Address: 6a Blackburn Road, Ribchester, Preston

Incorporation date: 30 Mar 2012

Address: 6a Blackburn Road, Ribchester, Preston

Incorporation date: 25 Jul 2017

SMITHS AP LTD

Status: Active

Address: 38 Hailstone Drive, Northallerton

Incorporation date: 15 Jul 2021

SMITHS ARMS LTD

Status: Active

Address: Ship Front Street, Morton, Gainsborough

Incorporation date: 04 Sep 2019

SMITHS ASSOCIATES LTD

Status: Active

Address: The White House Pratts Lane, Mappleborough Green, Studley

Incorporation date: 01 Sep 2022

Address: 138 Cobbs Lane, Hough, Crewe

Incorporation date: 13 Feb 2014

SMITHS AUTOS LTD

Status: Active

Address: Apartment 1 11 Traffic Street, Nottingham

Incorporation date: 09 Nov 2023

Address: Michael Goodall Homes Brunel Drive, Stretton, Burton-on-trent

Incorporation date: 02 Sep 2022

SMITHS BLINDS LTD

Status: Active

Address: 571 Eccles New Road, Salford

Incorporation date: 12 Mar 2007

SMITHS BROTHERS LTD

Status: Active

Address: 15 Constable Way, Stowmarket

Incorporation date: 27 Jun 2021

SMITHS BUTCHERS LIMITED

Status: Active

Address: 263a Acklam Road, Middlesbrough

Incorporation date: 28 Sep 2017

Address: 9 Calder Way, Great Sutton, Ellesmere Port

Incorporation date: 24 Oct 2012

SMITHS CABIN SERVICES LTD

Status: Active

Address: 95 Greendale Road, Wirral

Incorporation date: 01 Mar 2021

Address: 18 Church Street, Fritchley, Belper

Incorporation date: 27 Sep 2017

Address: 27 Ryelands Road, Stonehouse

Incorporation date: 04 Jul 2022

SMITHS CATERING LIMITED

Status: Active - Proposal To Strike Off

Address: 50, Rectory Road, Grays

Incorporation date: 26 Jul 2017

Address: 20 Exeter Close, Tonbridge

Incorporation date: 20 Nov 2005

Address: 177 Ochilview Court, Seafar, Cumbernauld

Incorporation date: 15 Oct 2020

Address: 19, Main Road Main Road, North Burlingham, Norwich

Incorporation date: 05 Sep 2018

Address: Springfield Villa, Five Lanes, Dobwalls, Liskeard

Incorporation date: 21 Jan 1998

SMITHS CONCRETE LIMITED

Status: Active

Address: Enslow, Kidlington, Oxford

Incorporation date: 25 Mar 1957

SMITHS CONSULTANTS LTD

Status: Active

Address: C/o The Accountancy Partnership Suite 5, 5th Floor, City Reach, 5 Greenwich View Place, London

Incorporation date: 16 May 2016

Address: 1 The Mews, Little Brunswick Street, Huddersfield

Incorporation date: 02 Feb 2012

Address: Smiths Court Hotel 21-27 Eastern Esplanade, Cliftonville, Margate

Incorporation date: 21 Dec 2010

Address: Flat 4 137a Oxford Road, Gomersal, Cleckheaton

Incorporation date: 17 Oct 2000

Address: Dalebrook, Sneads Green, Droitwich

Incorporation date: 19 Feb 1963

Address: C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead

Incorporation date: 26 May 2004

Address: C/o Smiths Detection-watford Limited Century House, Maylands Avenue, Hemel Hempstead

Incorporation date: 07 Jun 2004

Address: Century House, Maylands Avenue, Hemel Hempstead

Incorporation date: 14 Apr 1950

Address: The Sparks Church Road, Freiston, Boston

Incorporation date: 13 Jan 2006

SMITHS ELS LIMITED

Status: Active - Proposal To Strike Off

Address: Unit 4, 118 Lindon Road, Walsall

Incorporation date: 12 Apr 2017

SMITHS ENGINEERING LTD.

Status: Active

Address: Unit 3 Pavillion Workshops, Park Road, Holmewood Industrial Park Holmewood, Chesterfield

Incorporation date: 14 Oct 2011

Address: Southby House, Hollingsworth Road, Lowestoft

Incorporation date: 23 Apr 2001

Address: De Havilland House, 15-16 Avroe Crescent, Blackpool

Incorporation date: 28 Oct 1970

SMITHS FACADES LIMITED

Status: Active

Address: Ynys-hafod, Gelli Road, Ynysybwl, Pontypridd

Incorporation date: 21 Sep 2018

SMITHS FIRE LIMITED

Status: Active

Address: 3 Weekley Wood Close, Kettering

Incorporation date: 23 Mar 1998

Address: Unit 1 A, Ashley Road, Uxbridge

Incorporation date: 29 Apr 2013

Address: Unit 10 Orbital Industrial Estate Horton Road, Yiewsley, West Drayton

Incorporation date: 03 Dec 2019

Address: Unit 5 Smiths Forge Ind Est North End Road, Yatton, Bristol

Incorporation date: 08 Sep 2016

Address: C/o Allen Accountancy Unit 13 Gwenfro Units, Wrexham Technology Park, Wrexham

Incorporation date: 20 Mar 2009

Address: Suite 27 Barnfield House, Sandpits Lane, Accrington Road, Blackburn

Incorporation date: 09 Aug 2012

Address: 20 Newerne Street, Lydney

Incorporation date: 18 Aug 2016

SMITHS GARAGE LTD

Status: Active

Address: Harvey House, College Road, Framlingham

Incorporation date: 27 Oct 2016

Address: Wain Cottage Shaw Common, Oxenhall, Newent

Incorporation date: 28 Jun 2021

Address: 34 Swan Way, Church Crookham, Fleet

Incorporation date: 12 Jul 1999

SMITHS GORE LIMITED

Status: Active

Address: 33 Margaret Street, London

Incorporation date: 01 Feb 2001

SMITHS GRAB HIRE LTD

Status: Active

Address: Electric Wharf, 1 Generator Hall, Coventry

Incorporation date: 09 Dec 2020

Address: C/o Smiths Group Plc, 4th Floor, 11-12 St. James's Square, London

Incorporation date: 08 Sep 2017

Address: 10 Star Hill Road, Driffield

Incorporation date: 15 Mar 2021

Address: Horley Green House Horley Green Road, Claremount, Halifax

Incorporation date: 19 Sep 2012

Address: Trevona 7 Derehams Lane, Loudwater, High Wycombe

Incorporation date: 28 Jul 2008

Address: 18 Heath Drive, Theydon Bois, Epping

Incorporation date: 10 May 2022

Address: 82 Berkeley Street, Glasgow

Incorporation date: 09 Apr 1991

Address: C/o Tax Experts London,, 100 Palmerston Road, London

Incorporation date: 10 Jul 2023

Address: Unit 130 Centennial Park, Elstree, Hertfordshire

Incorporation date: 31 Oct 1968

SMITHS INDUSTRIES LIMITED

Status: Active

Address: C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London

Incorporation date: 09 Nov 1944

SMITHS INVESTMENTS LTD

Status: Active

Address: Double Arches Business Park Eastern Way, Heath And Reach, Leighton Buzzard

Incorporation date: 01 May 2015

Address: 5 The Poultry, Nottingham

Incorporation date: 10 Nov 2017

Address: 41 Station Road, Baildon, Shipley

Incorporation date: 10 Apr 2006

SMITHS LANDSCAPES LIMITED

Status: Active

Address: Blue Peak Accountants, Wyvols Court Basingstoke Road, Swallowfield, Reading

