Smed Electrical Design Limited NOTTINGHAM


Smed Electrical Design started in year 2004 as Private Limited Company with registration number 05160680. The Smed Electrical Design company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Nottingham at Lyndhurst 1 Cranmer Street. Postal code: NG10 1NJ. Since 2004-07-19 Smed Electrical Design Limited is no longer carrying the name Smed Electrical.

The company has one director. Christopher S., appointed on 19 July 2004. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Abigail S. and who left the the company on 14 July 2015. In addition, there is one former secretary - Abigail S. who worked with the the company until 14 July 2015.

Smed Electrical Design Limited Address / Contact

Office Address Lyndhurst 1 Cranmer Street
Office Address2 Long Eaton
Town Nottingham
Post code NG10 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05160680
Date of Incorporation Wed, 23rd Jun 2004
Industry Electrical installation
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (52 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Christopher S.

Position: Director

Appointed: 19 July 2004

Abigail S.

Position: Director

Appointed: 02 March 2012

Resigned: 14 July 2015

Abigail S.

Position: Secretary

Appointed: 19 July 2004

Resigned: 14 July 2015

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2004

Resigned: 19 July 2004

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 23 June 2004

Resigned: 19 July 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we established, there is Christopher S. The abovementioned PSC and has 75,01-100% shares.

Christopher S.

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

Company previous names

Smed Electrical July 19, 2004
Hotstone July 8, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth48 0939 75217 347       
Balance Sheet
Cash Bank On Hand   36 6332494 7916 5041 4712 5767 088
Current Assets48 60324 48934 015122 12022 5916 3579 2777 32710 9628 552
Debtors24 8882 8855 05085 48722 3421 5662 7735 8568 3861 464
Net Assets Liabilities   95 4197 0273 7822 4691 7782 3381 648
Other Debtors   85 48722 3427547643 1566 9861 464
Property Plant Equipment   6 0645 2246 0565 9984 8414 8803 811
Cash Bank In Hand23 71521 60428 965       
Net Assets Liabilities Including Pension Asset Liability48 0939 75217 347       
Tangible Fixed Assets19 2104 7704 485       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve48 0919 75017 345       
Shareholder Funds48 0939 75217 347       
Other
Accumulated Depreciation Impairment Property Plant Equipment   5 9767 2508 4189 66110 9848 1629 231
Additions Other Than Through Business Combinations Property Plant Equipment    4342 0001 3311663 300 
Average Number Employees During Period   1111111
Corporation Tax Payable   14 45114 4502 1306 0156 61410 1105 622
Creditors   31 58719 7957 48011 6669 47013 10410 545
Depreciation Rate Used For Property Plant Equipment    151515151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      146 4 119 
Disposals Property Plant Equipment      146 6 083 
Increase From Depreciation Charge For Year Property Plant Equipment    1 2741 1681 3891 3231 2971 069
Net Current Assets Liabilities36 3385 93613 75990 5332 796-1 123-2 389-2 143-2 142-1 993
Other Creditors   2 4252 4253 3692 7332 8252 8903 309
Other Taxation Social Security Payable   14 7112 9201 9812 58731 1 614
Property Plant Equipment Gross Cost   12 04012 47414 47415 65915 82513 04213 042
Taxation Including Deferred Taxation Balance Sheet Subtotal   1 1789931 1511 140920400170
Total Assets Less Current Liabilities55 54810 70618 24496 5978 0204 9333 6092 6982 7381 818
Trade Creditors Trade Payables      331 104 
Trade Debtors Trade Receivables     8122 0092 7001 400 
Advances Credits Directors   84 74718 69974481 8635 654 
Advances Credits Made In Period Directors   84 7689 6526 44318 56629 871  
Advances Credits Repaid In Period Directors   39 15075 70013 00017 83028 000  
Creditors Due After One Year3 613         
Creditors Due Within One Year12 26518 55320 256       
Fixed Assets19 2104 7704 485       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges3 842954897       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  627       
Tangible Fixed Assets Cost Or Valuation27 28712 84212 367       
Tangible Fixed Assets Depreciation8 0778 0727 882       
Tangible Fixed Assets Depreciation Charged In Period 1 744912       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 7491 102       
Tangible Fixed Assets Disposals 14 4451 102       
Amount Specific Advance Or Credit Directors24 4582 4634 403       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-10-31
filed on: 12th, January 2024
Free Download (8 pages)

Company search

Advertisements