Check the

SMITH & O'SULLIVAN LIMITED

Company
SMITH & O'SULLIVAN LIMITED (01394213)

SMITH & O'SULLIVAN

Phone: 01268 284 393
C⁺ rating

ABOUT SMITH & O'SULLIVAN LIMITED

The nature of pre decoration repairs has evolved since the company was founded with our organization now undertaking specialist repairs including; brickwork (Helifix), concrete (Sika, Remmers, Rendercrete), and timber (Repair Care International).

We now provide a multi-disciplined range of building services including; disability and equality works,  fire risk assessment and compliance works, kitchen and bathroom ‘Decent Homes’ refurbishments , PVC-u cladding, door window and roofline replacements, lightweight roofing tile systems, polyurea seamless floors and void works.

Smith & O’Sullivan Ltd Property Services provide a range of building services to a diverse portfolio of clients in both private and public sectors throughout London and the South East.

In over 35 years of trading we have established a reputation with clients for providing traditional values of accountability, integrity, professionalism, high quality workmanship, whilst adopting innovative working practices, pioneering the use of new construction products and techniques towards driving down costs and delivering projects on programme and within budget.

KEY FINANCES

Year
2016
Assets
£722.16k ▼ £-170.91k (-19.14 %)
Cash
£5.19k ▼ £-118.52k (-95.80 %)
Liabilities
£497.76k ▼ £-56.46k (-10.19 %)
Net Worth
£224.39k ▼ £-114.46k (-33.78 %)

REGISTRATION INFO

Company name
SMITH & O'SULLIVAN LIMITED
Company number
01394213
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Oct 1978
Age - 46 years
Home Country
United Kingdom

CONTACTS

Website
www.smithosullivan.com
Phones
01268 284 393
01268 534 414
07904 587 097
Registered Address
5 MARGARET ROAD,
ROMFORD,
ESSEX,
RM2 5SH

ECONOMIC ACTIVITIES

41100
Development of building projects
42990
Construction of other civil engineering projects n.e.c.

LAST EVENTS

30 May 2017
Confirmation statement made on 19 May 2017 with updates
01 Dec 2016
Satisfaction of charge 013942130019 in full
01 Dec 2016
Satisfaction of charge 013942130020 in full

CHARGES

15 September 2015
Status
Satisfied on 1 December 2016
Delivered
2 October 2015
Persons entitled
Gable Insurance Ag
Description
Contains floating charge…

15 September 2015
Status
Satisfied on 1 December 2016
Delivered
2 October 2015
Persons entitled
Gable Insurance Ag
Description
Contains fixed charge…

15 January 2015
Status
Satisfied on 16 October 2015
Delivered
22 January 2015
Persons entitled
Gable Insurance Ag
Description
Contains floating charge…

15 January 2015
Status
Satisfied on 16 October 2015
Delivered
22 January 2015
Persons entitled
Gable Insurance Ag
Description
Contains fixed charge…

6 August 2014
Status
Satisfied on 19 February 2015
Delivered
13 August 2014
Persons entitled
Gable Insurance Ag
Description
Contains floating charge…

23 August 2013
Status
Satisfied on 19 February 2015
Delivered
27 August 2013
Persons entitled
Technical & General Guarantee Company Sa
Description
Contains fixed charge.

15 November 2012
Status
Satisfied on 19 February 2015
Delivered
22 November 2012
Persons entitled
Technical & General Guarantee Company Sa
Description
The receivables meaning the debts and the payments…

5 November 2012
Status
Satisfied on 19 February 2015
Delivered
9 November 2012
Persons entitled
Technical & General Guarantee Company Sa
Description
All rights benefit in interest insurance monies or proceeds…

21 August 2012
Status
Satisfied on 19 February 2015
Delivered
10 September 2012
Persons entitled
Technical & General Guarantee Company Sa
Description
The receivables meaning the debts and the payments…

23 July 2012
Status
Satisfied on 19 February 2015
Delivered
26 July 2012
Persons entitled
Technical & General Guarantee Company Sa
Description
The receivables see image for full details.

16 January 2012
Status
Satisfied on 19 February 2015
Delivered
18 January 2012
Persons entitled
Technical & General Guarantee Company Sa
Description
The receivables meaning the debts and the payment…

24 October 2011
Status
Satisfied on 19 February 2015
Delivered
28 October 2011
Persons entitled
Technical & General Guarantee Company S.A.
Description
The receivables meaning the debts and the payment…

30 April 2010
Status
Satisfied on 19 February 2015
Delivered
8 May 2010
Persons entitled
Technical & General Guarantee Company S.A.
Description
All the company's present and future undertaking and…

12 June 2009
Status
Satisfied on 12 May 2016
Delivered
13 June 2009
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charge over the undertaking and all…

5 December 2006
Status
Satisfied on 19 February 2015
Delivered
6 December 2006
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/H property k/a kismet church road ramsden bellhouse essex…

30 June 2005
Status
Outstanding
Delivered
5 July 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
L/H 30 ammonite house 12 flint close london. And all…

30 June 2005
Status
Outstanding
Delivered
5 July 2005
Persons entitled
The Governor and Company of the Bank of Ireland
Description
L/H property k/a 27 ammonite house 12 flint close london…

28 June 1990
Status
Satisfied on 16 April 2009
Delivered
28 June 1990
Persons entitled
The Governor and Company of the Bank of Ireland.
Description
Land and buildings on the west side of bentalls, basildon,.

25 August 1989
Status
Satisfied on 16 July 2010
Delivered
12 September 1989
Persons entitled
The Governor and Company of the Bank of Ireland
Description
F/Hold land and premises being white gables highland avenue…

25 November 1985
Status
Satisfied on 16 April 2009
Delivered
29 November 1985
Persons entitled
The Governor and Company of the Bank of Ireland.
Description
Unit 2, the gloucesters basildon, essex,together with all…

See Also


Last update 2018

SMITH & O'SULLIVAN LIMITED DIRECTORS

Gary Neil Bowles

  Acting
Appointed
20 August 2002
Role
Secretary
Address
2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
Name
BOWLES, Gary Neil

Gary Neil Bowles

  Acting
Appointed
07 April 1997
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
Country Of Residence
United Kingdom
Name
BOWLES, Gary Neil

Tony John Smith

  Acting
Appointed
07 April 1997
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
2 Bentalls, Pipps Hill Industrial Estate, Basildon, Essex, England, SS14 3BS
Country Of Residence
United Kingdom
Name
SMITH, Tony John

John Smith

  Resigned
Resigned
05 April 2001
Role
Secretary
Address
The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
Name
SMITH, John

June Doreen Smith

  Resigned
Appointed
06 April 2001
Resigned
20 August 2002
Role
Secretary
Address
The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
Name
SMITH, June Doreen

Daniel Joseph Osullivan

  Resigned
Resigned
20 September 2007
Occupation
Director
Role
Director
Age
81
Nationality
British
Address
Cliffhouse 3 The Avenue, Radlett, Hertfordshire, WD7 7DG
Name
OSULLIVAN, Daniel Joseph

John Smith

  Resigned PSC
Resigned
05 April 2001
Occupation
Builder
Role
Director
Age
98
Nationality
British
Address
The Firs, Coxes Farm Road, Billericay, Essex, CM11 2UB
Name
SMITH, John
Notified On
1 July 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

REVIEWS


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