Smallglen Limited LEIGHTON BUZZARD


Founded in 1972, Smallglen, classified under reg no. 01083040 is an active company. Currently registered at 3 West Street LU7 1DA, Leighton Buzzard the company has been in the business for 52 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

Currently there are 2 directors in the the firm, namely Peter F. and Alison L.. In addition one secretary - Peter F. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alison L. who worked with the the firm until 22 October 2014.

Smallglen Limited Address / Contact

Office Address 3 West Street
Town Leighton Buzzard
Post code LU7 1DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01083040
Date of Incorporation Wed, 22nd Nov 1972
Industry Development of building projects
End of financial Year 31st March
Company age 52 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Peter F.

Position: Secretary

Appointed: 22 October 2014

Peter F.

Position: Director

Appointed: 21 September 2004

Alison L.

Position: Director

Appointed: 21 September 2004

Roger F.

Position: Director

Resigned: 17 April 2020

Alison L.

Position: Secretary

Appointed: 21 September 2004

Resigned: 22 October 2014

Patricia F.

Position: Director

Appointed: 31 July 1992

Resigned: 21 September 2004

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Peter F. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Roger F. This PSC owns 75,01-100% shares.

Peter F.

Notified on 17 April 2020
Nature of control: significiant influence or control

Roger F.

Notified on 6 April 2016
Ceased on 17 April 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand171 284208 639177 932
Current Assets174 528213 110184 879
Debtors3 2444 4716 947
Net Assets Liabilities2 520 8672 525 0582 527 414
Other Debtors3 2443 8084 334
Property Plant Equipment3 2104 98011 750
Other
Accumulated Depreciation Impairment Property Plant Equipment6 8569 58612 316
Amounts Owed To Group Undertakings Participating Interests3 5723 5723 572
Average Number Employees During Period22 
Corporation Tax Payable18 06917 64416 026
Creditors34 47170 63246 815
Depreciation Rate Used For Property Plant Equipment 2525
Fixed Assets2 497 8102 499 5802 506 350
Increase From Depreciation Charge For Year Property Plant Equipment 2 7302 730
Investments 2 494 6002 494 600
Investments Fixed Assets2 494 6002 494 6002 494 600
Net Current Assets Liabilities140 057142 478138 064
Other Creditors12 07132 43911 976
Other Taxation Social Security Payable7591 99191
Property Plant Equipment Gross Cost10 06614 56624 066
Provisions For Liabilities Balance Sheet Subtotal117 000117 000117 000
Total Additions Including From Business Combinations Property Plant Equipment 4 5009 500
Total Assets Less Current Liabilities2 637 8672 642 0582 644 414
Trade Creditors Trade Payables 14 98615 150
Trade Debtors Trade Receivables 6632 613

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, October 2023
Free Download (12 pages)

Company search