Scimart Limited OSWESTRY


Scimart started in year 2002 as Private Limited Company with registration number 04475770. The Scimart company has been functioning successfully for 22 years now and its status is active - proposal to strike off. The firm's office is based in Oswestry at 5-7 Beatrice Street. Postal code: SY11 1QE.

Scimart Limited Address / Contact

Office Address 5-7 Beatrice Street
Town Oswestry
Post code SY11 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04475770
Date of Incorporation Tue, 2nd Jul 2002
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 22 years old
Account next due date Thu, 31st Dec 2020 (1255 days after)
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Sun, 30th Oct 2022 (2022-10-30)
Last confirmation statement dated Sat, 16th Oct 2021

Company staff

Sunit J.

Position: Director

Appointed: 11 September 2015

Deborah N.

Position: Director

Appointed: 31 August 2017

Resigned: 30 August 2019

Aditya G.

Position: Director

Appointed: 08 June 2016

Resigned: 01 March 2017

Puneet J.

Position: Director

Appointed: 11 September 2015

Resigned: 02 December 2023

Diarmuid F.

Position: Director

Appointed: 02 September 2015

Resigned: 30 May 2017

Mark J.

Position: Director

Appointed: 02 July 2002

Resigned: 01 September 2015

Rachel J.

Position: Secretary

Appointed: 02 July 2002

Resigned: 01 September 2015

Rachel J.

Position: Director

Appointed: 02 July 2002

Resigned: 01 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we identified, there is Sunit J. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Puneet J. This PSC has significiant influence or control over the company,. Then there is Deborah N., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Sunit J.

Notified on 4 December 2023
Nature of control: 25-50% shares

Puneet J.

Notified on 1 September 2019
Ceased on 2 December 2023
Nature of control: significiant influence or control

Deborah N.

Notified on 31 August 2017
Ceased on 1 April 2019
Nature of control: significiant influence or control

Diarmuid F.

Notified on 6 April 2016
Ceased on 30 May 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312016-12-312017-12-312018-12-31
Net Worth92 602127 509141 399119 570114 172-209 170   
Balance Sheet
Cash Bank On Hand     18 1371 021495 85730 299
Current Assets145 700218 775224 866167 321417 033146 322151 432676 332204 942
Debtors75 833121 685112 39838 661234 89089 29689 011132 6713 943
Other Debtors     968 50 057 
Property Plant Equipment     14 47310 8558 2261 363
Total Inventories     38 88961 40047 804170 700
Cash Bank In Hand29 35716 7408 11231 61032 14318 137   
Net Assets Liabilities Including Pension Asset Liability92 602127 509133 917119 570114 172-209 170   
Stocks Inventory40 51080 35091 20097 050150 00038 889   
Tangible Fixed Assets20 30836 36827 27631 85717 59314 473   
Reserves/Capital
Called Up Share Capital100100100100100100   
Profit Loss Account Reserve92 502127 409141 299119 470114 072-351 270   
Shareholder Funds92 602127 509141 399119 570114 172-209 170   
Other
Accumulated Depreciation Impairment Property Plant Equipment     67 86067 86070 48977 352
Bank Borrowings Overdrafts     136 28654 92655 44235 894
Corporation Tax Payable     -10 742   
Creditors     369 967360 349924 959152 277
Increase From Depreciation Charge For Year Property Plant Equipment       2 629 
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment        6 863
Net Current Assets Liabilities72 294104 107114 12387 71396 579-223 643-208 917-248 62752 665
Number Shares Issued Fully Paid       100 
Other Creditors     59 05359 051607 40471 994
Other Taxation Social Security Payable     3397 9262 5551 916
Par Value Share    11 1 
Property Plant Equipment Gross Cost     78 71578 71578 715 
Total Assets Less Current Liabilities92 602140 475141 399119 570114 172-209 170-198 062-240 40154 028
Trade Creditors Trade Payables     185 031238 446259 55842 473
Trade Debtors Trade Receivables     88 32889 01182 6143 943
Creditors Due Within One Year73 406114 668128 31979 608320 454369 965   
Fixed Assets20 30836 36827 27631 85717 59314 473   
Number Shares Allotted    100100   
Creditors Due After One Year 12 9661 203      
Share Capital Allotted Called Up Paid   100100100   
Tangible Fixed Assets Additions 26 780 5 303 1 704   
Tangible Fixed Assets Cost Or Valuation50 86577 64592 70898 01177 01178 715   
Tangible Fixed Assets Depreciation30 55741 27754 13566 15459 41864 242   
Tangible Fixed Assets Depreciation Charged In Period 10 7209 09212 0195 8644 824   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 600    
Tangible Fixed Assets Disposals    21 000    
Revaluation Reserve     142 000   
Amount Specific Advance Or Credit Directors5 0005 0003 0004 900     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control
Sat, 2nd Dec 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
Free Download (1 page)

Company search