You are here: bizstats.co.uk > a-z index > S list > S list

S & M Paving Ltd


S & M Paving started in year 2003 as Private Limited Company with registration number 04678640. The S & M Paving company has been functioning successfully for 21 years now and its status is active. The firm's office is based in at 66 Amorys Holt Road. Postal code: S66 8EH.

Currently there are 2 directors in the the firm, namely Michael H. and Steven L.. In addition 2 active secretaries, Diane H. and Michael H. were appointed. As of 29 April 2024, our data shows no information about any ex officers on these positions.

S & M Paving Ltd Address / Contact

Office Address 66 Amorys Holt Road
Office Address2 Maltby
Town
Post code S66 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04678640
Date of Incorporation Wed, 26th Feb 2003
Industry Other building completion and finishing
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Diane H.

Position: Secretary

Appointed: 01 April 2004

Michael H.

Position: Director

Appointed: 08 March 2004

Michael H.

Position: Secretary

Appointed: 08 March 2004

Steven L.

Position: Director

Appointed: 08 March 2004

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2003

Resigned: 26 February 2003

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 26 February 2003

Resigned: 26 February 2003

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats researched, there is Michael H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Steven L. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael H.

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

Steven L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth85 263195 659128 69272 09651 95526 23917 381      
Balance Sheet
Cash Bank On Hand           28 522516 944
Current Assets192 201246 465110 55833 85798 20459 20768 938162 208126 947109 00174 572112 854852 535
Debtors149 88289 82614 1452 38877 78658 107     83 932335 191
Net Assets Liabilities       36 31971 09275 83155 33752 588552 005
Property Plant Equipment           34 70170 651
Total Inventories           400400
Cash Bank In Hand30 319154 63993 41328 46919 76831 411       
Net Assets Liabilities Including Pension Asset Liability85 263195 659128 69272 09651 9559 39317 381      
Stocks Inventory12 0002 0003 0003 000650650       
Tangible Fixed Assets35 47570 02260 81349 18640 55348 687       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve85 261195 657128 69072 09451 95326 237       
Shareholder Funds85 263195 659128 69272 09651 95526 23917 381      
Other
Accumulated Depreciation Impairment Property Plant Equipment           106 314127 914
Average Number Employees During Period        22222
Creditors       117 416114 41376 36448 59985 935352 109
Fixed Assets35 47570 02260 81349 18640 5535 3394 06555 73669 97451 00737 17734 70170 651
Increase From Depreciation Charge For Year Property Plant Equipment            21 600
Net Current Assets Liabilities53 878137 80968 78922 91011 40224 20433 31644 79212 53532 63725 97326 919500 426
Property Plant Equipment Gross Cost           141 015198 565
Provisions For Liabilities Balance Sheet Subtotal       8 20911 4177 8137 8139 03219 072
Total Additions Including From Business Combinations Property Plant Equipment            57 550
Total Assets Less Current Liabilities89 353207 831129 60272 09651 95529 54337 381100 52882 50983 64463 15061 620571 077
Creditors Due Within One Year Total Current Liabilities138 323108 656           
Provisions For Liabilities Charges4 09012 172910  150       
Tangible Fixed Assets Additions 53 7795 3502 00032531 265       
Tangible Fixed Assets Cost Or Valuation58 320105 399110 749112 749113 07490 542       
Tangible Fixed Assets Depreciation22 84535 37749 93663 56372 52141 855       
Tangible Fixed Assets Depreciation Charge For Period 15 882           
Tangible Fixed Assets Depreciation Disposals -3 350           
Tangible Fixed Assets Disposals -6 700   53 797       
Creditors Due After One Year     20 00020 000      
Creditors Due Within One Year 108 65641 76910 94786 80236 96337 582      
Number Shares Allotted  2222       
Par Value Share  1111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 9601 960      
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Depreciation Charged In Period  14 55913 6278 95816 602       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     47 268       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, December 2022
Free Download (3 pages)

Company search

Advertisements