Dennis E. Smith (norwich) Limited NORWICH


Founded in 1962, Dennis E. Smith (norwich), classified under reg no. 00730261 is an active company. Currently registered at Ingram House NR7 0TA, Norwich the company has been in the business for sixty two years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely David S. and Dennis S.. In addition one secretary - Dennis S. - is with the company. As of 14 May 2024, there were 2 ex directors - Annabel T., Dennis S. and others listed below. There were no ex secretaries.

Dennis E. Smith (norwich) Limited Address / Contact

Office Address Ingram House
Office Address2 Meridian Way
Town Norwich
Post code NR7 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00730261
Date of Incorporation Thu, 19th Jul 1962
Industry Development of building projects
Industry Landscape service activities
End of financial Year 30th June
Company age 62 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

David S.

Position: Director

Appointed: 29 May 2014

Dennis S.

Position: Director

Appointed: 01 February 1999

Dennis S.

Position: Secretary

Appointed: 20 February 1992

Annabel T.

Position: Director

Appointed: 01 February 1999

Resigned: 03 December 2023

Dennis S.

Position: Director

Appointed: 20 February 1992

Resigned: 13 December 1998

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we established, there is David S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Dennis S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Annabel T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dennis S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annabel T.

Notified on 6 April 2016
Ceased on 3 December 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-182014-07-182015-07-182016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-410 638-390 957-331 836-275 805       
Balance Sheet
Cash Bank In Hand35 33435 80637 42217 876       
Cash Bank On Hand   17 876386 32011 9957 2864 4904972 1523 015
Current Assets43 25945 88950 59932 299393 12515 54328 5048 0834 1054 4275 434
Debtors4252 5831 7121 8441 8691 93419 6041 9791 994661805
Other Debtors   1 8441 8691 93419 6041 9791 994661805
Property Plant Equipment   229 026226 569224 114221 660219 207216 756214 305211 855
Stocks Inventory7 5007 50011 46512 579       
Tangible Fixed Assets231 880229 500231 486229 026       
Total Inventories   12 5794 9361 6141 6141 6141 6141 6141 614
Reserves/Capital
Called Up Share Capital5 0005 0005 0005 000       
Profit Loss Account Reserve-415 638-395 957-336 836-280 805       
Shareholder Funds-410 638-390 957-331 836-275 805       
Other
Amount Specific Advance Or Credit Directors    153 6155 6155 88522 481   
Amount Specific Advance Or Credit Made In Period Directors     153 00024 00024 034   
Amount Specific Advance Or Credit Repaid In Period Directors     5 00012 50052 400   
Accumulated Depreciation Impairment Property Plant Equipment   285 975288 432290 887293 341295 794298 245300 696303 146
Average Number Employees During Period    3333   
Creditors   537 130553 59155 38617 58584 93425 86729 29131 090
Creditors Due Within One Year685 777666 346613 921537 130       
Increase From Depreciation Charge For Year Property Plant Equipment    2 4572 4552 4542 4532 4512 4512 450
Net Current Assets Liabilities-642 518-620 457-563 322-504 831-160 466-39 84310 919-76 851-21 762-24 864-25 656
Number Shares Allotted 5 0005 0005 000       
Number Shares Issued Fully Paid    5 0005 0005 0005 0005 0005 0005 000
Other Creditors   522 507465 14522 0154 27071 74412 94515 94417 444
Other Taxation Social Security Payable   14 62388 44633 37113 31513 19012 92213 34713 646
Par Value Share 1111111111
Property Plant Equipment Gross Cost   515 001515 001515 001515 001515 001515 001515 001 
Share Capital Allotted Called Up Paid 5 0005 0005 000       
Tangible Fixed Assets Additions  4 450        
Tangible Fixed Assets Cost Or Valuation510 551510 551515 001        
Tangible Fixed Assets Depreciation278 671281 051283 515285 975       
Tangible Fixed Assets Depreciation Charged In Period 2 3802 4642 460       
Total Assets Less Current Liabilities-410 638-390 957-331 836-275 80566 103184 271232 579142 356194 994189 441186 199
Value Shares Allotted5 0005 000         
Advances Credits Directors250 133243 333221 933197 933       
Advances Credits Repaid In Period Directors 6 80021 400        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 29th, March 2023
Free Download (7 pages)

Company search

Advertisements