Smith Myers Communications Ltd BIGGLESWADE


Smith Myers Communications started in year 1987 as Private Limited Company with registration number 02187609. The Smith Myers Communications company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Biggleswade at The Omega Centre. Postal code: SG18 8QB.

The company has 5 directors, namely Nathan H., John G. and Simon A. and others. Of them, Peter M. has been with the company the longest, being appointed on 16 May 1991 and Nathan H. and John G. and Simon A. have been with the company for the least time - from 1 December 2022. As of 9 June 2024, there were 4 ex directors - Anthony S., Robert S. and others listed below. There were no ex secretaries.

Smith Myers Communications Ltd Address / Contact

Office Address The Omega Centre
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02187609
Date of Incorporation Tue, 3rd Nov 1987
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 30th November
Company age 37 years old
Account next due date Sat, 31st Aug 2024 (83 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Peter M.

Position: Secretary

Resigned:

Nathan H.

Position: Director

Appointed: 01 December 2022

John G.

Position: Director

Appointed: 01 December 2022

Simon A.

Position: Director

Appointed: 01 December 2022

Andrew M.

Position: Director

Appointed: 21 December 2017

Peter M.

Position: Director

Appointed: 16 May 1991

Anthony S.

Position: Director

Resigned: 09 April 2024

Robert S.

Position: Director

Appointed: 26 January 1993

Resigned: 02 October 1998

Ian R.

Position: Director

Appointed: 26 January 1993

Resigned: 25 October 1995

Matthew A.

Position: Director

Appointed: 26 January 1993

Resigned: 25 October 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As BizStats discovered, there is Peter M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Smith Myers Trustees Limited that put Biggleswade, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Peter M., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter M.

Notified on 9 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Smith Myers Trustees Limited

The Omega Centre Stratton Business Park, Biggleswade, Sg18 8qb, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 14747712
Notified on 28 March 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter M.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Anthony S.

Notified on 6 April 2016
Ceased on 28 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 521 611362 290563 5691 176 0592 995 3282 769 5411 184 978
Current Assets3 978 5453 414 8024 042 3494 998 0946 679 5525 889 6506 234 957
Debtors440 559922 8421 296 1931 367 0941 332 566563 6822 152 325
Net Assets Liabilities-77 547-120 986237 5261 478 2462 936 4593 283 114 
Other Debtors61 160803 823770 11124 83424 22478 16859 001
Property Plant Equipment9 3837 0074 63114 97523 50515 65614 176
Total Inventories2 016 3752 129 6702 182 5872 454 9412 351 6582 556 4272 897 654
Other
Accumulated Depreciation Impairment Property Plant Equipment653 075655 451657 827666 563676 538689 338696 391
Average Number Employees During Period 272626282527
Bank Borrowings Overdrafts 22 4803 4833 4823 48059 225 
Creditors3 602 5193 052 6873 279 1873 208 1112 374 1122 622 192324 790
Increase From Depreciation Charge For Year Property Plant Equipment 2 3762 3768 7369 97512 8007 053
Net Current Assets Liabilities3 515 5892 924 6943 614 0404 671 3825 287 0663 267 4585 910 167
Number Shares Issued Fully Paid   94949494
Other Creditors3 602 5193 052 6873 279 1873 208 1112 374 1122 428 01869 646
Other Taxation Social Security Payable47 61939 81740 92439 175300 07340 34744 084
Par Value Share   1111
Property Plant Equipment Gross Cost662 458662 458662 458681 538700 043704 994710 567
Total Additions Including From Business Combinations Property Plant Equipment   19 08018 5054 9515 573
Total Assets Less Current Liabilities3 524 9722 931 7013 516 7134 686 3575 310 5713 283 1145 924 343
Trade Creditors Trade Payables228 03348 916178 344128 465166 04994 602211 060
Trade Debtors Trade Receivables379 399119 019526 0821 342 2601 308 342485 5142 093 324
Future Minimum Lease Payments Under Non-cancellable Operating Leases    52 10052 10013 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to November 30, 2022
filed on: 31st, August 2023
Free Download (8 pages)

Company search

Advertisements