Smd Stockyards Limited

General information

Name:

Smd Stockyards Ltd

Office Address:

Unit C The Outlook Ling Road Tower Park BH12 4PY Poole

Number: 08324990

Incorporation date: 2012-12-10

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 is the year of the founding of Smd Stockyards Limited, the company registered at Unit C The Outlook, Ling Road Tower Park in Poole. That would make 13 years Smd Stockyards has existed on the local market, as it was created on 10th December 2012. The company's registered no. is 08324990 and the post code is BH12 4PY. This company's principal business activity number is 46720 and has the NACE code: Wholesale of metals and metal ores. Smd Stockyards Ltd released its account information for the financial period up to 2022-07-31. The firm's latest annual confirmation statement was released on 2022-12-10.

Steven B., Roger F. and James F. are registered as the firm's directors and have been monitoring progress towards achieving the objectives and policies since 28th October 2024.

The companies that control this firm include: Firth Steels Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Brighouse at River Street, HD6 1LU and was registered as a PSC under the registration number 01715793.

Financial data based on annual reports

Company staff

Steven B.

Role: Director

Appointed: 28 October 2024

Latest update: 21 February 2025

Roger F.

Role: Director

Appointed: 28 October 2024

Latest update: 21 February 2025

James F.

Role: Director

Appointed: 10 December 2012

Latest update: 21 February 2025

People with significant control

Firth Steels Limited
Address: Calderbank River Street, Brighouse, HD6 1LU, England
Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 01715793
Notified on 28 October 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sidney P.
Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control:
substantial control or influence
Benedict P.
Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control:
substantial control or influence
James F.
Notified on 6 April 2016
Ceased on 28 October 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 December 2023
Confirmation statement last made up date 10 December 2022
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 January 2015
Annual Accounts 1 July 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 July 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2024-07-31 (AA)
filed on: 15th, April 2025
accounts
Free Download Download filing (13 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Jolliffe Cork Llp

Address:

33 George Street

Post code:

WF1 1LX

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 46720 : Wholesale of metals and metal ores
12
Company Age

Similar companies nearby

Closest companies