Smh Electrical Ltd BILLERICAY


Smh Electrical started in year 2015 as Private Limited Company with registration number 09467498. The Smh Electrical company has been functioning successfully for nine years now and its status is active. The firm's office is based in Billericay at The Stables Coxes Farm. Postal code: CM11 2UB. Since 2022/07/22 Smh Electrical Ltd is no longer carrying the name Choice Mechanical And Electrical Services.

The firm has one director. Sam H., appointed on 3 March 2015. There are currently no secretaries appointed. As of 25 April 2024, there were 3 ex directors - Lee G., Lee S. and others listed below. There were no ex secretaries.

Smh Electrical Ltd Address / Contact

Office Address The Stables Coxes Farm
Office Address2 Coxes Farm Road
Town Billericay
Post code CM11 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09467498
Date of Incorporation Tue, 3rd Mar 2015
Industry Electrical installation
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Sam H.

Position: Director

Appointed: 03 March 2015

Lee G.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Lee S.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

Peter F.

Position: Director

Appointed: 01 July 2020

Resigned: 31 March 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Sam H. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another one in the PSC register is Sam H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sam H.

Notified on 7 March 2023
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Sam H.

Notified on 6 April 2016
Ceased on 1 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Choice Mechanical And Electrical Services July 22, 2022
S.hallybone Electrical July 22, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth1      
Balance Sheet
Cash Bank In Hand1      
Cash Bank On Hand 1 7544 6083 17816 25842 2695 199
Current Assets 11 80112 71219 60589 819173 745262 327
Debtors 10 0478 10416 42773 56180 043210 711
Net Assets Liabilities 12 3218 45920 92318 0461 2024 221
Other Debtors 10 0478 10416 42727 89553 91126 462
Property Plant Equipment 6 8805 1603 4401 720 20 074
Total Inventories     51 43346 417
Reserves/Capital
Called Up Share Capital1      
Shareholder Funds1      
Other
Accrued Liabilities 750815815   
Accumulated Depreciation Impairment Property Plant Equipment 1 7203 4405 1606 8808 60015 291
Additional Provisions Increase From New Provisions Recognised  1 307    
Average Number Employees During Period 111112
Corporation Tax Payable 2 6104 291    
Creditors 6 3608 10681534 49975 49982 505
Increase From Depreciation Charge For Year Property Plant Equipment 1 7201 7201 7201 7201 7206 691
Net Current Assets Liabilities 5 4414 60618 79051 15277 02866 652
Number Shares Allotted1      
Par Value Share1      
Property Plant Equipment Gross Cost 8 6008 6008 6008 6008 60035 365
Provisions  1 3071 307   
Provisions For Liabilities Balance Sheet Subtotal  1 3071 307327327 
Share Capital Allotted Called Up Paid1      
Total Additions Including From Business Combinations Property Plant Equipment 8 600    26 765
Total Assets Less Current Liabilities112 3219 76622 23052 87277 02886 726
Trade Creditors Trade Payables 1  9 04646 189138 012
Bank Borrowings Overdrafts     50 00045 491
Finance Lease Liabilities Present Value Total      20 515
Other Creditors   81534 49925 49916 499
Other Taxation Social Security Payable    21 69039 71320 088
Trade Debtors Trade Receivables    45 66626 132184 249

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/05. New Address: 6th Floor 120 Bark Street Bolton BL1 2AX. Previous address: The Stables Coxes Farm Coxes Farm Road Billericay CM11 2UB England
filed on: 5th, January 2024
Free Download (2 pages)

Company search