Company NameSmooth Industrial Products Limited
DirectorStephen Jeremy Bellow
Company StatusActive
Company Number02745370
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 7 months ago)
Previous NameHetchkirk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameHon Stephen Jeremy Bellow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(21 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Bridge End
Leeds
LS1 4DJ
Director NameMr Neil Weisfeld
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Director NameMr David Weisfeld
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 2 days after company formation)
Appointment Duration21 years, 9 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrove Cottage
New Road
Letchmore Heath
Hertfordshire
WD25 8ED
Secretary NameMr Neil Weisfeld
NationalityBritish
StatusResigned
Appointed30 September 1992(3 weeks, 2 days after company formation)
Appointment Duration11 years, 6 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Friary Way
London
N12 9PE
Director NameMr Michael Stephen Cohen
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 04 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Walmington Fold
London
N12 7LL
Secretary NameNicholas James Weisfeld
NationalityBritish
StatusResigned
Appointed07 April 2004(11 years, 7 months after company formation)
Appointment Duration4 years (resigned 15 April 2008)
RoleIT Manager
Correspondence Address42 Tuscan House
16 Knottisford Street
London
E2 0PR
Secretary NameNicola Avril Simone Weisfeld
NationalityBritish
StatusResigned
Appointed15 April 2008(15 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 July 2014)
RolePsychologist
Correspondence AddressGrove Cottage New Road
Letchmore Heath
Watford
Hertfordshire
WD25 8ED
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed07 September 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Websitesmoothproducts.com
Email address[email protected]
Telephone0113 2282977
Telephone regionLeeds

Location

Registered Address20-22 Bridge End
Leeds
LS1 4DJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Bellow
100.00%
Ordinary

Financials

Year2014
Net Worth£24,408
Cash£358
Current Liabilities£950

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Filing History

25 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
19 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
30 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
7 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
7 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(3 pages)
5 September 2014Appointment of The Honourable Stephen Jeremy Bellow as a director on 19 August 2014 (2 pages)
5 September 2014Registered office address changed from 250 Hendon Way London NW4 3NL United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 250 Hendon Way London NW4 3NL United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 5 September 2014 (1 page)
5 September 2014Appointment of The Honourable Stephen Jeremy Bellow as a director on 19 August 2014 (2 pages)
5 September 2014Registered office address changed from 250 Hendon Way London NW4 3NL United Kingdom to 20-22 Bridge End Leeds LS1 4DJ on 5 September 2014 (1 page)
19 August 2014Termination of appointment of David Weisfeld as a director on 9 July 2014 (1 page)
19 August 2014Termination of appointment of Nicola Avril Simone Weisfeld as a secretary on 9 July 2014 (1 page)
19 August 2014Termination of appointment of David Weisfeld as a director on 9 July 2014 (1 page)
19 August 2014Termination of appointment of Nicola Avril Simone Weisfeld as a secretary on 9 July 2014 (1 page)
19 August 2014Termination of appointment of Nicola Avril Simone Weisfeld as a secretary on 9 July 2014 (1 page)
19 August 2014Termination of appointment of David Weisfeld as a director on 9 July 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 November 2012Registered office address changed from 24 Baskerville Gardens Dog Lane London NW10 1PF on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 24 Baskerville Gardens Dog Lane London NW10 1PF on 26 November 2012 (1 page)
26 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 July 2012Registered office address changed from 250, Hendon Way, London. NW4 3NL on 17 July 2012 (1 page)
17 July 2012Registered office address changed from 250, Hendon Way, London. NW4 3NL on 17 July 2012 (1 page)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr David Weisfeld on 7 September 2010 (2 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Mr David Weisfeld on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr David Weisfeld on 7 September 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
7 September 2009Return made up to 07/09/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
10 September 2008Return made up to 07/09/08; full list of members (3 pages)
30 July 2008Return made up to 07/09/07; no change of members (6 pages)
30 July 2008Return made up to 07/09/07; no change of members (6 pages)
9 May 2008Secretary appointed nicola avril simone weisfeld (2 pages)
9 May 2008Appointment terminated secretary nicholas weisfeld (1 page)
9 May 2008Secretary appointed nicola avril simone weisfeld (2 pages)
9 May 2008Appointment terminated secretary nicholas weisfeld (1 page)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 November 2006Return made up to 07/09/06; full list of members (6 pages)
21 November 2006Return made up to 07/09/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 February 2005Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2005Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
12 May 2004Secretary resigned;director resigned (1 page)
12 May 2004Secretary resigned;director resigned (1 page)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
16 September 2003Return made up to 07/09/03; full list of members (7 pages)
24 April 2003Return made up to 07/09/02; full list of members (7 pages)
24 April 2003Return made up to 07/09/02; full list of members (7 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
1 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
1 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
1 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
24 September 2001Return made up to 07/09/01; full list of members (7 pages)
24 September 2001Return made up to 07/09/01; full list of members (7 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 April 2001Accounts for a small company made up to 30 April 2000 (6 pages)
5 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
8 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
24 November 1999Return made up to 07/09/99; full list of members (6 pages)
24 November 1999Return made up to 07/09/99; full list of members (6 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
30 September 1997Return made up to 07/09/97; no change of members (4 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
10 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
18 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
18 December 1996Accounts for a small company made up to 30 April 1995 (7 pages)
12 September 1996Return made up to 07/09/96; full list of members (6 pages)
12 September 1996Return made up to 07/09/96; full list of members (6 pages)
5 September 1995Return made up to 07/09/95; no change of members (4 pages)
5 September 1995Return made up to 07/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
12 December 1993Return made up to 07/09/93; full list of members (7 pages)
12 December 1993Return made up to 07/09/93; full list of members (7 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
7 September 1992Incorporation (16 pages)
7 September 1992Incorporation (16 pages)