G.a.e. Smith (holdings) Limited

General information

Name:

G.a.e. Smith (holdings) Ltd

Office Address:

Kelsall House Stafford Park 1 TF3 3BD Telford

Number: 01075198

Incorporation date: 1972-10-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

G.a.e. Smith (holdings) is a business located at TF3 3BD Telford at Kelsall House. The enterprise was set up in 1972 and is established under the identification number 01075198. The enterprise has existed on the English market for fifty two years now and the state is active. This company's principal business activity number is 38110, that means Collection of non-hazardous waste. G.a.e. Smith (holdings) Ltd released its account information for the financial period up to 2021-11-30. The firm's most recent confirmation statement was filed on 2023-03-16.

4 transactions have been registered in 2017 with a sum total of £13,872. In 2016 there was a similar number of transactions (exactly 11) that added up to £58,793. The Council conducted 5 transactions in 2015, this added up to £25,815. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 20 transactions and issued invoices for £98,480. Cooperation with the Blaby District council covered the following areas: Disposal Fees.

The directors currently appointed by this limited company include: Guy W. assigned to lead the company in 2023 in February, John S. assigned to lead the company in 2021, Paul C. assigned to lead the company three years ago and 2 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, the abovementioned limited company has been utilizing the skills of John S. as a secretary since 2021.

Financial data based on annual reports

Company staff

Guy W.

Role: Director

Appointed: 21 February 2023

Latest update: 2 February 2024

John S.

Role: Director

Appointed: 21 December 2021

Latest update: 2 February 2024

John S.

Role: Secretary

Appointed: 21 December 2021

Latest update: 2 February 2024

Paul C.

Role: Director

Appointed: 21 December 2021

Latest update: 2 February 2024

Georgina C.

Role: Director

Appointed: 22 October 2009

Latest update: 2 February 2024

Mark S.

Role: Director

Appointed: 06 April 1991

Latest update: 2 February 2024

People with significant control

The companies that control this firm are as follows: Gae Smith Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Leicester at Warren Industrial Park, Enderby, LE19 4SD and was registered as a PSC under the registration number 13515578.

Gae Smith Group Limited
Address: Feldspar Close Warren Industrial Park, Enderby, Leicester, LE19 4SD, England
Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13515578
Notified on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Oceala Limited
Address: Oceala Feldspar Close, Enderby, Leicester, LE19 4SD, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Registrar Of Companies In England & Wales
Registration number 01669351
Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin S.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mark S.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maxine W.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Corinne C.
Notified on 6 April 2016
Ceased on 26 June 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 30 November 2021
Confirmation statement next due date 30 March 2024
Confirmation statement last made up date 16 March 2023
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 22nd, November 2023
accounts
Free Download Download filing (26 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2017 Blaby District 4 £ 13 871.90
2017-02-22 182012 £ 5 050.11 Disposal Fees
2017-03-30 182012 £ 3 447.01 Disposal Fees
2017-01-09 182012 £ 2 865.84 Disposal Fees
2016 Blaby District 11 £ 58 792.72
2016-02-25 182012 £ 6 460.86 Disposal Fees
2016-09-21 182012 £ 5 536.02 Disposal Fees
2016-08-18 182012 £ 5 445.72 Disposal Fees
2015 Blaby District 5 £ 25 815.30
2015-08-10 182012 £ 5 419.96 Disposal Fees
2015-10-21 182012 £ 5 310.62 Disposal Fees
2015-08-06 182012 £ 5 284.72 Disposal Fees

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
  • 38320 : Recovery of sorted materials
  • 39000 : Remediation activities and other waste management services
  • 46770 : Wholesale of waste and scrap
51
Company Age

Closest Companies - by postcode