SMITH FLOW CONTROL LIMITED
Overview
| Company Name | SMITH FLOW CONTROL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01956503 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SMITH FLOW CONTROL LIMITED?
| Company Name | From | Until |
|---|---|---|
| SWIFT 943 LIMITED | Nov 11, 1985 | Nov 11, 1985 |
What are the latest accounts for SMITH FLOW CONTROL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SMITH FLOW CONTROL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 14, 2024 |
What are the latest filings for SMITH FLOW CONTROL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Marc Arthur Ronchetti as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen William Lawrence Gunning as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||||||||||
Director's details changed for Mr Marc Arthur Ronchetti on May 13, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Marc Arthur Ronchetti as a director on Dec 04, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Nov 04, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Oct 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark Alun Jenkins as a secretary on Oct 01, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of SMITH FLOW CONTROL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Mark Alun | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | 251257000001 | |||||||
| GUNNING, Stephen William Lawrence | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 169256730001 | |||||
| JENKINS, Mark Alun | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 251236390001 | |||||
| BESWICK, Simon | Secretary | Glenkindie AB33 8RS Alford Ley Aberdeenshire | British | 133770010001 | ||||||
| CARDEW, Marcus St Erme | Secretary | Low Greaves House Pennington LA12 7SF Ulverston Cumbria | British | 15869500001 | ||||||
| CHESNEY, Carol Tredway | Secretary | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | 171475610001 | |||||||
| MCCLOY, Jacqueline | Secretary | Lower Street Pury End NN12 7NS Towcester Little Farm Northamptonshire | 146378910001 | |||||||
| BESWICK, Simon | Director | Glenkindie AB33 8RS Alford Ley Aberdeenshire | Scotland | British | 133770010001 | |||||
| CARDEW, Marcus St Erme | Director | Low Greaves House Pennington LA12 7SF Ulverston Cumbria | British | 15869500001 | ||||||
| CHESNEY, Carol Tredway | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | United Kingdom | American | 54509020011 | |||||
| CHESNEY, Carol Tredway | Director | Little Summeries Whielden Street HP7 0HU Amersham Buckinghamshire | United Kingdom | American | 54509020011 | |||||
| HUGHES, Colin Bernard | Director | 26a Station Road Blackwell B60 1PZ Bromsgrove Worcestershire | British | 127348630001 | ||||||
| LAVELLE, Mark Stephen | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire United Kingdom | England | British | 79015160001 | |||||
| LLEWELLYN, Jeremy Norman | Director | 21 Maes Y Bryn Pontprennau CF23 8XQ Cardiff South Glamorgan | British | 106905200001 | ||||||
| MCCLOY, Jacqueline | Director | Lower Street Pury End NN12 7NS Towcester Little Farm Northamptonshire | United Kingdom | British | 89001870001 | |||||
| RICHARDSON, Andrew John | Director | Warwick Road Chadwick End B93 0BU Solihull The Mews House West Midlands | British | 132142760001 | ||||||
| RONCHETTI, Marc Arthur | Director | Rectory Way HP7 0DE Amersham Misbourne Court Buckinghamshire | England | British | 247980780002 | |||||
| ST ERME CARDEW, Solveig Elizabeth | Director | Low Greaves House Pennington LA12 7SF Ulverston Cumbria | British | 15869490001 | ||||||
| STAMPER, Allan | Director | 12 Sunnybank KT18 7DX Epsom Surrey | England | British | 6843870001 | |||||
| TREPTE, Alison Geraldine | Director | Town House Mews Queen Street LA12 0BH Ulverston Cumbria | British | 20789330002 | ||||||
| TREPTE, Jonathan Paul Norman | Director | Town House Mews Queen Street LA12 0BH Ulverston Cumbria | British | 20789340002 |
Who are the persons with significant control of SMITH FLOW CONTROL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Halma Plc | Apr 06, 2016 | Rectory Way HP7 0DE Amersham Misbourne Court 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