General information

Name:

Smith United Ltd

Office Address:

The Offices, Grange Cottage Nantyderry NP7 9DF Abergavenny

Number: 04099598

Incorporation date: 2000-10-31

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at The Offices, Grange Cottage, Abergavenny NP7 9DF Smith United Limited is classified as a Private Limited Company registered under the 04099598 Companies House Reg No. The company was set up on Tue, 31st Oct 2000. Although currently it is referred to as Smith United Limited, it previously was known under a different name. The company was known as Anvec until Wed, 29th Nov 2000, at which point it got changed to Delirious?. The last transformation occurred on Thu, 4th Jul 2013. The enterprise's SIC code is 90030 and has the NACE code: Artistic creation. The company's most recent annual accounts describe the period up to 2022-02-28 and the latest confirmation statement was released on 2023-09-19.

The info we posses regarding the following company's management implies that there are two directors: Anna S. and Martin S. who became a part of the team on Wed, 19th May 2010 and Wed, 31st Dec 2008. In order to help the directors in their tasks, the company has been utilizing the expertise of Anna S. as a secretary since 2011.

  • Previous company's names
  • Smith United Limited 2013-07-04
  • Delirious? Limited 2000-11-29
  • Anvec Limited 2000-10-31

Financial data based on annual reports

Company staff

Anna S.

Role: Secretary

Appointed: 28 January 2011

Latest update: 21 April 2024

Anna S.

Role: Director

Appointed: 19 May 2010

Latest update: 21 April 2024

Martin S.

Role: Director

Appointed: 31 December 2008

Latest update: 21 April 2024

People with significant control

Executives who have control over the firm are as follows: Martin S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anna S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Martin S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Anna S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 03 October 2024
Confirmation statement last made up date 19 September 2023
Annual Accounts 28 July 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 July 2014
Annual Accounts 17 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 17 November 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 31 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts 30 May 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 30 May 2013
Annual Accounts
End Date For Period Covered By Report 28 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Tuesday 28th February 2023 (AA)
filed on: 30th, November 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 90030 : Artistic creation
23
Company Age

Similar companies nearby

Closest companies