Check the

H.SMITH(ENGINEERS)LIMITED

Company
H.SMITH(ENGINEERS)LIMITED (00705253)

Phone: 08455 578 014
A⁺ rating

ABOUT H.SMITH(ENGINEERS)LIMITED

The professional and helpful team behind Asbestos Jobs Online have made the online system easy to use with help and advice readily to hand when needed".

"Very efficient and user friendly service. All documents inc payslips etc all in one place and easy to access. Friendly staff on hand to help and always quick to respond"

Earn commission for every hour worked by your verified delegates when they are employed by an Asbestos Jobs Online employer.

KEY FINANCES

Year
2016
Assets
£2596.5k ▲ £597.73k (29.90 %)
Cash
£1834.1k ▲ £1592.2k (658.19 %)
Liabilities
£1602.67k ▼ £-2.15k (-0.13 %)
Net Worth
£993.83k ▲ £599.88k (152.27 %)

REGISTRATION INFO

Company name
H.SMITH(ENGINEERS)LIMITED
Company number
00705253
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Oct 1961
Age - 63 years
Home Country
United Kingdom

CONTACTS

Website
ad-works.co.uk
Phones
08455 578 014
08455 578 015
Registered Address
NORTH HOUSE,
198 HIGH STREET,
TONBRIDGE,
KENT,
TN9 1BE

ECONOMIC ACTIVITIES

43110
Demolition

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

23 Feb 2017
Cancellation of shares. Statement of capital on 30 June 2016 GBP 237,500
13 Feb 2017
Purchase of own shares.
08 Feb 2017
Total exemption small company accounts made up to 30 September 2016

CHARGES

15 August 2012
Status
Outstanding
Delivered
21 August 2012
Persons entitled
Keith David Roshier
Description
All the assets property and undertakings for the time being…

14 July 2006
Status
Satisfied on 7 July 2012
Delivered
4 August 2006
Persons entitled
Mr Keith Roshier
Description
Fixed and floating charge undertaking and all property and…

2 September 1981
Status
Satisfied on 15 March 2012
Delivered
10 September 1981
Persons entitled
The Governor and Company of the Bank of Scotland.
Description
Fixed and floating charge undertaking and all property and…

26 March 1970
Status
Satisfied on 14 December 2001
Delivered
9 April 1970
Persons entitled
Token Construction Company LTD.
Description
Land n/w of valmar road, 49-51 warner road and land at rear…

See Also


Last update 2018

H.SMITH(ENGINEERS)LIMITED DIRECTORS

Keith David Roshier

  Acting
Appointed
01 March 1998
Occupation
Engineer
Role
Secretary
Nationality
British
Address
North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Name
ROSHIER, Keith David

Andrew James Roshier

  Acting
Occupation
Engineer
Role
Director
Age
60
Nationality
British
Address
North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Of Residence
United Kingdom
Name
ROSHIER, Andrew James

Keith David Roshier

  Acting PSC
Occupation
Engineer
Role
Director
Age
62
Nationality
British
Address
North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Of Residence
England
Name
ROSHIER, Keith David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Alan Charles Wilsher

  Acting
Appointed
01 January 1997
Occupation
Quantity Surveyor
Role
Director
Age
74
Nationality
British
Address
North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Of Residence
United Kingdom
Name
WILSHER, Alan Charles

Donald Frank Roshier

  Resigned
Resigned
01 March 1998
Role
Secretary
Address
No 2 The Stables Springwood Hall, Springwood Park, Tonbridge, Kent, TN11 9LZ
Name
ROSHIER, Donald Frank

William Robert Hayes Nickell

  Resigned
Resigned
30 April 2016
Occupation
Engineer
Role
Director
Age
74
Nationality
British
Address
North House, 198 High Street, Tonbridge, Kent, TN9 1BE
Country Of Residence
United Kingdom
Name
NICKELL, William Robert Hayes

Donald Frank Roshier

  Resigned
Resigned
29 September 2003
Occupation
Company Director
Role
Director
Age
104
Nationality
British
Address
Apartment 3 The Old Court House, 168-170 High Street, Sevenoaks, Kent, TN13 1XE
Name
ROSHIER, Donald Frank

Margaret Lilian Edwina Roshier

  Resigned
Resigned
02 November 1992
Occupation
Company Director
Role
Director
Age
90
Nationality
British
Address
Larchwood Woodland Rise, Seal, Sevenoaks, Kent, TN15 0HY
Name
ROSHIER, Margaret Lilian Edwina

Andrew Salter

  Resigned
Appointed
01 February 2005
Resigned
31 October 2005
Occupation
Contractors Director
Role
Director
Age
50
Nationality
British
Address
Charlecote Jolly Boys Lane, Felstedark, Essex, CM6 3LR
Name
SALTER, Andrew

Jean Audrey Trigg

  Resigned
Resigned
31 December 1991
Occupation
Librarian
Role
Director
Age
96
Nationality
British
Address
90 Hydethorpe Road, London, SW12 0JB
Name
TRIGG, Jean Audrey

REVIEWS


Check The Company
Excellent according to the company’s financial health.