Smith D Limited LONDON


Smith D started in year 2009 as Private Limited Company with registration number 06799721. The Smith D company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in London at Aston House. Postal code: N3 1LF.

The firm has one director. David S., appointed on 23 January 2009. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is John K. and who left the the firm on 23 January 2009. In addition, there is one former secretary - Anne S. who worked with the the firm until 1 December 2020.

This company operates within the LU5 4PU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1089882 . It is located at Unit 90, The Green Container, Leighton Buzzard with a total of 1 cars.

Smith D Limited Address / Contact

Office Address Aston House
Office Address2 Cornwall Avenue
Town London
Post code N3 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06799721
Date of Incorporation Fri, 23rd Jan 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 26th January
Company age 15 years old
Account next due date Fri, 26th Jan 2024 (112 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

David S.

Position: Director

Appointed: 23 January 2009

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 23 January 2009

Resigned: 23 January 2009

John K.

Position: Director

Appointed: 23 January 2009

Resigned: 23 January 2009

Anne S.

Position: Secretary

Appointed: 23 January 2009

Resigned: 01 December 2020

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats identified, there is David S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-31
Net Worth12 07621 07218 26130 26138 09357 998
Balance Sheet
Cash Bank In Hand1 4915 1724 3937 9024 3494 744
Current Assets110 16089 82565 83078 86190 115123 189
Debtors62 18147 03828 11139 45849 11750 392
Stocks Inventory46 48837 61533 32631 50136 64968 053
Tangible Fixed Assets360270708531931698
Net Assets Liabilities Including Pension Asset Liability12 07621 072    
Reserves/Capital
Called Up Share Capital111111
Profit Loss Account Reserve12 07521 07118 26030 26038 09257 997
Shareholder Funds12 07621 07218 26130 26138 09357 998
Other
Creditors Due Within One Year 69 02348 27749 13152 95365 889
Net Assets Liability Excluding Pension Asset Liability    38 09357 998
Net Current Assets Liabilities15 55220 80217 55329 73037 16257 300
Number Shares Allotted  11 1
Par Value Share  11 1
Share Capital Allotted Called Up Paid 11111
Tangible Fixed Assets Cost Or Valuation640640   2 024
Tangible Fixed Assets Depreciation280370  1 0931 326
Tangible Fixed Assets Depreciation Charged In Period     233
Creditors Due After One Year Total Noncurrent Liabilities3 8360    
Creditors Due Within One Year Total Current Liabilities94 60869 023    
Fixed Assets360270    
Tangible Fixed Assets Depreciation Charge For Period 90    
Total Assets Less Current Liabilities15 91221 07218 26130 261  

Transport Operator Data

Unit 90
Address The Green Container , Firbank Way
City Leighton Buzzard
Post code LU7 4YP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
On 2024/03/01 director's details were changed
filed on: 15th, April 2024
Free Download (2 pages)

Company search

Advertisements