Smiths Design Group Limited

General information

Name:

Smiths Design Group Ltd

Office Address:

8 Church Green East B98 8BP Redditch

Number: 04487203

Incorporation date: 2002-07-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 8 Church Green East, Redditch B98 8BP Smiths Design Group Limited is categorised as a Private Limited Company issued a 04487203 registration number. The company was set up on 2002-07-16. Smiths Design Group Limited was registered twenty two years from now under the name of Smith's Design Group. The enterprise's declared SIC number is 74100, that means specialised design activities. Smiths Design Group Ltd reported its account information for the financial period up to 2022-08-31. Its most recent confirmation statement was submitted on 2023-07-05.

In this particular business, most of director's tasks have so far been executed by Anne S. and Roger S.. Out of these two individuals, Anne S. has managed business for the longest period of time, having been a vital part of company's Management Board for 22 years. In order to provide support to the directors, the abovementioned business has been utilizing the expertise of Anne S. as a secretary since 2002.

Roger S. is the individual who controls this firm, owns 1/2 or less of company shares.

  • Previous company's names
  • Smiths Design Group Limited 2002-07-31
  • Smith's Design Group Limited 2002-07-16

Financial data based on annual reports

Company staff

Anne S.

Role: Secretary

Appointed: 16 July 2002

Latest update: 28 February 2024

Anne S.

Role: Director

Appointed: 16 July 2002

Latest update: 28 February 2024

Roger S.

Role: Director

Appointed: 16 July 2002

Latest update: 28 February 2024

People with significant control

Roger S.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 19 July 2024
Confirmation statement last made up date 05 July 2023
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 24 February 2014
Annual Accounts 15 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 15 April 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 22 April 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Micro company accounts made up to 31st August 2022 (AA)
filed on: 9th, February 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Royal House

Post code:

B98 8AA

City / Town:

Redditch

HQ address,
2013

Address:

Suite 2 Royal House

Post code:

B98 8AA

City / Town:

Redditch

Accountant/Auditor,
2012

Name:

Charles Lovell & Co Limited

Address:

Royal House Market Place

Post code:

B98 8AA

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
21
Company Age

Similar companies nearby

Closest companies