Surrey Smart Centre Limited SURREY


Founded in 2000, Surrey Smart Centre, classified under reg no. 04116579 is an active company. Currently registered at 422 Brighton Road CR2 6AN, Surrey the company has been in the business for twenty four years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2000/12/22 Surrey Smart Centre Limited is no longer carrying the name Fairboys.

The firm has one director. David M., appointed on 11 September 2013. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Surrey Smart Centre Limited Address / Contact

Office Address 422 Brighton Road
Office Address2 South Croydon
Town Surrey
Post code CR2 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04116579
Date of Incorporation Wed, 29th Nov 2000
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (100 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

David M.

Position: Director

Appointed: 11 September 2013

Maureen C.

Position: Secretary

Appointed: 01 July 2001

Resigned: 02 December 2013

Anthony C.

Position: Director

Appointed: 13 December 2000

Resigned: 02 December 2013

Bernard B.

Position: Director

Appointed: 13 December 2000

Resigned: 01 July 2001

Bernard B.

Position: Secretary

Appointed: 13 December 2000

Resigned: 01 July 2001

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 29 November 2000

Resigned: 13 December 2000

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 November 2000

Resigned: 13 December 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats established, there is David M. This PSC and has 75,01-100% shares.

David M.

Notified on 3 November 2016
Nature of control: 75,01-100% shares

Company previous names

Fairboys December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand9 12521 07628 53514 06744 77442 92834 27571 238
Current Assets 77 421106 20491 936121 034170 243160 779170 419
Debtors9 5007 495 7 6506 285791 421818
Net Assets Liabilities 46 92849 31546 91148 17354 38860 74660 520
Property Plant Equipment31 20226 98122 44417 90913 5629 0434 523 
Total Inventories83 01348 85077 66970 21969 975127 236125 08398 363
Other
Accumulated Depreciation Impairment Property Plant Equipment8 91413 45117 98822 52327 12031 63936 15940 682
Average Number Employees During Period   11111
Bank Borrowings Overdrafts44 9798 06217 6366 4427 42840 00035 07062 419
Corporation Tax Payable8 6409274 0626 3649 5267 2336 0705 418
Creditors75 7218 06217 6366 44286 42340 00035 07062 419
Future Minimum Lease Payments Under Non-cancellable Operating Leases   22 00022 00022 00022 00024 000
Increase From Depreciation Charge For Year Property Plant Equipment 4 5374 5374 5354 5974 5194 5204 523
Net Current Assets Liabilities 28 00944 50735 44434 61185 34591 293122 939
Number Shares Issued Fully Paid 22     
Other Creditors16 63516 09225 16927 06357 89058 67442 49716 649
Other Taxation Social Security Payable5 46712 65318 22610 04810 5488 6753 9034 120
Par Value Share 11     
Property Plant Equipment Gross Cost40 11640 43240 43240 43240 68240 68240 682 
Total Additions Including From Business Combinations Property Plant Equipment 316  250   
Total Assets Less Current Liabilities 54 99066 95153 35348 17394 38895 816122 939
Trade Creditors Trade Payables  1 223 1 0313167 016470
Trade Debtors Trade Receivables9 5007 495 7 6506 285791 421818

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements