SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED
Overview
| Company Name | SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00941519 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED located?
| Registered Office Address | Level 10 255 Blackfriars Road SE1 9AX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH INDUSTRIES INDUSTRIAL GROUP LIMITED | Mar 28, 2002 | Mar 28, 2002 |
| SLI INTERNATIONAL LIMITED | Dec 18, 1987 | Dec 18, 1987 |
| LEAR SIEGLER INTERNATIONAL LIMITED | Nov 10, 1983 | Nov 10, 1983 |
| AVITRON INTERNATIONAL LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| AVITRON (U.K.) LIMITED | Oct 31, 1968 | Oct 31, 1968 |
What are the latest accounts for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 31, 2026 |
| Next Accounts Due On | Apr 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 13, 2025 |
| Overdue | No |
What are the latest filings for SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jul 31, 2025 | 33 pages | AA | ||
Confirmation statement made on Nov 13, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mark Simon Kelleher on Jul 15, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jul 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2023 | 33 pages | AA | ||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE United Kingdom to Level 10 255 Blackfriars Road London SE1 9AX on Dec 04, 2023 | 1 pages | AD01 | ||
Full accounts made up to Jul 31, 2022 | 41 pages | AA | ||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jul 31, 2021 | 40 pages | AA | ||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Eric Lakin as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||
Full accounts made up to Jul 31, 2020 | 38 pages | AA | ||
Termination of appointment of Paul Harris as a director on Oct 18, 2021 | 1 pages | TM01 | ||
Appointment of Mark Simon Kelleher as a director on Oct 18, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Dec 04, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Smiths Interconnect Group Limited as a person with significant control on Oct 07, 2020 | 2 pages | PSC05 | ||
Registered office address changed from Unit 130 Centennial Park Elstree Hertfordshire WD6 3TJ to Unit 130 Centennial Park Elstree Hertfordshire WD6 3SE on Oct 08, 2020 | 1 pages | AD01 | ||
Termination of appointment of Giuseppe Lancella as a director on Sep 18, 2020 | 1 pages | TM01 | ||
Appointment of Mr James Anthony Voyle as a director on Sep 10, 2020 | 2 pages | AP01 | ||
Full accounts made up to Jul 31, 2019 | 31 pages | AA | ||
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ | 1 pages | AD02 | ||
Confirmation statement made on Dec 04, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KELLEHER, Mark Simon | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 276516130002 | |||||
| VOYLE, James Anthony | Director | 255 Blackfriars Road SE1 9AX London Level 10 England | United Kingdom | British | 308721110001 | |||||
| ANGELO, Jay Thomas | Secretary | 350 Conejo Ridge Avenue Thousand Oaks California C/O Smiths Interconnect 91361 Usa | 159097790001 | |||||||
| BURDETT, Neil Robert | Secretary | Floor Cardinal Place 80 Victoria Street SW1E 5JL London 2nd | British | 188620004 | ||||||
| HEITMANN, Mary | Secretary | Conejo Ridge Avenue 91361 Thousand Oaks 350 California Usa | 187203230001 | |||||||
| LAKIN, Eric | Secretary | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | 241106150001 | |||||||
| MCINNES, Alain Charles | Secretary | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire | 220151790001 | |||||||
| SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| CALLEN, Jean-Yves | Director | Waterloo Road NW2 7UH London 36-38 | France | French | 159071110001 | |||||
| EATON, Andrew | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | United Kingdom | British | 74319380002 | |||||
| ELLIS, Roger Clive | Director | 9 Quoitings Gardens Oxford Road SL7 2FN Marlow Bucks. | British | 32408360002 | ||||||
| FOX, Martin James | Director | St Catherines Road HA4 7RU Ruislip 10a Middlesex England | United Kingdom | English | 133878890001 | |||||
| FREEDMAN, Simon Michael | Director | 44 Beechcroft Avenue KT3 3EE New Malden Surrey | England | British | 114294520001 | |||||
| HANSON, C Lee | Director | 218 Adams Road Easton Connecticut 06612 Usa | American | 32477650001 | ||||||
| HARDCASTLE, Graham Stuart | Director | Finchley Road NW11 8DS London 765 | British | 74596050001 | ||||||
| HARRIS, Mark Smeeth | Director | 21 Oakdene Sunningdale SL5 0BU Ascot Berkshire | United Kingdom | British | 104260670001 | |||||
| HARRIS, Paul | Director | Centennial Park Elstree WD6 3SE Hertfordshire Unit 130 United Kingdom | United Kingdom | British | 201991910001 | |||||
| HAWKES, Jeffrey Michael | Director | 8 St Faiths Close Newton Longville MK17 0BA Milton Keynes Buckinghamshire | British | 5210070001 | ||||||
| HINES, Jerome | Director | 8 Contemporary Drive Danbury Fairfield Connecticut 06811 Usa | Us Citizen | 32477660001 | ||||||
| LANCELLA, Giuseppe | Director | Centennial Park WD6 3TJ Elstree Unit 130 Hertfordshire United Kingdom | Italy | Italian | 159074330001 | |||||
| PENN, David Alfred | Director | 2 Salmons Lane Middleton Cheney OX17 2NF Banbury Oxon | England | British | 64115230001 | |||||
| SMITH, Alan | Director | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
| SURCH, Christopher | Director | 765 Finchley Road NW11 8DS London | British | 97578250002 | ||||||
| THORNTON, Graham Kenneth, Dr | Director | Apartment 30 Century Court GL50 2XR Cheltenham Gloucestershire | Uk | British | 86723790001 |
Who are the persons with significant control of SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Smiths Interconnect Group Limited | Apr 06, 2016 | Blackfriars Road Level 10 SE1 9AX London 255 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0