A.SMITH(SOUTHWARK)LIMITED - SURREY
Company Profile | Company Filings |
Overview
A.SMITH(SOUTHWARK)LIMITED is a Private Limited Company from SURREY and has the status: Active.
A.SMITH(SOUTHWARK)LIMITED was incorporated 69 years ago on 02/04/1955 and has the registered number: 00547159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
A.SMITH(SOUTHWARK)LIMITED was incorporated 69 years ago on 02/04/1955 and has the registered number: 00547159. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
A.SMITH(SOUTHWARK)LIMITED - SURREY
This company is listed in the following categories:
96030 - Funeral and related activities
96030 - Funeral and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
304-308 WRYTHE LANE
SURREY
SM5 1AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/09/2023 | 02/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARY JOHN SMITH | Aug 1958 | British | Director | CURRENT | |
MR PETER CHARLES SMITH | Nov 1956 | British | Director | RESIGNED | |
MALCOLM CHARLES SMITH | Nov 1949 | British | Director | RESIGNED | |
MR ANDREW WILLIAM BROWN | Aug 1975 | British | Director | 2017-10-27 UNTIL 2021-08-06 | RESIGNED |
MRS PAULA ELIZABETH NOBLE SMITH | Jul 1958 | British | Director | 2005-03-18 UNTIL 2017-10-16 | RESIGNED |
MR ALAN GEORGE SMITH | May 1953 | British | Director | 1992-04-06 UNTIL 2004-01-30 | RESIGNED |
MR GEOFFREY MICHAEL SMITH | British | Director | 1992-04-06 UNTIL 2006-04-04 | RESIGNED | |
MRS PAULA ELIZABETH NOBLE-SMITH | British | Secretary | 2006-04-04 UNTIL 2017-10-16 | RESIGNED | |
MALCOLM CHARLES SMITH | Nov 1949 | British | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Gillvalley Limited | 2016-04-06 | Carshalton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2024-03-28 | 30-06-2023 | £31,254 Cash £1,929,297 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2023-03-29 | 30-06-2022 | £36,395 Cash £1,698,382 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2022-04-02 | 30-06-2021 | £128,428 Cash £1,604,539 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2021-10-12 | 30-06-2020 | £122,923 Cash £1,641,390 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2020-12-11 | 30-06-2019 | £18,185 Cash £1,567,266 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2019-03-28 | 30-06-2018 | £18,000 Cash £1,583,379 equity |
A._SMITH_(SOUTHWARK)_LTD - Accounts | 2018-07-07 | 30-06-2017 | £22,500 Cash £1,778,617 equity |
A_SMITH_(SOUTHWARK)_LIMIT - Accounts | 2017-03-31 | 30-06-2016 | £71,076 Cash £1,824,017 equity |
A_SMITH_(SOUTHWARK)_LIMIT - Accounts | 2016-04-01 | 30-06-2015 | £39,620 Cash £1,786,382 equity |
A_SMITH_(SOUTHWARK)_LIMIT - Accounts | 2015-04-01 | 30-06-2014 | £41,773 Cash £1,780,820 equity |