Samantha
Appointed Date: 19 September 2012
53 years old

Director
BAKER, John Francis
Appointed Date: 19 September 2012
78 years old

Director
BAKER, Sean Douglas
Appointed Date: 19 September 2012
55 years old

Persons With Significant Control

Mrs Doreen May Baker
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Francis Baker
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMITH BAKER LIMITED Events

24 May 2017
Micro company accounts made up to 31 December 2016
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
11 Feb 2016
Satisfaction of charge 082212900001 in full
06 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1

...
... and 10 more events
24 Sep 2013
Current accounting period extended from 30 September 2013 to 31 December 2013
27 Aug 2013
Registration of charge 082212900003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

11 Jul 2013
Registration of charge 082212900002
14 Jun 2013
Registration of charge 082212900001
19 Sep 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

SMITH BAKER LIMITED Charges

19 August 2013
Charge code 0822 1290 0003
Delivered: 27 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
10 July 2013
Charge code 0822 1290 0002
Delivered: 11 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
31 May 2013
Charge code 0822 1290 0001
Delivered: 14 June 2013
Status: Satisfied on 11 February 2016
Persons entitled: Alan Derek Rolf
Description: Notification of addition to or amendment of charge…