John Smith Facilities Limited

General information

Name:

John Smith Facilities Ltd

Office Address:

38 Gorsey Lane Wythall Birmingham 38 Gorsey Lane Wythall B47 6ED Birmingham

Number: 01053280

Incorporation date: 1972-05-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

John Smith Facilities Limited can be reached at Birmingham at 38 Gorsey Lane Wythall Birmingham 38 Gorsey Lane. Anyone can search for the company by the post code - B47 6ED. The company has been operating on the British market for fifty two years. This firm is registered under the number 01053280 and company's official status is active. Created as P. M. H. (insurance Consultants), it used the business name up till 2003, the year it was changed to John Smith Facilities Limited. This company's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. John Smith Facilities Ltd filed its latest accounts for the period that ended on 2022-03-31. Its most recent confirmation statement was submitted on 2023-07-14.

In order to meet the requirements of their client base, this firm is permanently being controlled by a body of two directors who are Anthea S. and John S.. Their joint efforts have been of cardinal importance to the firm since 1991.

  • Previous company's names
  • John Smith Facilities Limited 2003-02-12
  • P. M. H. (insurance Consultants) Limited 1972-05-05

Financial data based on annual reports

Company staff

Anthea S.

Role: Director

Appointed: 11 October 1991

Latest update: 18 November 2023

John S.

Role: Director

Appointed: 11 October 1991

Latest update: 18 November 2023

People with significant control

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

John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthea S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthea S.
Notified on 6 April 2016
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 31 March 2022
Confirmation statement next due date 28 July 2024
Confirmation statement last made up date 14 July 2023
Annual Accounts 4 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 4 November 2014
Annual Accounts 4 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 November 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/03/31 (AA)
filed on: 18th, December 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Richmond House Icknield Street

Post code:

B38 0EP

City / Town:

Forhill

HQ address,
2014

Address:

Flint & Thompson 1325a Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

HQ address,
2015

Address:

Flint & Thompson 1325a Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

HQ address,
2016

Address:

Flint & Thompson 1325a Stratford Road Hall Green

Post code:

B28 9HH

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
52
Company Age

Closest Companies - by postcode