SMITH FLOW CONTROL LIMITED

SMITH FLOW CONTROL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSMITH FLOW CONTROL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01956503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SMITH FLOW CONTROL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SMITH FLOW CONTROL LIMITED located?

    Registered Office Address
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SMITH FLOW CONTROL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWIFT 943 LIMITEDNov 11, 1985Nov 11, 1985

    What are the latest accounts for SMITH FLOW CONTROL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SMITH FLOW CONTROL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024

    What are the latest filings for SMITH FLOW CONTROL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Confirmation statement made on Nov 03, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    20 pagesMA

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Marc Arthur Ronchetti as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr Stephen William Lawrence Gunning as a director on Jan 16, 2023

    2 pagesAP01

    Confirmation statement made on Nov 03, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Director's details changed for Mr Marc Arthur Ronchetti on May 13, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Confirmation statement made on Nov 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Nov 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Marc Arthur Ronchetti as a director on Dec 04, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Nov 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    1 pagesAA

    Confirmation statement made on Oct 18, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark Alun Jenkins as a secretary on Oct 01, 2018

    2 pagesAP03

    Who are the officers of SMITH FLOW CONTROL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Mark Alun
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Secretary
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    251257000001
    GUNNING, Stephen William Lawrence
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish169256730001
    JENKINS, Mark Alun
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish251236390001
    BESWICK, Simon
    Glenkindie
    AB33 8RS Alford
    Ley
    Aberdeenshire
    Secretary
    Glenkindie
    AB33 8RS Alford
    Ley
    Aberdeenshire
    British133770010001
    CARDEW, Marcus St Erme
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    Secretary
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    British15869500001
    CHESNEY, Carol Tredway
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Secretary
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    171475610001
    MCCLOY, Jacqueline
    Lower Street
    Pury End
    NN12 7NS Towcester
    Little Farm
    Northamptonshire
    Secretary
    Lower Street
    Pury End
    NN12 7NS Towcester
    Little Farm
    Northamptonshire
    146378910001
    BESWICK, Simon
    Glenkindie
    AB33 8RS Alford
    Ley
    Aberdeenshire
    Director
    Glenkindie
    AB33 8RS Alford
    Ley
    Aberdeenshire
    ScotlandBritish133770010001
    CARDEW, Marcus St Erme
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    Director
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    British15869500001
    CHESNEY, Carol Tredway
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    United KingdomAmerican54509020011
    CHESNEY, Carol Tredway
    Little Summeries
    Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    Director
    Little Summeries
    Whielden Street
    HP7 0HU Amersham
    Buckinghamshire
    United KingdomAmerican54509020011
    HUGHES, Colin Bernard
    26a Station Road
    Blackwell
    B60 1PZ Bromsgrove
    Worcestershire
    Director
    26a Station Road
    Blackwell
    B60 1PZ Bromsgrove
    Worcestershire
    British127348630001
    LAVELLE, Mark Stephen
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    EnglandBritish79015160001
    LLEWELLYN, Jeremy Norman
    21 Maes Y Bryn
    Pontprennau
    CF23 8XQ Cardiff
    South Glamorgan
    Director
    21 Maes Y Bryn
    Pontprennau
    CF23 8XQ Cardiff
    South Glamorgan
    British106905200001
    MCCLOY, Jacqueline
    Lower Street
    Pury End
    NN12 7NS Towcester
    Little Farm
    Northamptonshire
    Director
    Lower Street
    Pury End
    NN12 7NS Towcester
    Little Farm
    Northamptonshire
    United KingdomBritish89001870001
    RICHARDSON, Andrew John
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    Director
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    British132142760001
    RONCHETTI, Marc Arthur
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish247980780002
    ST ERME CARDEW, Solveig Elizabeth
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    Director
    Low Greaves House
    Pennington
    LA12 7SF Ulverston
    Cumbria
    British15869490001
    STAMPER, Allan
    12 Sunnybank
    KT18 7DX Epsom
    Surrey
    Director
    12 Sunnybank
    KT18 7DX Epsom
    Surrey
    EnglandBritish6843870001
    TREPTE, Alison Geraldine
    Town House Mews
    Queen Street
    LA12 0BH Ulverston
    Cumbria
    Director
    Town House Mews
    Queen Street
    LA12 0BH Ulverston
    Cumbria
    British20789330002
    TREPTE, Jonathan Paul Norman
    Town House Mews
    Queen Street
    LA12 0BH Ulverston
    Cumbria
    Director
    Town House Mews
    Queen Street
    LA12 0BH Ulverston
    Cumbria
    British20789340002

    Who are the persons with significant control of SMITH FLOW CONTROL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halma Plc
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    Apr 06, 2016
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00040932
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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