Incorporation date: 02 Mar 2020

Address: 45 St. Leonards Road, Windsor

Incorporation date: 22 Jan 1976

SMITHS LOGISTICS LTD

Status: Active

Address: 4 Quarrybank Lane, Swadlincote

Incorporation date: 03 Sep 2009

Address: 2 Unsworth Avenue, Tyldesley, Manchester

Incorporation date: 11 Feb 2016

Address: 25 Barton Road, Badersfield, Norwich

Incorporation date: 17 Feb 2021

Address: 1500 Eureka Park, Lower Pemberton, Ashford

Incorporation date: 16 Aug 1940

Address: Queensway House, 11 Queensway, New Milton

Incorporation date: 12 Apr 2006

Address: Penffynnon Hall, Pontrhydygroes, Ystrad Meurig

Incorporation date: 06 Mar 2014

Address: 2 Highlands Court, Cranmore Avenue, Solihull

Incorporation date: 06 Dec 2005

Address: The Coach Garage, The Homend, Ledbury

Incorporation date: 21 Aug 1984

SMITHS NEWSAGENTS LIMITED

Status: Active

Address: 139-141 Connaught Avenue, Frinton On Sea, Essex

Incorporation date: 11 Dec 2002

Address: Rowan House Cherry Orchard North, Kembrey Park, Swindon

Incorporation date: 18 Jun 2001

Address: Rowan House Cherry Orchard North, Kembrey Park, Swindon

Incorporation date: 26 Feb 2009

Address: Rowan House Cherry Orchard North, Kembrey Park, Swindon

Incorporation date: 09 Mar 1929

SMITHS NOMINEES LIMITED

Status: Active

Address: C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London

Incorporation date: 14 Jul 1947

SMITHS OF ASTON LTD

Status: Active

Address: 3 Church Street, Aylesbury

Incorporation date: 12 Feb 2018

Address: Milton Road, Bloxham, Banbury

Incorporation date: 08 Jan 2014

SMITHS OF CHEADLE LTD

Status: Active

Address: 1 Wood Cottages Wood Cottages, Woodley, Stockport

Incorporation date: 16 Apr 2003

SMITHS OF ESSEX LTD

Status: Active

Address: 146 New London Road, Chelmsford

Incorporation date: 10 Feb 2016

Address: 14 The Oaks, Clews Road, Redditch

Incorporation date: 26 Jun 2003

SMITHS OF FLEET LIMITED

Status: Active

Address: 4a Crookham Road, Fleet

Incorporation date: 11 Jul 1991

Address: 63 High Street, Chislehurst

Incorporation date: 29 May 2020

SMITHS OF ONGAR (TA) LTD

Status: Active

Address: 117 Dartford Road, Dartford

Incorporation date: 21 Apr 2020

Address: Enterprise House, Easton Road, Bristol

Incorporation date: 02 Dec 1988

SMITHS OF SUFFOLK LTD

Status: Active

Address: Unit 1a Deben Wharf, Tide Mill Way, Woodbridge

Incorporation date: 08 Aug 2022

SMITHS OF WALSALL LTD

Status: Active

Address: 26 Quantock Close, Brownhills, Walsall

Incorporation date: 16 Jul 2003

SMITHS OPTICIANS LTD

Status: Active

Address: 45 Union Road, New Mills, High Peak

Incorporation date: 11 Oct 2010

SMITHS PARTNERS LTD

Status: Active

Address: Baytree Cottage, Church Hill, Totland Bay

Incorporation date: 17 Feb 2020

Address: 2 Talland Close, Hartlepool

Incorporation date: 21 Sep 2012

Address: Temple Chambers, 16a Belvoir Road, Coalville

Incorporation date: 27 Sep 2018

SMITHS PROJECTS LIMITED

Status: Active

Address: Northern Assurance Buildings, 9-21 Princess Street, Manchester

Incorporation date: 22 Jun 2012

SMITHS PROPERTIES LIMITED

Status: Active

Address: 288 Oxford Road, Cleckheaton, Bradford

Incorporation date: 20 Dec 1984

Address: 8 Torridon House, Randolph Gardens, London

Incorporation date: 21 Sep 2019

SMITHS PUB COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: The Stallards Inn, 15-16 Stallard Street, Trowbridge

Incorporation date: 19 Jul 2019

Address: 29 Aberdeen Walk, Scarborough

Incorporation date: 20 Sep 2022

Address: Unit D Pigeon House Lane, Statton St Margaret, Swindon

Incorporation date: 06 Oct 2000

SMITHS RUNNERS LIMITED

Status: Active

Address: Holme Bank Quarry, Holme Lane, Bakewell

Incorporation date: 28 Oct 1931

Address: C/o Harris Bassett Limited 5 New Mill Court, Phoenix Way, Enterprise Park, Swansea

Incorporation date: 24 Nov 2015

SMITHS SECURITY SERVICES LIMITED

Status: Active - Proposal To Strike Off

Address: 24 Old Queen Street, London

Incorporation date: 16 Jun 1975

SMITHS SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 12279654 - Companies House Default Address, Cardiff

Incorporation date: 24 Oct 2019

Address: 181-183 Summer Road, Erdington, Birmingham

Incorporation date: 10 Apr 2015

SMITHS SMOKERY LIMITED

Status: Active

Address: Nova Lodge Sea Lane, Friskney, Boston

Incorporation date: 30 Jan 2020

Address: 14 Regent Street, Barnsley

Incorporation date: 28 Aug 2003

SMITHS THE BAKERS LTD

Status: Active

Address: 1 High Street, King's Lynn

Incorporation date: 06 May 2020

Address: Appletongate, Newark, Nottinghamshire

Incorporation date: 28 Oct 1997

SMITHS TRAINING LIMITED

Status: Active

Address: C/o Blend Accountants First Floor Brunel House 9 Penrod Way, Heysham, Morecambe

Incorporation date: 28 Jun 2018

Address: 374 Cowbridge Road East, Cardiff, South Glamorgan

Incorporation date: 27 Jul 1999

Address: Smiths Wood Medical Centre Burtons Way, Smiths Wood, Birmingham

Incorporation date: 21 Mar 2017