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

Sm-cyclo Uk Limited HULL


Founded in 1996, Sm-cyclo Uk, classified under reg no. 03270912 is an active company. Currently registered at 29 Bergen Way HU7 0YQ, Hull the company has been in the business for 28 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Klaus B., Kelly M. and Stephen B.. In addition one secretary - Karin D. - is with the firm. At the moment 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.

Sm-cyclo Uk Limited Address / Contact

Office Address 29 Bergen Way
Office Address2 Sutton Fields Industrial Estate
Town Hull
Post code HU7 0YQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03270912
Date of Incorporation Thu, 24th Oct 1996
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Klaus B.

Position: Director

Appointed: 15 January 2024

Kelly M.

Position: Director

Appointed: 15 January 2024

Stephen B.

Position: Director

Appointed: 01 June 2018

Karin D.

Position: Secretary

Appointed: 30 October 2015

Florian B.

Position: Director

Appointed: 10 May 2020

Resigned: 15 January 2024

Otto K.

Position: Secretary

Appointed: 01 October 2013

Resigned: 30 October 2015

Anton R.

Position: Secretary

Appointed: 01 July 2007

Resigned: 01 October 2013

Shaun D.

Position: Director

Appointed: 01 July 2007

Resigned: 10 May 2020

Thomas M.

Position: Director

Appointed: 01 January 2005

Resigned: 01 October 2013

Kennosuke E.

Position: Director

Appointed: 05 October 2004

Resigned: 01 January 2005

Hideo O.

Position: Secretary

Appointed: 01 July 2004

Resigned: 01 July 2007

Michael M.

Position: Director

Appointed: 01 October 1998

Resigned: 01 January 2005

Hiroyuki I.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 July 2004

Tomohiko I.

Position: Secretary

Appointed: 24 October 1996

Resigned: 01 January 1998

Helmut R.

Position: Director

Appointed: 24 October 1996

Resigned: 01 October 1998

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 24 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 October 1996

Resigned: 24 October 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1996

Resigned: 24 October 1996

Fuminori M.

Position: Director

Appointed: 24 October 1996

Resigned: 05 October 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand474 0251 106 409576 203603 098
Current Assets2 074 1022 532 9612 328 9292 623 680
Debtors1 105 3781 158 4941 152 6941 648 892
Net Assets Liabilities964 0381 537 3931 356 1671 739 187
Other Debtors48 31248 02660 04450 483
Property Plant Equipment11 46830 05527 28424 935
Total Inventories494 699268 058600 032371 690
Other
Accrued Liabilities Deferred Income328 179259 197  
Accumulated Depreciation Impairment Property Plant Equipment56 89964 65762 61874 508
Administrative Expenses991 4781 067 741  
Average Number Employees During Period13131314
Cost Sales2 495 9952 680 501  
Creditors1 121 5791 022 878998 424909 474
Distribution Costs125 902125 933  
Fixed Assets11 51530 10127 33024 981
Gross Profit Loss1 280 0372 005 331  
Increase From Depreciation Charge For Year Property Plant Equipment 7 75810 28111 890
Investments Fixed Assets47464646
Net Current Assets Liabilities952 5231 510 0831 330 5051 714 206
Operating Profit Loss162 657811 657  
Other Inventories494 699268 058  
Prepayments Accrued Income138 204189 727  
Profit Loss On Ordinary Activities After Tax130 126653 355  
Profit Loss On Ordinary Activities Before Tax162 657811 657  
Property Plant Equipment Gross Cost68 36794 71289 90299 443
Taxation Social Security Payable67 28653 382  
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 531158 302  
Total Additions Including From Business Combinations Property Plant Equipment 26 3457 5109 541
Total Assets Less Current Liabilities964 0381 540 1841 357 8351 739 187
Trade Creditors Trade Payables726 114135 713127 383103 025
Trade Debtors Trade Receivables918 862920 7411 068 7541 564 733
Turnover Revenue3 776 0324 685 832  
Amounts Owed By Group Undertakings 189 72723 89633 676
Amounts Owed To Group Undertakings 574 586562 097382 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 320 
Disposals Property Plant Equipment  12 320 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 67 158103 90772 215
Investments In Group Undertakings 464646
Number Shares Issued But Not Fully Paid  120 000120 000
Other Creditors 108 088117 073123 374
Other Taxation Social Security Payable 204 491191 871300 566
Par Value Share  11
Provisions For Liabilities Balance Sheet Subtotal 2 7911 668 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 23rd, August 2023
Free Download (8 pages)

Company search

Advertisements