Smailes Goldie Turner Limited HULL


Smailes Goldie Turner started in year 1988 as Private Limited Company with registration number 02314590. The Smailes Goldie Turner company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Hull at Regents Court. Postal code: HU2 8BA. Since 2020-06-29 Smailes Goldie Turner Limited is no longer carrying the name Smailes Goldie.

The company has 10 directors, namely William C., Ben T. and Victoria S. and others. Of them, Ian L. has been with the company the longest, being appointed on 8 November 1991 and William C. has been with the company for the least time - from 1 April 2022. As of 1 May 2024, there were 8 ex directors - James S., Peter D. and others listed below. There were no ex secretaries.

Smailes Goldie Turner Limited Address / Contact

Office Address Regents Court
Office Address2 Princess Street
Town Hull
Post code HU2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02314590
Date of Incorporation Tue, 8th Nov 1988
Industry Non-trading company
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Ian L.

Position: Secretary

Resigned:

William C.

Position: Director

Appointed: 01 April 2022

Ben T.

Position: Director

Appointed: 01 October 2021

Victoria S.

Position: Director

Appointed: 01 October 2021

Luke T.

Position: Director

Appointed: 01 October 2017

Mike S.

Position: Director

Appointed: 01 October 2017

Peter D.

Position: Director

Appointed: 01 October 2016

Stephen B.

Position: Director

Appointed: 02 December 2013

Nicola S.

Position: Director

Appointed: 01 July 2006

Martin O.

Position: Director

Appointed: 28 June 1996

Ian L.

Position: Director

Appointed: 08 November 1991

James S.

Position: Director

Resigned: 31 March 2022

Peter D.

Position: Director

Appointed: 29 September 2003

Resigned: 29 August 2019

Mark P.

Position: Director

Appointed: 03 November 1999

Resigned: 12 October 2010

Jeremy A.

Position: Director

Appointed: 03 November 1999

Resigned: 10 March 2020

Terence K.

Position: Director

Appointed: 08 November 1991

Resigned: 28 June 1996

Gordon M.

Position: Director

Appointed: 08 November 1991

Resigned: 03 November 1999

Peter R.

Position: Director

Appointed: 08 November 1991

Resigned: 03 November 1999

John W.

Position: Director

Appointed: 10 October 1989

Resigned: 12 July 2011

Company previous names

Smailes Goldie June 29, 2020
Smailes,goldie & February 14, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312012-04-012013-03-312013-04-012014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88   8888      
Balance Sheet
Current Assets        8101010101012
Cash Bank In Hand888888888      
Net Assets Liabilities Including Pension Asset Liability888888888      
Reserves/Capital
Called Up Share Capital  8888         
Shareholder Funds88   8888      
Other
Net Current Assets Liabilities        8101010101012
Total Assets Less Current Liabilities        8101010101012
Capital Employed  8888         
Number Shares Allotted 8    888      
Par Value Share 1    111      
Share Capital Allotted Called Up Paid88   8888      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 5th, December 2023
Free Download (5 pages)

Company search

Advertisements