Gateley Smithers Purslow Limited BIRMINGHAM


Founded in 1978, Gateley Smithers Purslow, classified under reg no. 01402539 is an active company. Currently registered at One Eleven B3 2HJ, Birmingham the company has been in the business for 46 years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022. Since 20th April 2022 Gateley Smithers Purslow Limited is no longer carrying the name Smithers Purslow.

The firm has 11 directors, namely Richard J., Michael W. and Peter D. and others. Of them, Stephen F. has been with the company the longest, being appointed on 20 June 1996 and Richard J. has been with the company for the least time - from 19 July 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Stephen F. who worked with the the firm until 19 April 2022.

Gateley Smithers Purslow Limited Address / Contact

Office Address One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01402539
Date of Incorporation Tue, 28th Nov 1978
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (105 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 11th Jun 2024 (2024-06-11)
Last confirmation statement dated Sun, 28th May 2023

Company staff

Richard J.

Position: Director

Appointed: 19 July 2023

Michael W.

Position: Director

Appointed: 19 April 2022

Peter D.

Position: Director

Appointed: 19 April 2022

Andrew C.

Position: Director

Appointed: 19 April 2022

Gw Secretaries Limited

Position: Corporate Secretary

Appointed: 19 April 2022

Christopher D.

Position: Director

Appointed: 19 April 2022

Michael B.

Position: Director

Appointed: 23 October 2019

Christopher S.

Position: Director

Appointed: 23 October 2019

Nathan T.

Position: Director

Appointed: 23 October 2019

Kenneth P.

Position: Director

Appointed: 23 October 2019

Andrew B.

Position: Director

Appointed: 01 January 2009

Stephen F.

Position: Director

Appointed: 20 June 1996

Paul S.

Position: Director

Appointed: 21 July 2005

Resigned: 14 November 2006

Jonathan G.

Position: Director

Appointed: 01 April 2004

Resigned: 11 July 2005

Stephen F.

Position: Secretary

Appointed: 17 June 1999

Resigned: 19 April 2022

Graeme P.

Position: Director

Appointed: 20 June 1996

Resigned: 17 July 2014

Norman S.

Position: Director

Appointed: 06 October 1991

Resigned: 07 August 1998

Graham P.

Position: Director

Appointed: 06 October 1991

Resigned: 17 June 1999

John C.

Position: Director

Appointed: 06 October 1991

Resigned: 17 June 1993

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Smithers Purslow Group Limited from Oakham, United Kingdom. The abovementioned PSC is classified as "a limited", 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. The second one in the persons with significant control register is Stephen F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Smithers Purslow Group Limited

Glaston Hall Spring Lane, Glaston, Oakham, Rutland, LE15 9BZ, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05508205
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Smithers Purslow April 20, 2022
Smithers Purslow Property Services May 14, 2013
S P Property Services September 22, 2008
Building Insurance Solutions May 13, 2005
Smithers Purslow International December 12, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 30th April 2023
filed on: 24th, January 2024
Free Download (19 pages)

Company search