Smoke Control Dampers Limited AVONMOUTH


Founded in 1993, Smoke Control Dampers, classified under reg no. 02875980 is an active company. Currently registered at 6 Avon Gorge Industrial Estate BS11 9LQ, Avonmouth the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 22nd October 2013 Smoke Control Dampers Limited is no longer carrying the name Abbey Products.

Currently there are 2 directors in the the company, namely Susan W. and Colin W.. In addition one secretary - Susan W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Jennifer D. who worked with the the company until 1 October 1994.

Smoke Control Dampers Limited Address / Contact

Office Address 6 Avon Gorge Industrial Estate
Office Address2 Portview Road
Town Avonmouth
Post code BS11 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875980
Date of Incorporation Mon, 29th Nov 1993
Industry Manufacture of non-domestic cooling and ventilation equipment
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Susan W.

Position: Director

Appointed: 01 November 2019

Susan W.

Position: Secretary

Appointed: 01 October 1994

Colin W.

Position: Director

Appointed: 01 October 1994

Jennifer D.

Position: Director

Appointed: 29 November 1993

Resigned: 01 October 1994

Simon C.

Position: Director

Appointed: 29 November 1993

Resigned: 11 October 1994

Jennifer D.

Position: Secretary

Appointed: 29 November 1993

Resigned: 01 October 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 29 November 1993

Resigned: 29 November 1993

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 1993

Resigned: 29 November 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As BizStats found, there is Elr & Jkg Holdings Ltd from Bristol, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Susan W. This PSC owns 25-50% shares. Then there is Colin W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Elr & Jkg Holdings Ltd

Unit 6 Avon Gorge Industrial Estate, Portview Road, Bristol, BS11 9LQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15359872
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Susan W.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 25-50% shares

Colin W.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Abbey Products October 22, 2013
Venn Axia March 14, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 228115 317120 588       
Balance Sheet
Cash Bank On Hand  133 225122 979187 593271 239256 192426 267831 0261 443 133
Current Assets95 461140 703175 683242 776289 034444 715595 942873 1051 234 0762 087 803
Debtors21 09156 47926 32696 08985 473160 188274 856358 831310 723573 287
Net Assets Liabilities  120 589164 439222 430329 501451 854666 151956 7781 704 745
Other Debtors  3 9577007004 3056 6058 6058 605605
Property Plant Equipment  4 5533 8713 2902 7962 3764 2694 1423 925
Total Inventories  16 13323 70815 96813 28864 89488 00792 327 
Cash Bank In Hand69 68970 395133 224       
Net Assets Liabilities Including Pension Asset Liability88 228115 317120 588       
Stocks Inventory4 68113 82916 133       
Tangible Fixed Assets3 7954 9564 552       
Reserves/Capital
Called Up Share Capital700700700       
Profit Loss Account Reserve87 528114 617119 888       
Shareholder Funds88 228115 317120 588       
Other
Accrued Liabilities   8 0463 3521 807    
Accrued Liabilities Deferred Income     1 8071 6002 00015 8721 450
Accumulated Depreciation Impairment Property Plant Equipment  10 56411 24611 82712 32112 74113 31313 95314 607
Additions Other Than Through Business Combinations Property Plant Equipment       2 465513437
Average Number Employees During Period  22223333
Bank Borrowings Overdrafts        7881
Called Up Share Capital Not Paid      700   
Comprehensive Income Expense     127 020143 041   
Corporation Tax Payable     29 90433 63250 42273 408180 367
Creditors  59 64881 47369 335117 479146 013210 412280 653453 502
Dividends Paid     19 94920 688   
Fixed Assets3 7954 9564 552     4 14271 425
Increase From Depreciation Charge For Year Property Plant Equipment   682581494420572640654
Investments Fixed Assets         67 500
Investments In Group Undertakings Participating Interests         67 500
Net Current Assets Liabilities84 433110 361116 036161 303219 699327 236449 929662 693953 4231 634 301
Number Shares Issued Fully Paid   700700700700   
Other Creditors  15 59616 48918 55129 90420 29920 18930 20037 140
Other Inventories  16 13323 70815 96813 288    
Other Remaining Borrowings  32 50232 76220 18820 189    
Other Taxation Social Security Payable     35 82950 88457 09350 16569 298
Par Value Share 11 111   
Prepayments   3 4704 2684 108    
Prepayments Accrued Income     4 1074 3694 3654 4307 550
Profit Loss     127 020143 041   
Property Plant Equipment Gross Cost  15 11715 11715 11715 11715 11717 58218 09518 532
Provisions For Liabilities Balance Sheet Subtotal   735559531451811787981
Taxation Social Security Payable  7 62517 17515 69435 829    
Total Assets Less Current Liabilities  120 589165 174222 989330 032452 305666 962957 5651 705 726
Total Borrowings  32 50232 76220 18820 189    
Trade Creditors Trade Payables  3 9257 00111 55029 75039 59880 708110 930165 166
Trade Debtors Trade Receivables  22 36991 91980 505151 775263 182345 861297 688565 132
Creditors Due Within One Year11 02830 34259 647       
Number Shares Allotted700700700       
Value Shares Allotted700700700       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search