NIGEL SMITH PLUMBING AND MECHANICAL SERVICES LTD
Status | ACTIVE |
Company No. | 02572049 |
Category | Private Limited Company |
Incorporated | 07 Jan 1991 |
Age | 33 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
NIGEL SMITH PLUMBING AND MECHANICAL SERVICES LTD is an active private limited company with number 02572049. It was incorporated 33 years, 5 months, 9 days ago, on 07 January 1991. The company address is Unit 7 Lindum Business Park Unit 7 Lindum Business Park, Lincoln, LN6 3FE, Lincolnshire, United Kingdom.
Company Fillings
Accounts with accounts type medium
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-02-01
Psc name: Nigel Smith Plumbing and Mechanical Services (Holdings) Limited
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Andrew Wiseman
Change date: 2024-02-01
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR United Kingdom
New address: Unit 7 Lindum Business Park Station Road Lincoln Lincolnshire LN6 3FE
Change date: 2024-02-20
Documents
Change person secretary company with change date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-02-01
Officer name: Stacey Smith
Documents
Change person director company with change date
Date: 20 Feb 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Nigel Smith
Change date: 2024-02-01
Documents
Confirmation statement with no updates
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type full
Date: 02 May 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 23 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Smith
Termination date: 2021-03-01
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-16
Officer name: Mr Mathew Nigel Smith
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Accounts with accounts type unaudited abridged
Date: 03 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nigel Smith Plumbing and Mechanical Services (Holdings) Limited
Notification date: 2017-07-20
Documents
Cessation of a person with significant control
Date: 18 Jun 2018
Action Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nigel Smith
Cessation date: 2017-07-20
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Capital cancellation shares
Date: 12 Mar 2018
Action Date: 22 Dec 2016
Category: Capital
Type: SH06
Capital : 1,055 GBP
Date: 2016-12-22
Documents
Confirmation statement with updates
Date: 27 Feb 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Capital cancellation shares
Date: 27 Feb 2018
Action Date: 22 Dec 2016
Category: Capital
Type: SH06
Date: 2016-12-22
Capital : 250 GBP
Documents
Capital return purchase own shares
Date: 27 Feb 2018
Category: Capital
Type: SH03
Documents
Accounts with accounts type unaudited abridged
Date: 04 Jan 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2017
Action Date: 13 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-13
New address: Windsor House, a1 Business Park at Long Bennington Nottinghamshire Ng23 5 J
Old address: Brunswick House 86-88 Carholme Road Lincoln LN1 1SP
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Certificate change of name company
Date: 13 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed nigel smith plumbing and heating contractors, lincoln LIMITED\certificate issued on 13/08/14
Documents
Resolution
Date: 13 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 13 Aug 2014
Category: Change-of-name
Type: CONNOT
Documents
Capital allotment shares
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Capital
Type: SH01
Date: 2014-07-01
Capital : 1,305 GBP
Documents
Appoint person secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stacey Smith
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Smith
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-07
Officer name: Paul Wiseman
Documents
Change person director company with change date
Date: 09 Jan 2014
Action Date: 07 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mathew Nigel Smith
Change date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Capital allotment shares
Date: 05 Aug 2011
Action Date: 04 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-04
Capital : 1,240 GBP
Documents
Appoint person director company with name
Date: 27 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Nigel Smith
Documents
Change person secretary company with change date
Date: 27 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-04
Officer name: Jayne Smith
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Smith
Change date: 2011-07-04
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 04 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Wiseman
Change date: 2011-07-04
Documents
Capital allotment shares
Date: 21 Jul 2011
Action Date: 04 Jul 2011
Category: Capital
Type: SH01
Capital : 1,240 GBP
Date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-07
Officer name: Paul Wiseman
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 07 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Smith
Change date: 2010-01-07
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director graham farnsworth
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; full list of members
Documents
Legacy
Date: 28 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 09 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/02/07--------- £ si 50@1=50 £ ic 1050/1100
Documents
Legacy
Date: 09 Jul 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 16/02/07
Documents
Resolution
Date: 09 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 02 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/07; full list of members
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 12 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 10/06/02--------- £ si 50@1=50 £ ic 1000/1050
Documents
Legacy
Date: 26 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/06/02
Documents
Resolution
Date: 26 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 11 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Gazette
Type: DISS6
Description: Strike-off action suspended
Documents
Accounts with accounts type full
Date: 04 May 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 04 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with accounts type full
Date: 05 May 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; no change of members
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 15/05/96--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 14 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Some Companies
ASKUT LEATHERS AND TEXTILES (U.K.) LIMITED
136 HIGH STREET,SURREY,GU1 3HL
Number: | 02134657 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 ABBOTS QUAY,BIRKENHEAD,CH41 5LH
Number: | 04196417 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHOBHAM OLD SCHOOLHOUSE MANAGEMENT LIMITED
1ST FLOOR, KIRKDALE HOUSE 7 KIRKDALE ROAD,LONDON,E11 1HP
Number: | 11461832 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
33 HORTUS ROAD,SOUTHALL,UB3 4AJ
Number: | 11138548 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 WELLINGTON ROAD,NANTWICH,CW5 7ED
Number: | 09098545 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPHINX INDUSTRIAL SUPPLIES LIMITED
26 BRINDLEY ROAD,COVENTRY,CV7 9EP
Number: | 05414127 |
Status: | ACTIVE |
Category: | Private Limited Company |