F & L Smout & Sons Limited

General information

Name:

F & L Smout & Sons Ltd

Office Address:

C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston B15 1TH Birmingham

Number: 00607518

Incorporation date: 1958-07-04

Dissolution date: 2022-03-01

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was based in Birmingham with reg. no. 00607518. The firm was set up in 1958. The office of the firm was situated at C/o Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston. The zip code is B15 1TH. The firm was formally closed in 2022, which means it had been active for 64 years.

The firm was supervised by one managing director: Leslie G., who was assigned this position in 1998.

The companies with significant control over this firm included: L8deg Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Birmingham at 47 Calthorpe Road, Edgbaston, B15 1TH, West Midlands and was registered as a PSC under the reg no 12536012.

Financial data based on annual reports

Company staff

Leslie G.

Role: Secretary

Appointed: 28 July 1998

Latest update: 17 March 2023

Leslie G.

Role: Director

Appointed: 12 January 1998

Latest update: 17 March 2023

People with significant control

L8deg Limited
Address: C/O Michael Heaven & Associates Limited 47 Calthorpe Road, Edgbaston, Birmingham, West Midlands, B15 1TH, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Companies Register
Registration number 12536012
Notified on 3 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sandra S.
Notified on 1 October 2019
Ceased on 3 June 2020
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Personal R.
Notified on 29 January 2019
Ceased on 1 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Roger S.
Notified on 6 April 2016
Ceased on 29 January 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 14 June 2022
Confirmation statement last made up date 31 May 2021
Annual Accounts 3rd November 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 3rd November 2014
Annual Accounts 17th November 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 17th November 2015
Annual Accounts 22nd November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22nd November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 1 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Officers Persons with significant control Resolution
Free Download
Total exemption small company accounts data made up to 31st July 2016 (AA)
filed on: 24th, November 2016
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Station Works Woods Lane

Post code:

B64 7AH

City / Town:

Cradley Heath

HQ address,
2014

Address:

Station Works Woods Lane

Post code:

B64 7AH

City / Town:

Cradley Heath

HQ address,
2015

Address:

Station Works Woods Lane

Post code:

B64 7AH

City / Town:

Cradley Heath

HQ address,
2016

Address:

Station Works Woods Lane

Post code:

B64 7AH

City / Town:

Cradley Heath

Search other companies

Services (by SIC Code)

  • 64202 : Activities of production holding companies
63
Company Age

Similar companies nearby

Closest companies