Company NameSandra Smith Consulting Limited
DirectorSandra Ann Smith
Company StatusActive
Company Number06341749
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameSandra Ann Smith
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressApt 7, St. Georges House 14, St. Georges Close
Allestree
Derby
Derbyshire
DE22 1JH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameKaren Lesley Mackin Walker
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleProject Manager
Correspondence AddressTimbertops
Altwood Close
Maidenhead
Berkshire
SL6 4PP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£92,422
Cash£91,417
Current Liabilities£11,965

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Filing History

29 September 2020Micro company accounts made up to 31 August 2020 (4 pages)
17 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
27 September 2019Micro company accounts made up to 31 August 2019 (3 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
24 September 2018Micro company accounts made up to 31 August 2018 (4 pages)
22 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
9 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
9 October 2017Micro company accounts made up to 31 August 2017 (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
17 August 2016Confirmation statement made on 13 August 2016 with updates (4 pages)
2 August 2016Director's details changed for Sandra Ann Smith on 1 August 2016 (2 pages)
2 August 2016Director's details changed for Sandra Ann Smith on 1 August 2016 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 June 2015Termination of appointment of Karen Lesley Mackin Walker as a secretary on 19 June 2015 (1 page)
19 June 2015Termination of appointment of Karen Lesley Mackin Walker as a secretary on 19 June 2015 (1 page)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 October 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
18 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(4 pages)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
7 March 2014Registered office address changed from C/O. Lerman Quaile 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 7 March 2014 (1 page)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 October 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
19 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(4 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 August 2009Return made up to 13/08/09; full list of members (3 pages)
26 August 2009Return made up to 13/08/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 13/08/08; full list of members (3 pages)
26 August 2008Return made up to 13/08/08; full list of members (3 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
6 September 2007New secretary appointed (2 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
21 August 2007Secretary resigned (1 page)
21 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (14 pages)
13 August 2007Incorporation (14 pages)