Selim Smith & Co. Limited SUTTON COLDFIELD


Selim Smith & started in year 1964 as Private Limited Company with registration number 00804245. The Selim Smith & company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Sutton Coldfield at 4 King Edwards Court. Postal code: B73 6AP.

Currently there are 2 directors in the the company, namely Stephen L. and Nicholas E.. In addition one secretary - Westley M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Selim Smith & Co. Limited Address / Contact

Office Address 4 King Edwards Court
Town Sutton Coldfield
Post code B73 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00804245
Date of Incorporation Thu, 7th May 1964
Industry Dormant Company
End of financial Year 31st December
Company age 60 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Stephen L.

Position: Director

Appointed: 31 January 2024

Nicholas E.

Position: Director

Appointed: 31 January 2024

Westley M.

Position: Secretary

Appointed: 31 July 2023

Darren O.

Position: Director

Appointed: 28 June 2023

Resigned: 01 October 2023

Angela E.

Position: Director

Appointed: 10 November 2022

Resigned: 28 June 2023

Gary C.

Position: Director

Appointed: 01 April 2022

Resigned: 16 November 2022

Kate D.

Position: Director

Appointed: 06 February 2022

Resigned: 31 January 2024

Andrew J.

Position: Director

Appointed: 14 December 2020

Resigned: 01 April 2022

Alan L.

Position: Director

Appointed: 14 December 2020

Resigned: 06 February 2022

Richard P.

Position: Director

Appointed: 03 April 2020

Resigned: 14 December 2020

Timothy G.

Position: Secretary

Appointed: 08 November 2018

Resigned: 31 July 2023

Stephen W.

Position: Director

Appointed: 29 December 2008

Resigned: 14 December 2020

Richard P.

Position: Secretary

Appointed: 16 April 2004

Resigned: 08 November 2018

Michael M.

Position: Director

Appointed: 10 February 2002

Resigned: 03 April 2020

Robert W.

Position: Secretary

Appointed: 25 March 1999

Resigned: 16 April 2004

Martin H.

Position: Secretary

Appointed: 10 September 1998

Resigned: 25 March 1999

Peter H.

Position: Director

Appointed: 12 September 1996

Resigned: 29 December 2008

Ronald M.

Position: Director

Appointed: 12 September 1996

Resigned: 04 November 1996

Russell B.

Position: Secretary

Appointed: 12 September 1996

Resigned: 10 September 1998

Philippe L.

Position: Director

Appointed: 12 September 1996

Resigned: 10 February 2002

Julian G.

Position: Director

Appointed: 01 March 1996

Resigned: 12 September 1996

Timothy G.

Position: Secretary

Appointed: 10 January 1996

Resigned: 12 September 1996

Kenneth S.

Position: Director

Appointed: 11 March 1991

Resigned: 23 December 1995

Irene G.

Position: Director

Appointed: 11 March 1991

Resigned: 09 January 1996

Timothy G.

Position: Director

Appointed: 11 March 1991

Resigned: 12 September 1996

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Dignity Services from Sutton Coldfield, United Kingdom. The abovementioned PSC is categorised as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dignity Services

4 King Edwards Court, King Edwards Square, Sutton Coldfield, West Midlands, B73 6AP, United Kingdom

Legal authority United Kingdom (England)
Legal form Unlimited With Shares
Country registered England
Place registered Companies House
Registration number 2894910
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Resolution
Dormant company accounts reported for the period up to Friday 30th December 2022
filed on: 22nd, June 2023
Free Download (1 page)

Company search

Advertisements