COURTNEY SMITH GROUP LIMITED - HERTFORDSHIRE
Company Profile | Company Filings |
Overview
COURTNEY SMITH GROUP LIMITED is a Private Limited Company from HERTFORDSHIRE and has the status: Active.
COURTNEY SMITH GROUP LIMITED was incorporated 18 years ago on 22/09/2003 and has the registered number: 04906917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2023.
COURTNEY SMITH GROUP LIMITED was incorporated 18 years ago on 22/09/2003 and has the registered number: 04906917. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2023.
COURTNEY SMITH GROUP LIMITED - HERTFORDSHIRE
This company is listed in the following categories:
78200 - Temporary employment agency activities
78200 - Temporary employment agency activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2021 | 30/06/2023 |
Registered Office
46B BELL STREET
HERTFORDSHIRE
CM21 9AN
This Company Originates in : United Kingdom
Previous trading names include:
COURTNEY SMITH ASSOCIATES LIMITED (until 03/06/2004)
COURTNEY SMITH ASSOCIATES LIMITED (until 03/06/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/08/2021 | 31/08/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TONY CHARLES SMITH | Mar 1966 | British | Secretary | 2003-09-22 | CURRENT |
TONY CHARLES SMITH | Mar 1966 | British | Director | 2003-09-22 | CURRENT |
MICHELLE GABRIEL SMITH | Jul 1965 | British | Director | 2008-09-19 | CURRENT |
DANIEL BOYCE | Oct 1980 | British | Director | 2004-10-01 | CURRENT |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2003-09-22 UNTIL 2003-09-22 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2003-09-22 UNTIL 2003-09-22 | RESIGNED | ||
MICHELLE GABRIEL SMITH | Jul 1965 | British | Director | 2003-09-22 UNTIL 2007-03-23 | RESIGNED |
NICOLA DRUCE | Dec 1971 | British | Director | 2003-11-17 UNTIL 2004-08-16 | RESIGNED |
JAMES RICHARD COURTENAY | Dec 1964 | British | Director | 2003-11-17 UNTIL 2004-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Daniel Boyce | 2016-04-06 | 10/1980 | Significant influence or control | |
Mr Tony Charles Smith | 2016-04-06 | 3/1966 | Significant influence or control | |
Courtney Smith Holdings Limited | 2016-04-06 | Sawbridgeworth |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
COURTNEY_SMITH_GROUP_LIMI - Accounts | 2020-11-06 | 30-09-2020 | £523,545 Cash £233,131 equity |
COURTNEY_SMITH_GROUP_LIMI - Accounts | 2019-11-23 | 30-09-2019 | £341,262 Cash £304,325 equity |
COURTNEY_SMITH_GROUP_LIMI - Accounts | 2018-12-14 | 30-09-2018 | £349,694 Cash £302,681 equity |
COURTNEY_SMITH_GROUP_LIMI - Accounts | 2018-01-20 | 30-09-2017 | £427,104 Cash £297,635 equity |
COURTNEY_SMITH_GROUP_LIMI - Accounts | 2017-04-29 | 30-09-2016 | £449,243 Cash £276,507 equity |
Abbreviated Company Accounts - COURTNEY SMITH GROUP LIMITED | 2016-06-30 | 30-09-2015 | £400,980 Cash £253,253 equity |
Abbreviated Company Accounts - COURTNEY SMITH GROUP LIMITED | 2015-02-05 | 30-09-2014 | £461,411 Cash £275,850 equity |