SMITH'S ENGINEERING WORKS (NORTHERN IRELAND) LIMITED

Unit 16 Pennybridge Industrial Estate, Ballymena, BT42 3HB, Northern Ireland
StatusACTIVE
Company No.NI007733
CategoryPrivate Limited Company
Incorporated29 Oct 1969
Age54 years, 7 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

SMITH'S ENGINEERING WORKS (NORTHERN IRELAND) LIMITED is an active private limited company with number NI007733. It was incorporated 54 years, 7 months, 19 days ago, on 29 October 1969. The company address is Unit 16 Pennybridge Industrial Estate, Ballymena, BT42 3HB, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 10 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-10

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darwin John Smith

Change date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2022

Action Date: 09 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-09

Charge number: NI0077330014

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0077330012

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0077330013

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2022

Action Date: 10 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darwin John Smith

Cessation date: 2021-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 24 Sep 2021

Action Date: 28 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Semac Holdings Ltd

Notification date: 2021-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

New address: Unit 16 Pennybridge Industrial Estate Ballymena BT42 3HB

Change date: 2021-02-05

Old address: Pennybridge Industrial Estate Larne Road Ballymena Co Antrim BT42 3HB

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Aug 2018

Action Date: 04 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-04

Psc name: John Smith

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 04 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-04

Officer name: John Smith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-10

Charge number: NI0077330013

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Mar 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2015

Action Date: 19 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0077330012

Charge creation date: 2014-12-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2011

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Darwin John Smith

Change date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2011

Action Date: 10 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darwin John Smith

Change date: 2011-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darwin John Smith

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Smith

Documents

View document PDF

Change person secretary company with change date

Date: 24 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Darwin John Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2010

Action Date: 10 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 27 Aug 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 371S(NI)

Description: 10/09/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Annual-return

Type: 371S(NI)

Description: 10/09/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 371S(NI)

Description: 10/09/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 13 Apr 2006

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 31 Oct 2005

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 17 Sep 2004

Category: Annual-return

Type: 371S(NI)

Description: 10/09/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 23 Sep 2003

Category: Annual-return

Type: 371S(NI)

Description: 10/09/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 08 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Particulars of a mortgage charge

Date: 27 Aug 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 22 May 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 22 May 2003

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 08 Oct 2002

Category: Annual-return

Type: 371S(NI)

Description: 10/09/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 01 Oct 2001

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 01 Oct 2001

Category: Mortgage

Type: 411A(NI)

Description: Mortgage satisfaction

Documents

Legacy

Date: 08 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 10/09/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Particulars of a mortgage charge

Date: 28 Aug 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Particulars of a mortgage charge

Date: 28 Aug 2001

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

Legacy

Date: 08 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 10/09/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

View document PDF

Legacy

Date: 21 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 10/09/99 annual return shuttle

Documents

Legacy

Date: 15 Aug 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

Legacy

Date: 15 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 10/09/98 annual return shuttle

Documents

Legacy

Date: 01 Sep 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

Legacy

Date: 09 Sep 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 27 Aug 1997

Category: Annual-return

Type: 371S(NI)

Description: 10/09/97 annual return shuttle

Documents

Legacy

Date: 10 Sep 1996

Category: Annual-return

Type: 371S(NI)

Description: 10/09/96 annual return shuttle

Documents

Legacy

Date: 10 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 01 Sep 1995

Category: Accounts

Type: AC(NI)

Description: 31/10/94 annual accts

Documents

Legacy

Date: 24 Aug 1995

Category: Annual-return

Type: 371S(NI)

Description: 10/09/95 annual return shuttle

Documents

Legacy

Date: 01 Sep 1994

Category: Annual-return

Type: 371S(NI)

Description: 10/09/94 annual return shuttle

Documents

Legacy

Date: 12 Aug 1994

Category: Accounts

Type: AC(NI)

Description: 31/10/93 annual accts

Documents

Legacy

Date: 09 Mar 1994

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 11 Nov 1993

Category: Accounts

Type: AC(NI)

Description: 31/10/92 annual accts

Documents

Legacy

Date: 20 Oct 1993

Category: Annual-return

Type: 371S(NI)

Description: 10/09/93 annual return shuttle

Documents

Legacy

Date: 18 Sep 1992

Category: Annual-return

Type: 371A(NI)

Description: 10/09/92 annual return form

Documents


Some Companies

BOBI-RAIN LIMITED

8 NEWMAN ROAD,LONDON,E17 7AZ

Number:10852151
Status:ACTIVE
Category:Private Limited Company

CUBETAG LTD

2B ENDEAVOUR WAY,LONDON,SW19 8UH

Number:06606067
Status:ACTIVE
Category:Private Limited Company

GLOBAL HANDSHAKE SOLUTIONS LIMITED

52 STAINING ROAD,BLACKPOOL,FY3 0AG

Number:07566866
Status:ACTIVE
Category:Private Limited Company

GLOBE RECRUITERS LTD

4 ATTWOOD CLOSE,BIRMINGHAM,B8 1QQ

Number:11283288
Status:ACTIVE
Category:Private Limited Company

KNG MORTGAGES LIMITED

311 REGENTS PARK ROAD,LONDON,N3 1DP

Number:09274118
Status:ACTIVE
Category:Private Limited Company

THE AMERICAN MUSICAL THEATRE ACADEMY CIC

68 WALLIS ROAD,LONDON,E9 5LH

Number:11717513
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source