PETER H SMITH (HOLDINGS) LIMITED - PRESTON
Company Profile | Company Filings |
Overview
PETER H SMITH (HOLDINGS) LIMITED is a Private Limited Company from PRESTON and has the status: Active.
PETER H SMITH (HOLDINGS) LIMITED was incorporated 16 years ago on 08/01/2008 and has the registered number: 06466371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2025.
PETER H SMITH (HOLDINGS) LIMITED was incorporated 16 years ago on 08/01/2008 and has the registered number: 06466371. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2025.
PETER H SMITH (HOLDINGS) LIMITED - PRESTON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 29/09/2023 | 29/06/2025 |
Registered Office
CHAIN CAUL WAY
PRESTON
LANCASHIRE
PR2 2YL
This Company Originates in : United Kingdom
Previous trading names include:
LIQUID FORM LIMITED (until 11/02/2008)
LIQUID FORM LIMITED (until 11/02/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/01/2024 | 13/02/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS PETER SMITH | Apr 1964 | British | Director | 2008-02-18 | CURRENT |
MRS DIANE SMITH | Mar 1964 | British | Director | 2019-04-06 | CURRENT |
YORK PLACE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-01-08 UNTIL 2008-01-08 | RESIGNED | ||
MRS ANN ELIZABETH RAINFORD | May 1963 | British | Director | 2008-02-18 UNTIL 2019-01-15 | RESIGNED |
MRS ELAINE HURN | Apr 1957 | British | Director | 2008-01-08 UNTIL 2008-02-18 | RESIGNED |
ANTHONY ROBERT CATTERALL | Dec 1954 | British | Director | 2008-01-08 UNTIL 2008-02-18 | RESIGNED |
MRS ANN ELIZABETH RAINFORD | May 1963 | British | Secretary | 2008-02-18 UNTIL 2019-01-15 | RESIGNED |
MRS ELAINE HURN | Apr 1957 | British | Secretary | 2008-01-08 UNTIL 2008-02-18 | RESIGNED |
YORK PLACE COMPANY NOMINEES LIMITED | Corporate Nominee Director | 2008-01-08 UNTIL 2008-01-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Diane Smith | 2019-04-06 | 3/1964 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Ann Elizabeth Rainford | 2016-04-06 - 2019-03-07 | 5/1963 | Ownership of shares 25 to 50 percent | |
Mr Nicholas Peter Smith | 2016-04-06 | 4/1964 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 23.2.5 | 2023-12-21 | 29-09-2023 | £33,796 Cash £2,101,310 equity |
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 23.1.5 | 2023-06-16 | 29-09-2022 | £69,803 Cash £2,002,581 equity |
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-12-11 | 29-09-2021 | £95,828 Cash £1,937,671 equity |
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-09 | 29-09-2020 | £108,733 Cash £1,847,265 equity |
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-12-24 | 29-09-2019 | £55,320 Cash £1,776,580 equity |
Peter H Smith (Holdings) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-27 | 29-09-2018 | £20 Cash £2,229,763 equity |