Active
Company Information for SMITHFIELD CASINGS & SUNDRIES LIMITED
UNIT 6, WEST BURROWFIELD, WELWYN GARDEN CITY, HERTS,, AL7 4TW,
|
Company Registration Number
01356628
Private Limited Company
Active |
Company Name | |
---|---|
SMITHFIELD CASINGS & SUNDRIES LIMITED | |
Legal Registered Office | |
UNIT 6 WEST BURROWFIELD WELWYN GARDEN CITY HERTS, AL7 4TW Other companies in AL7 | |
Company Number | 01356628 | |
---|---|---|
Company ID Number | 01356628 | |
Date formed | 1978-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB235382662 |
Last Datalog update: | 2024-03-06 02:00:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN CHARLES O HARA |
||
JOHN CHARLES O HARA |
||
MICHAEL CHARLES OHARA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARION ELIZABETH OHARA |
Director | ||
MICHAEL CHARLES OHARA |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES | |
PSC04 | Change of details for Mr John Charles O'hara as a person with significant control on 2022-09-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES O HARA on 2022-09-22 | |
CH01 | Director's details changed for Mr John Charles O Hara on 2022-09-20 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 2667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 2667 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 2667 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr John Charles O Hara on 2009-10-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN CHARLES O HARA on 2009-10-01 | |
CH01 | Director's details changed for Mr Michael Charles Ohara on 2009-10-01 | |
RES01 | ADOPT ARTICLES 16/08/10 | |
CC04 | Statement of company's objects | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES OHARA / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES O HARA / 10/11/2009 | |
363a | RETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN O HARA / 13/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 06/07/04 | |
ELRES | S366A DISP HOLDING AGM 06/07/04 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 16/06/04--------- £ SI 667@1=667 £ IC 2000/2667 | |
RES04 | £ NC 2000/2667 10/06/0 | |
123 | NC INC ALREADY ADJUSTED 10/06/04 | |
RES14 | £667 SHARES OF £1 10/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363x | RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363x | RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
Registered office changed on 26/04/89 from:\49/51 brewhouse hill wheathampstead hertfordshire AL4 8AN |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SMITHFIELD CASINGS & SUNDRIES LIMITED
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as SMITHFIELD CASINGS & SUNDRIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |