Company NameNaismith Engineering Limited
Company StatusActive
Company Number03291911
CategoryPrivate Limited Company
Incorporation Date13 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Denise Anne Naismith
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Secretary NameMrs Denise Anne Naismith
NationalityBritish
StatusCurrent
Appointed17 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Director NameMr Donald William Naismith
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(1 week after company formation)
Appointment Duration27 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Yew Tree Bottom Road
Epsom
Surrey
KT17 3NE
Director NameMr Robert Naismith
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(20 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleMechanic
Country of ResidenceEngland
Correspondence Address176 Arthur Road
Wimbledon Park
London
SW19 8AQ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 December 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitenaismithengineering.co.uk
Telephone020 89471808
Telephone regionLondon

Location

Registered Address176 Arthur Road
Wimbledon Park
London
SW19 8AQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London

Financials

Year2013
Turnover£185,457
Gross Profit£60,982
Net Worth£4,041
Cash£2,498
Current Liabilities£11,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Filing History

17 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
7 December 2022Confirmation statement made on 7 December 2022 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 13 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
27 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with updates (4 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
11 December 2017Appointment of Mr Robert Naismith as a director on 1 December 2017 (2 pages)
11 December 2017Appointment of Mr Robert Naismith as a director on 1 December 2017 (2 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
17 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
28 February 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
21 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 February 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(5 pages)
14 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-14
  • GBP 2
(5 pages)
2 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
2 December 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
19 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
25 January 2010Director's details changed for Mr Donald William Naismith on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Denise Anne Naismith on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Denise Anne Naismith on 1 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Donald William Naismith on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mrs Denise Anne Naismith on 1 January 2010 (2 pages)
25 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Mr Donald William Naismith on 1 January 2010 (2 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 January 2009Return made up to 13/12/08; full list of members (4 pages)
20 January 2009Return made up to 13/12/08; full list of members (4 pages)
22 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 January 2008Return made up to 13/12/07; full list of members (2 pages)
10 January 2008Return made up to 13/12/07; full list of members (2 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 January 2007Return made up to 13/12/06; full list of members (7 pages)
22 January 2007Return made up to 13/12/06; full list of members (7 pages)
17 May 2006Return made up to 13/12/05; full list of members (7 pages)
17 May 2006Return made up to 13/12/05; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
18 February 2005Return made up to 13/12/04; full list of members (7 pages)
18 February 2005Return made up to 13/12/04; full list of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
12 February 2004Return made up to 13/12/03; full list of members (7 pages)
12 February 2004Return made up to 13/12/03; full list of members (7 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
28 February 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
20 December 2002Return made up to 13/12/02; full list of members (7 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 February 2002Return made up to 13/12/01; full list of members (6 pages)
18 February 2002Return made up to 13/12/01; full list of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
8 February 2001Return made up to 13/12/00; full list of members (6 pages)
11 May 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Full accounts made up to 31 December 1999 (9 pages)
11 May 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (10 pages)
13 March 1999Return made up to 13/12/98; no change of members (4 pages)
13 March 1999Return made up to 13/12/98; no change of members (4 pages)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
30 September 1998Registered office changed on 30/09/98 from: 43 london road kingston upon thames surrey KT2 6ND (1 page)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 April 1998Full accounts made up to 31 December 1997 (10 pages)
21 January 1998Return made up to 13/12/97; full list of members (6 pages)
21 January 1998Return made up to 13/12/97; full list of members (6 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997New director appointed (2 pages)
27 December 1996Ad 16/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 December 1996Registered office changed on 27/12/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 December 1996Registered office changed on 27/12/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
27 December 1996Ad 16/12/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
23 December 1996Director resigned (1 page)
23 December 1996Secretary resigned (1 page)
13 December 1996Incorporation (18 pages)
13 December 1996Incorporation (18 pages)