Terry Smith Limited LICHFIELD


Terry Smith started in year 1987 as Private Limited Company with registration number 02095147. The Terry Smith company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Lichfield at Central House. Postal code: WS13 6RH.

At the moment there are 3 directors in the the company, namely Richard B., Elaine D. and Deborah R.. In addition one secretary - Andrew S. - is with the firm. At the moment 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.

Terry Smith Limited Address / Contact

Office Address Central House
Office Address2 Hermes Road
Town Lichfield
Post code WS13 6RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02095147
Date of Incorporation Fri, 30th Jan 1987
Industry Manufacture of wooden containers
End of financial Year 26th January
Company age 37 years old
Account next due date Sat, 26th Oct 2024 (182 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Richard B.

Position: Director

Appointed: 18 May 2023

Elaine D.

Position: Director

Appointed: 18 May 2023

Andrew S.

Position: Secretary

Appointed: 21 January 2022

Deborah R.

Position: Director

Appointed: 25 April 2019

Tanya N.

Position: Director

Appointed: 19 May 2022

Resigned: 18 May 2023

Jane B.

Position: Director

Appointed: 17 May 2018

Resigned: 18 May 2023

Elaine D.

Position: Director

Appointed: 22 May 2014

Resigned: 27 April 2022

Maria L.

Position: Director

Appointed: 22 May 2014

Resigned: 17 May 2018

John M.

Position: Director

Appointed: 16 May 2013

Resigned: 22 May 2014

Frank C.

Position: Director

Appointed: 16 May 2013

Resigned: 22 May 2014

Paul S.

Position: Director

Appointed: 17 May 2012

Resigned: 16 May 2013

Maria L.

Position: Director

Appointed: 17 May 2012

Resigned: 16 May 2013

James W.

Position: Secretary

Appointed: 05 September 2011

Resigned: 20 January 2022

Rodney F.

Position: Director

Appointed: 18 May 2011

Resigned: 17 May 2012

Martyn C.

Position: Director

Appointed: 19 March 2010

Resigned: 25 April 2019

David R.

Position: Director

Appointed: 25 May 2006

Resigned: 18 May 2011

John F.

Position: Director

Appointed: 01 August 2005

Resigned: 19 March 2010

Wilfred L.

Position: Director

Appointed: 29 June 2003

Resigned: 25 May 2006

John R.

Position: Secretary

Appointed: 26 July 2002

Resigned: 05 September 2011

Derek R.

Position: Director

Appointed: 19 July 2001

Resigned: 29 June 2003

Frank C.

Position: Director

Appointed: 19 July 2001

Resigned: 17 May 2012

Paul A.

Position: Secretary

Appointed: 05 July 2001

Resigned: 25 July 2002

William T.

Position: Director

Appointed: 05 July 2001

Resigned: 29 July 2005

Terence S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 July 2001

Glenys S.

Position: Director

Appointed: 31 December 1990

Resigned: 05 July 2001

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Other
Audit exemption subsidiary accounts made up to 2023-01-28
filed on: 9th, August 2023
Free Download (18 pages)

Company search

Advertisements