Smiths Of Portland Limited BRISTOL


Smiths Of Portland started in year 1988 as Private Limited Company with registration number 02324552. The Smiths Of Portland company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Bristol at Enterprise House. Postal code: BS5 0DZ.

At present there are 2 directors in the the company, namely Andrew J. and Colin B.. In addition one secretary - David B. - is with the firm. At present 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.

Smiths Of Portland Limited Address / Contact

Office Address Enterprise House
Office Address2 Easton Road
Town Bristol
Post code BS5 0DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02324552
Date of Incorporation Fri, 2nd Dec 1988
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Andrew J.

Position: Director

Appointed: 30 November 2022

David B.

Position: Secretary

Appointed: 09 August 2022

Colin B.

Position: Director

Appointed: 01 February 2021

Julia C.

Position: Director

Appointed: 31 January 2022

Resigned: 30 November 2022

Seema K.

Position: Director

Appointed: 01 June 2021

Resigned: 31 January 2022

Jarlath W.

Position: Secretary

Appointed: 01 June 2021

Resigned: 09 August 2022

Silvana G.

Position: Secretary

Appointed: 15 November 2019

Resigned: 31 July 2020

Michael H.

Position: Secretary

Appointed: 07 October 2016

Resigned: 14 November 2019

James F.

Position: Director

Appointed: 17 October 2014

Resigned: 31 March 2021

Robert W.

Position: Secretary

Appointed: 19 May 2014

Resigned: 22 July 2016

David M.

Position: Director

Appointed: 03 June 2013

Resigned: 17 October 2014

James B.

Position: Director

Appointed: 08 April 2013

Resigned: 01 February 2021

Paul L.

Position: Secretary

Appointed: 15 July 2011

Resigned: 19 May 2014

Margaret P.

Position: Director

Appointed: 18 April 2011

Resigned: 08 April 2013

Anthony M.

Position: Director

Appointed: 02 August 2010

Resigned: 13 January 2012

Christopher J.

Position: Director

Appointed: 18 January 2010

Resigned: 03 June 2013

Sidney B.

Position: Secretary

Appointed: 18 January 2010

Resigned: 15 July 2011

Justin D.

Position: Director

Appointed: 29 February 2008

Resigned: 03 June 2013

Tony A.

Position: Director

Appointed: 06 July 2006

Resigned: 29 February 2008

Christopher H.

Position: Director

Appointed: 16 December 2005

Resigned: 06 July 2006

Margaret P.

Position: Secretary

Appointed: 16 December 2005

Resigned: 18 January 2010

Margaret P.

Position: Director

Appointed: 16 December 2005

Resigned: 18 January 2010

Elaine H.

Position: Director

Appointed: 24 February 2003

Resigned: 16 December 2005

Mike O.

Position: Director

Appointed: 16 April 2002

Resigned: 16 December 2005

Mike O.

Position: Secretary

Appointed: 16 April 2002

Resigned: 16 December 2005

David B.

Position: Director

Appointed: 15 October 1999

Resigned: 05 May 2000

Piers M.

Position: Director

Appointed: 15 October 1999

Resigned: 17 January 2003

Martin D.

Position: Secretary

Appointed: 07 April 1999

Resigned: 19 April 2002

Robert H.

Position: Director

Appointed: 07 April 1999

Resigned: 15 October 1999

Garry C.

Position: Director

Appointed: 30 April 1998

Resigned: 07 April 1999

Andrew V.

Position: Director

Appointed: 30 April 1998

Resigned: 07 April 1999

Garry C.

Position: Secretary

Appointed: 30 April 1998

Resigned: 07 April 1999

Keith R.

Position: Secretary

Appointed: 01 October 1991

Resigned: 30 April 1998

Bondlaw Secretaries Limited

Position: Nominee Secretary

Appointed: 31 March 1991

Resigned: 01 October 1991

Stephen B.

Position: Director

Appointed: 31 March 1991

Resigned: 30 April 1998

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is West Dorset Coaches Limited from Bristol, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

West Dorset Coaches Limited

Enterprise House Easton Road, Bristol, BS5 0DZ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02870744
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 Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
Free Download (4 pages)

Company search

Advertisements