Smh Automation Limited DONCASTER


Founded in 1996, Smh Automation, classified under reg no. 03182134 is an active company. Currently registered at Sidings Court DN4 5NU, Doncaster the company has been in the business for twenty eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Saied M., appointed on 3 April 1996. In addition, a secretary was appointed - Helen M., appointed on 3 April 1996. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Smh Automation Limited Address / Contact

Office Address Sidings Court
Office Address2 Lakeside
Town Doncaster
Post code DN4 5NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03182134
Date of Incorporation Wed, 3rd Apr 1996
Industry Information technology consultancy activities
Industry Agents specialized in the sale of other particular products
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Helen M.

Position: Secretary

Appointed: 03 April 1996

Saied M.

Position: Director

Appointed: 03 April 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1996

Resigned: 03 April 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 1996

Resigned: 03 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Helen M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Saied M. This PSC has significiant influence or control over the company,. The third one is Zara M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Helen M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Saied M.

Notified on 1 April 2017
Nature of control: significiant influence or control

Zara M.

Notified on 1 June 2017
Ceased on 30 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-51512 69031 040       
Balance Sheet
Current Assets5 35039 26968 13198 90419 78916 14644 611163 087185 400181 909
Net Assets Liabilities        162 926154 092
Property Plant Equipment        9780
Cash Bank In Hand4 42324 27337 281       
Debtors92714 99630 850       
Tangible Fixed Assets112346496       
Reserves/Capital
Called Up Share Capital202020       
Profit Loss Account Reserve-53512 67031 020       
Shareholder Funds-51512 69031 040       
Other
Version Production Software         1
Accumulated Depreciation Impairment Property Plant Equipment        771966
Additions Other Than Through Business Combinations Property Plant Equipment         966
Average Number Employees During Period   33 1333
Creditors  37 58735 2565 9004 22117 38040 13522 48328 597
Fixed Assets  496165  1 0582669780
Increase From Depreciation Charge For Year Property Plant Equipment         195
Net Current Assets Liabilities-62712 34430 54463 64813 88911 92527 231122 952162 917153 312
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        267 
Property Plant Equipment Gross Cost        7801 746
Total Assets Less Current Liabilities-51512 69031 04063 81313 88911 92528 289123 218162 926154 092
Creditors Due Within One Year5 97726 92537 587       
Number Shares Allotted 2020       
Par Value Share 11       
Share Capital Allotted Called Up Paid202020       
Tangible Fixed Assets Additions 450470       
Tangible Fixed Assets Cost Or Valuation4 7455 1955 665       
Tangible Fixed Assets Depreciation4 6334 8495 169       
Tangible Fixed Assets Depreciation Charged In Period 216320       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-04-30
filed on: 29th, January 2024
Free Download (7 pages)

Company search