Smiths Electrical (boston) Limited

General information

Name:

Smiths Electrical (boston) Ltd

Office Address:

The Sparks Church Road Freiston PE22 0NX Boston

Number: 05674919

Incorporation date: 2006-01-13

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2006 marks the launching of Smiths Electrical (boston) Limited, the company registered at The Sparks Church Road, Freiston, Boston. This means it's been eighteen years Smiths Electrical (boston) has been on the market, as it was created on 2006-01-13. The firm Companies House Registration Number is 05674919 and the company postal code is PE22 0NX. The firm now known as Smiths Electrical (boston) Limited, was earlier registered as A H Electrical & Mechanical. The change has taken place in 2007-09-24. The enterprise's registered with SIC code 43210 which means Electrical installation. The business latest annual accounts cover the period up to Friday 31st March 2023 and the most current confirmation statement was submitted on Friday 13th January 2023.

There is a group of two directors controlling this limited company right now, specifically Mandy S. and Nigel S. who have been doing the directors obligations since January 2013. In order to support the directors in their duties, this particular limited company has been using the skills of Mandy S. as a secretary for the last seventeen years.

  • Previous company's names
  • Smiths Electrical (boston) Limited 2007-09-24
  • A H Electrical & Mechanical Ltd 2006-01-13

Financial data based on annual reports

Company staff

Mandy S.

Role: Director

Appointed: 14 January 2013

Latest update: 22 December 2023

Mandy S.

Role: Secretary

Appointed: 23 May 2007

Latest update: 22 December 2023

Nigel S.

Role: Director

Appointed: 13 January 2006

Latest update: 22 December 2023

People with significant control

Executives who control the firm include: Nigel S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mandy S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Nigel S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mandy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 27 January 2024
Confirmation statement last made up date 13 January 2023
Annual Accounts 19 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 July 2014
Annual Accounts 14 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 August 2015
Annual Accounts 16 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 16 August 2016
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 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 26th January 2024 director's details were changed (CH01)
filed on: 26th, January 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

HQ address,
2014

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

HQ address,
2015

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

HQ address,
2016

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

5 Resolution Close Endeavour Park

Post code:

PE21 7TT

City / Town:

Boston

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
18
Company Age

Closest Companies - by postcode