Gregory J Smith Limited
Private Limited Company
Gregory J Smith Limited
Highfield, Zion Road
Palestine, Grateley
Andover
Hampshire
SP11 7EN
Company Name | Gregory J Smith Limited |
---|
Company Status | Active |
---|
Company Number | 06044217 |
---|
Incorporation Date | 8 January 2007 (17 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Sheila Smith and Lee Paul Ayers |
---|
Business Industry | Water Supply, Sewerage, Waste Management and Remediation Activities |
---|
Business Activity | Recovery of Sorted Materials |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
---|
Registered Address | Highfield, Zion Road Palestine, Grateley Andover Hampshire SP11 7EN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Romsey and Southampton North |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | Palestine |
---|
Parish | Over Wallop |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
---|
SIC Industry | Water supply, sewerage, waste management and remediation activities |
---|
SIC 2003 (3720) | Recycling non-metal waste & scrap |
---|
SIC 2007 (38320) | Recovery of sorted materials |
---|
8 January 2021 | Confirmation statement made on 8 January 2021 with updates | 6 pages |
---|
3 September 2020 | Total exemption full accounts made up to 31 March 2020 | 8 pages |
---|
6 April 2020 | Change of details for Mr Lee Paul Ayers as a person with significant control on 6 April 2020 | 2 pages |
---|
6 April 2020 | Director's details changed for Mr Lee Paul Ayers on 6 April 2020 | 2 pages |
---|
20 February 2020 | Director's details changed for Mr Lee Paul Ayers on 20 February 2020 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—