Glew Mackintosh-smith Limited

General information

Name:

Glew Mackintosh-smith Ltd

Office Address:

66 Mona Road West Bridgford NG2 5BT Nottingham

Number: 07638589

Incorporation date: 2011-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Glew Mackintosh-smith Limited,registered as Private Limited Company, that is located in 66 Mona Road, West Bridgford in Nottingham. The company's located in NG2 5BT. This company 's been 13 years in the United Kingdom. Its Companies House Reg No. is 07638589. This company's Standard Industrial Classification Code is 71111 which stands for Architectural activities. Wed, 31st May 2023 is the last time the accounts were filed.

Given this company's size, it became unavoidable to choose new company leaders: Christopher M. and Rebecca P. who have been working as a team for three years to exercise independent judgement of this specific firm.

Executives who have control over the firm are as follows: Jane S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Christopher M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Christopher M.

Role: Director

Appointed: 09 November 2021

Latest update: 24 January 2024

Rebecca P.

Role: Director

Appointed: 08 May 2018

Latest update: 24 January 2024

People with significant control

Jane S.
Notified on 31 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher M.
Notified on 31 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rebecca P.
Notified on 5 March 2020
Ceased on 31 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin P.
Notified on 5 March 2020
Ceased on 9 November 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jane M.
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher M.
Notified on 6 April 2016
Ceased on 8 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 13 February 2015
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 14 August 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 21 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 21 February 2014
Annual Accounts
End Date For Period Covered By Report 31 May 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control 2023/08/31 (PSC01)
filed on: 12th, October 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

3-5 Eastgate

Post code:

LN11 9NB

City / Town:

Louth

HQ address,
2014

Address:

3-5 Eastgate

Post code:

LN11 9NB

City / Town:

Louth

HQ address,
2015

Address:

3-5 Eastgate

Post code:

LN11 9NB

City / Town:

Louth

HQ address,
2016

Address:

Saltfleetby House Main Road Saltfleetby

Post code:

LN11 7SN

City / Town:

Louth

Accountant/Auditor,
2014 - 2016

Name:

Duncan & Toplis Limited

Address:

15 Chequergate

Post code:

LN11 0LJ

City / Town:

Louth

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
12
Company Age

Closest Companies - by postcode