Nicholas Smith International Limited

General information

Name:

Nicholas Smith International Ltd

Office Address:

Bank Court 12 A Manor Road BH31 6DY Verwood

Number: 00880698

Incorporation date: 1966-06-03

End of financial year: 07 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is based in Verwood under the following Company Registration No.: 00880698. This firm was started in the year 1966. The main office of this firm is located at Bank Court 12 A Manor Road. The post code for this location is BH31 6DY. The firm's principal business activity number is 58190 and their NACE code stands for Other publishing activities. Its most recent filed accounts documents describe the period up to Thu, 31st Mar 2022 and the most current confirmation statement was filed on Sun, 1st Jan 2023.

The company has obtained three trademarks, all are still protected by law. The first trademark was obtained in 2013. The trademark that will become invalid sooner, i.e. in June, 2023 is UK00003011740.

In the following firm, the full extent of director's duties have so far been executed by Nicholas S. who was chosen to lead the company in 1991 in January. Since 1992 Margaret V., had been fulfilling assigned duties for this specific firm up to the moment of the resignation in 2016. What is more a different director, including Robert H. resigned on 1996-04-26. Furthermore, the director's duties are constantly assisted with by a secretary - Margaret V., who was appointed by this specific firm in April 1992.

Trade marks

Trademark UK00003011740
Trademark image:Trademark UK00003011740 image
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-11-29
Renewal date:2023-06-27
Owner name:Nicholas Smith International Limited
Owner address:Unit 4, South Western Business Park, SHERBORNE, United Kingdom, DT9 3PS
Trademark UK00003011735
Trademark image:Trademark UK00003011735 image
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-10-04
Renewal date:2023-06-27
Owner name:Nicholas Smith International Limited
Owner address:Unit 4, South Western Business Park, SHERBORNE, United Kingdom, DT9 3PS
Trademark UK00003011747
Trademark image:Trademark UK00003011747 image
Status:Registered
Filing date:2013-06-27
Date of entry in register:2013-10-04
Renewal date:2023-06-27
Owner name:Nicholas Smith International Limited
Owner address:Unit 4, South Western Business Park, SHERBORNE, United Kingdom, DT9 3PS

Financial data based on annual reports

Company staff

Margaret V.

Role: Secretary

Appointed: 01 April 1992

Latest update: 20 April 2024

Nicholas S.

Role: Director

Appointed: 01 January 1991

Latest update: 20 April 2024

People with significant control

Nicholas S. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Nicholas S.
Notified on 7 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 07 January 2024
Account last made up date 31 March 2022
Confirmation statement next due date 15 January 2024
Confirmation statement last made up date 01 January 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 24 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 December 2015
Annual Accounts 6 January 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 January 2017
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 2017
End Date For Period Covered By Report 31 March 2018
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 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 24 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 24 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on March 31, 2022 (AA)
filed on: 6th, February 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

4 South Western Business Park

Post code:

DT9 3PS

City / Town:

Sherborne

HQ address,
2014

Address:

4 South Western Business Park

Post code:

DT9 3PS

City / Town:

Sherborne

HQ address,
2015

Address:

4 South Western Business Park

Post code:

DT9 3PS

City / Town:

Sherborne

HQ address,
2016

Address:

4 South Western Business Park

Post code:

DT9 3PS

City / Town:

Sherborne

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
57
Company Age

Similar companies nearby

Closest companies