Company NameSmallwood Technical Services Ltd
DirectorsAndrew Thomas Smallwood and Laurie Elizabeth Heron
Company StatusActive
Company Number08007732
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Thomas Smallwood
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMiss Laurie Elizabeth Heron
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Paul Caden Smallwood
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY

Contact

Websitewww.psmallwoodcpa.com

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Thomas Smallwood
50.00%
Ordinary
100 at £1Paul Caden Smallwood
50.00%
Ordinary

Financials

Year2014
Net Worth£11,911
Cash£69,052
Current Liabilities£59,584

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2023 (1 year ago)
Next Return Due2 April 2024 (3 days from now)

Filing History

16 November 2023Micro company accounts made up to 31 March 2023 (5 pages)
28 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
1 April 2022Change of details for Mr Andrew Thomas Smallwood as a person with significant control on 20 March 2021 (2 pages)
1 April 2022Change of details for Miss Laurie Elizabeth Heron as a person with significant control on 20 March 2021 (2 pages)
1 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
27 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
24 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
9 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 October 2018Director's details changed for Mr Andrew Thomas Smallwood on 27 September 2018 (2 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
5 February 2018Confirmation statement made on 26 October 2017 with updates (4 pages)
5 February 2018Notification of Laurie Elizabeth Heron as a person with significant control on 26 October 2017 (2 pages)
5 February 2018Termination of appointment of Paul Caden Smallwood as a director on 26 October 2017 (1 page)
5 February 2018Appointment of Miss Laurie Elizabeth Heron as a director on 26 October 2017 (2 pages)
5 February 2018Cessation of Paul Caden Smallwood as a person with significant control on 26 October 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 19 August 2016 (1 page)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
5 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 200
(4 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 200
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 200
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Andrew Thomas Smallwood on 28 March 2012 (2 pages)
1 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page)
1 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 May 2013Registered office address changed from Frederick House Brenda Road Hartlepool TS252BW England on 1 May 2013 (1 page)
1 May 2013Director's details changed for Mr Andrew Thomas Smallwood on 28 March 2012 (2 pages)
9 August 2012Appointment of Mr Paul Caden Smallwood as a director (2 pages)
9 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 200
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 200
(3 pages)
9 August 2012Appointment of Mr Paul Caden Smallwood as a director (2 pages)
27 March 2012Incorporation (24 pages)
27 March 2012Incorporation (24 pages)