PLOWDEN & SMITH LIMITED - MITCHAM
Company Profile | Company Filings |
Overview
PLOWDEN & SMITH LIMITED is a Private Limited Company from MITCHAM ENGLAND and has the status: Active.
PLOWDEN & SMITH LIMITED was incorporated 58 years ago on 26/05/1966 and has the registered number: 00880163. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PLOWDEN & SMITH LIMITED was incorporated 58 years ago on 26/05/1966 and has the registered number: 00880163. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PLOWDEN & SMITH LIMITED - MITCHAM
This company is listed in the following categories:
91030 - Operation of historical sites and buildings and similar visitor attractions
91030 - Operation of historical sites and buildings and similar visitor attractions
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
UNIT 5 LIONGATE ENTERPRISE PARK
MITCHAM
CR4 4NY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/09/2023 | 07/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT EDWARD BUTLER | Sep 1945 | British | Secretary | 2007-01-02 | CURRENT |
KEVIN JOHN SMITH | Sep 1960 | British | Secretary | 2001-04-30 | CURRENT |
ROBERT EDWARD BUTLER | Sep 1945 | British | Director | 1991-08-10 | CURRENT |
VALERIE ANN KAUFMANN | May 1951 | British | Director | 1991-08-10 | CURRENT |
KEVIN JOHN SMITH | Sep 1960 | British | Director | 1999-09-10 | CURRENT |
ROBERT EDWARD BUTLER | Sep 1945 | British | Secretary | 1996-08-01 UNTIL 2001-04-30 | RESIGNED |
ANNA BRIDGET PLOWDEN | Jun 1938 | British | Secretary | 1991-08-10 UNTIL 1996-08-01 | RESIGNED |
MR MARTIN BAILE | Nov 1938 | British | Director | 1991-08-10 UNTIL 2003-11-28 | RESIGNED |
ANNA BRIDGET PLOWDEN | Jun 1938 | British | Director | 1991-08-10 UNTIL 1997-08-21 | RESIGNED |
RICHARD WILLIAM ROGERS | Apr 1958 | British | Director | 1999-09-01 UNTIL 2006-01-17 | RESIGNED |
MR PETER JAMES SMITH | Jan 1938 | British | Director | 1991-08-10 UNTIL 2012-09-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Kevin James Smith | 2022-04-02 | 9/1960 | Mitcham |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Peter James Smith | 2017-06-27 - 2022-04-02 | 1/1938 | Mitcham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Camilla Jane Hughes-Hunt | 2017-06-27 | 6/1959 | Mitcham |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-02-24 | 31-05-2023 | 512,147 Cash 1,191,508 equity |
ACCOUNTS - Final Accounts | 2023-02-14 | 31-05-2022 | 241,919 Cash 747,024 equity |
ACCOUNTS - Final Accounts | 2021-10-23 | 31-05-2021 | 326,467 Cash 658,294 equity |
ACCOUNTS - Final Accounts | 2020-11-06 | 31-05-2020 | 366,389 Cash 609,383 equity |
ACCOUNTS - Final Accounts | 2019-11-12 | 31-05-2019 | 341,102 Cash 686,820 equity |
ACCOUNTS - Final Accounts | 2018-09-13 | 31-05-2018 | 305,373 Cash 633,996 equity |