Background WavePink WaveYellow Wave

SMITHERS QUALITY ASSESSMENTS LIMITED (07222888)

SMITHERS QUALITY ASSESSMENTS LIMITED (07222888) is an active UK company. incorporated on 14 April 2010. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SMITHERS QUALITY ASSESSMENTS LIMITED has been registered for 15 years. Current directors include HOCHSCHWENDER, John Michael, ROSE-PRESTON, Jeanette Rurie.

Company Number
07222888
Status
active
Type
ltd
Incorporated
14 April 2010
Age
15 years
Address
Shrewsbury Road, Shrewsbury, SY4 4NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOCHSCHWENDER, John Michael, ROSE-PRESTON, Jeanette Rurie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMITHERS QUALITY ASSESSMENTS LIMITED

SMITHERS QUALITY ASSESSMENTS LIMITED is an active company incorporated on 14 April 2010 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SMITHERS QUALITY ASSESSMENTS LIMITED was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07222888

LTD Company

Age

15 Years

Incorporated 14 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Shrewsbury Road Shawbury Shrewsbury, SY4 4NR,

Timeline

3 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 13
Director Left
Nov 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOCHSCHWENDER, John Michael

Active
Shawbury, ShrewsburySY4 4NR
Born December 1960
Director
Appointed 14 Apr 2010

ROSE-PRESTON, Jeanette Rurie

Active
Shawbury, ShrewsburySY4 4NR
Born May 1963
Director
Appointed 11 Oct 2013

MIHNOVETS, Steve

Resigned
Woodsring Lane, Hudson
Secretary
Appointed 14 Apr 2010
Resigned 13 May 2014

THE SMITHERS GROUP INC

Resigned
West Market Street, Akron44303
Corporate director
Appointed 14 Apr 2010
Resigned 11 Oct 2013

Persons with significant control

1

Mr John Michael Hochschwender

Active
Shawbury, ShrewsburySY4 4NR
Born December 1960

Nature of Control

Significant influence or control
Notified 14 Apr 2017
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Director Company With Change Date
15 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Incorporation Company
14 April 2010
NEWINCIncorporation