Keith Smith (anstey) Limited LEICESTER


Founded in 1996, Keith Smith (anstey), classified under reg no. 03211606 is an active company. Currently registered at 6-8 Stadon Road LE7 7AY, Leicester the company has been in the business for twenty eight years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Ricky T., Allan E.. Of them, Allan E. has been with the company the longest, being appointed on 13 June 1996 and Ricky T. has been with the company for the least time - from 3 April 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Keith Smith (anstey) Limited Address / Contact

Office Address 6-8 Stadon Road
Office Address2 Anstey
Town Leicester
Post code LE7 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03211606
Date of Incorporation Thu, 13th Jun 1996
Industry Retail sale of electrical household appliances in specialised stores
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Ricky T.

Position: Director

Appointed: 03 April 2023

Allan E.

Position: Director

Appointed: 13 June 1996

Dominic B.

Position: Secretary

Appointed: 19 May 2004

Resigned: 09 June 2021

Dominic B.

Position: Director

Appointed: 13 June 1996

Resigned: 09 June 2021

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 June 1996

Resigned: 13 June 1996

Keith S.

Position: Director

Appointed: 13 June 1996

Resigned: 19 May 2004

Keith S.

Position: Secretary

Appointed: 13 June 1996

Resigned: 19 May 2004

London Law Services Limited

Position: Nominee Director

Appointed: 13 June 1996

Resigned: 13 June 1996

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As we researched, there is Keith Smith (Holdings) Limited from Leicester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Keith Smith (Property) Limited that entered Leicester, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Allan E., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Keith Smith (Holdings) Limited

6 - 8 Stadon Road, Anstey, Leicester, LE7 7AY, England

Legal authority Law Of England & Wales And Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 13152564
Notified on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Keith Smith (Property) Limited

6 - 8 Stadon Road, Anstey, Leicester, LE7 7AY, England

Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House (Uk)
Registration number 13152568
Notified on 1 April 2021
Ceased on 9 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allan E.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Dominic B.

Notified on 6 April 2016
Ceased on 1 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth267 498264 567       
Balance Sheet
Current Assets131 772110 344104 921106 40288 04275 614103 173113 28699 197
Net Assets Liabilities   283 873283 502286 652319 96584 73875 078
Cash Bank In Hand47 40633 820       
Debtors4 9323 384       
Stocks Inventory79 43473 140       
Tangible Fixed Assets255 715261 314       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve266 498263 567       
Shareholder Funds267 498264 567       
Other
Accrued Liabilities Deferred Income 3 3813 3413 1403 1083 1283 0833 8164 026
Average Number Employees During Period  -3-3-3-3-3-3-4
Creditors 40 05338 94244 33739 28036 93338 12427 84722 960
Fixed Assets255 949261 476259 859258 686257 759256 862256 2831 7931 430
Net Current Assets Liabilities87 23666 91067 51963 65750 34840 28066 76586 76177 674
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1 3841 5401 5921 5861 5991 7161 3221 437
Total Assets Less Current Liabilities343 185328 386327 378322 343308 107297 142323 04888 55479 104
Creditors Due After One Year75 34862 360       
Creditors Due Within One Year44 53643 434       
Net Assets Liability Excluding Pension Asset Liability267 498264 567       
Number Shares Allotted-1 000-1 000       
Number Shares Authorised-10 000-10 000       
Par Value Share 1       
Provisions For Liabilities Charges3391 459       
Share Capital Authorised-10 000-10 000       
Tangible Fixed Assets Additions 7 000       
Tangible Fixed Assets Cost Or Valuation 272 881       
Tangible Fixed Assets Depreciation 11 567       
Tangible Fixed Assets Depreciation Charged In Period 94       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 293       
Tangible Fixed Assets Disposals 8 600       
Value Shares Allotted-1 000-1 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements