General information

Name:

Smith And Way Ltd

Office Address:

46 Fountain Street Manchester M2 2BE Greater Manchester

Number: 03973486

Incorporation date: 2000-04-14

Dissolution date: 2022-01-04

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Greater Manchester under the ID 03973486. It was set up in the year 2000. The main office of this company was located at 46 Fountain Street Manchester. The post code for this place is M2 2BE. This enterprise was dissolved in 2022, which means it had been active for 22 years. The company's listed name switch from Speed 8251 to Smith And Way Limited occurred on 2000-05-23.

This specific company was supervised by a single managing director: Raymond R. who was presiding over it for 22 years.

Executives who had significant control over the firm were: Raymond R. owned 1/2 or less of company shares. Roderick J. owned 1/2 or less of company shares.

  • Previous company's names
  • Smith And Way Limited 2000-05-23
  • Speed 8251 Limited 2000-04-14

Financial data based on annual reports

Company staff

Nathan C.

Role: Secretary

Appointed: 22 September 2006

Latest update: 10 March 2024

Raymond R.

Role: Director

Appointed: 02 May 2000

Latest update: 10 March 2024

People with significant control

Raymond R.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Roderick J.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 24 March 2022
Confirmation statement last made up date 10 March 2021
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 5 September 2014
Annual Accounts 11 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 11 November 2015
Annual Accounts 11 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 11 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts 9 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 9 September 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on October 31, 2020 (AA)
filed on: 22nd, July 2021
accounts
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Similar companies nearby

Closest companies