Company NameDavid A Smith Ltd
DirectorDavid Andrew Smith
Company StatusActive
Company Number05688296
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameDavid Andrew Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2006(same day as company formation)
RoleCurtain & Blind Fitter
Country of ResidenceEngland
Correspondence Address11 Hayton Wood View Aberford
Leeds
Yorkshire
LS25 3AN
Secretary NamePamela Claire Smith
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address214 Stanhope Drive
Leeds
West Yorkshire
LS18 4LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Hayton Wood View
Aberford
Leeds
Yorkshire
LS25 3AN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishAberford
WardHarewood
Built Up AreaAberford

Shareholders

1 at £1David Andrew Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£259
Cash£3,971
Current Liabilities£13,572

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 January 2024 (3 months, 1 week ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

7 September 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
24 January 2023Confirmation statement made on 23 January 2023 with updates (5 pages)
5 July 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
26 January 2022Confirmation statement made on 23 January 2022 with updates (5 pages)
19 August 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
16 February 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
16 February 2021Director's details changed for David Andrew Smith on 22 January 2021 (2 pages)
22 September 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
17 February 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
23 September 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
29 January 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
11 May 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
10 August 2017Director's details changed for David Andrew Smith on 15 May 2017 (2 pages)
10 August 2017Director's details changed for David Andrew Smith on 15 May 2017 (2 pages)
9 August 2017Registered office address changed from 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN England to 11 Hayton Wood View Aberford Leeds Yorkshire LS25 3AN on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN England to 11 Hayton Wood View Aberford Leeds Yorkshire LS25 3AN on 9 August 2017 (1 page)
27 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
11 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 23 January 2016
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
7 January 2016Registered office address changed from 8 Paigton Court Bramley Leeds West Yorkshire LS13 4BD to 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 8 Paigton Court Bramley Leeds West Yorkshire LS13 4BD to 11 Heaton Wood View Aberford Leeds Yorkshire LS25 3AN on 7 January 2016 (1 page)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(3 pages)
12 May 2014Registered office address changed from 214 Stanhope Drive Horsforth Leeds LS18 4LU on 12 May 2014 (1 page)
12 May 2014Director's details changed for David Andrew Smith on 12 May 2014 (2 pages)
12 May 2014Registered office address changed from 214 Stanhope Drive Horsforth Leeds LS18 4LU on 12 May 2014 (1 page)
12 May 2014Director's details changed for David Andrew Smith on 12 May 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
7 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(3 pages)
8 November 2013Termination of appointment of Pamela Smith as a secretary (1 page)
8 November 2013Termination of appointment of Pamela Smith as a secretary (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 January 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 February 2009Return made up to 26/01/09; full list of members (3 pages)
26 February 2009Return made up to 26/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 March 2008Return made up to 26/01/08; full list of members (3 pages)
4 March 2008Return made up to 26/01/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 March 2007Return made up to 26/01/07; full list of members (2 pages)
20 March 2007Return made up to 26/01/07; full list of members (2 pages)
14 February 2006New secretary appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New secretary appointed (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)