Company NameSmiths Front Of House Limited
DirectorDerek Edward Lawson Smith
Company StatusActive
Company Number10020880
CategoryPrivate Limited Company
Incorporation Date23 February 2016(8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Director

Director NameMr Derek Edward Lawson Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address22 Woodcroft Road
Wylam
Northumberland
NE41 8DH

Location

Registered Address45 Dene Crescent
Ryton
NE40 3RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardRyton, Crookhill and Stella
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return22 February 2024 (1 month, 3 weeks ago)
Next Return Due8 March 2025 (10 months, 3 weeks from now)

Filing History

7 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
25 October 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
7 June 2023Registered office address changed from 7 7 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP England to 45 Dene Crescent Ryton NE40 3RY on 7 June 2023 (2 pages)
31 May 2023Compulsory strike-off action has been discontinued (1 page)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
30 November 2022Total exemption full accounts made up to 28 February 2022 (4 pages)
8 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (4 pages)
16 June 2021Compulsory strike-off action has been discontinued (1 page)
9 June 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 29 February 2020 (4 pages)
19 June 2020Registered office address changed from 4a Front Street Prudhoe Northumberland NE42 5HJ England to 7 7 Ford Rise Birches Nook Stocksfield Northumberland NE43 7JP on 19 June 2020 (1 page)
17 April 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
18 May 2019Compulsory strike-off action has been discontinued (1 page)
17 May 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 May 2019First Gazette notice for compulsory strike-off (1 page)
28 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 May 2018Compulsory strike-off action has been discontinued (1 page)
21 May 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
22 November 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
16 May 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-23
  • GBP 1
(13 pages)
23 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-23
  • GBP 1
(13 pages)