Michael Smith Switchgear Limited

General information

Name:

Michael Smith Switchgear Ltd

Office Address:

4 Elland Road Braunstone Frith Industrial Estate LE3 1TU Leicester

Number: 01933790

Incorporation date: 1985-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1985 is the year of the launching of Michael Smith Switchgear Limited, the firm which is situated at 4 Elland Road, Braunstone Frith Industrial Estate, Leicester. This means it's been 39 years Michael Smith Switchgear has existed in this business, as it was started on 1985-07-26. The company's reg. no. is 01933790 and the post code is LE3 1TU. This firm's registered with SIC code 27900: Manufacture of other electrical equipment. The business most recent accounts were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2022-12-06.

When it comes to this particular limited company, most of director's obligations have been met by Emily S. and Sean S.. As for these two people, Sean S. has managed limited company for the longest period of time, having been one of the many members of officers' team since 2011.

Financial data based on annual reports

Company staff

Emily S.

Role: Director

Appointed: 01 September 2013

Latest update: 23 April 2024

Sean S.

Role: Director

Appointed: 01 July 2011

Latest update: 23 April 2024

People with significant control

The companies with significant control over this firm include: S & E Group Management 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 Braunstone Frith Industrial Estate, LE3 1TU, Leicestershire and was registered as a PSC under the reg no 08708231.

S & E Group Management Limited
Address: 4 Elland Road Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1TU, England
Legal authority Companies Act 2006
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 08708231
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 20 December 2023
Confirmation statement last made up date 06 December 2022
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 April 2014
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts 26 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 18 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 23, Ashville Way Whetstone

Post code:

LE8 6NU

City / Town:

Leicester

HQ address,
2013

Address:

Unit 23 Ashville Way Whetstone

Post code:

LE8 6NU

City / Town:

Leicester

HQ address,
2014

Address:

Unit 23 Ashville Way Whetstone

Post code:

LE8 6NU

City / Town:

Leicester

HQ address,
2015

Address:

Unit 23 Ashville Way Whetstone

Post code:

LE8 6NU

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 27900 : Manufacture of other electrical equipment
38
Company Age

Similar companies nearby

Closest companies