Smh Bcl Accountants Limited SHEFFIELD


Smh Bcl Accountants started in year 2002 as Private Limited Company with registration number 04591940. The Smh Bcl Accountants company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at 5 Westbrook Court. Postal code: S11 8YZ. Since 2022-11-30 Smh Bcl Accountants Limited is no longer carrying the name Bcl Accountants.

The company has 3 directors, namely Jonathon D., James H. and Stacey P.. Of them, Stacey P. has been with the company the longest, being appointed on 25 May 2022 and Jonathon D. and James H. have been with the company for the least time - from 1 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smh Bcl Accountants Limited Address / Contact

Office Address 5 Westbrook Court
Office Address2 Sharrow Vale Road
Town Sheffield
Post code S11 8YZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04591940
Date of Incorporation Fri, 15th Nov 2002
Industry Accounting and auditing activities
End of financial Year 31st May
Company age 22 years old
Account next due date Thu, 29th Feb 2024 (29 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Jonathon D.

Position: Director

Appointed: 01 November 2022

James H.

Position: Director

Appointed: 01 November 2022

Stacey P.

Position: Director

Appointed: 25 May 2022

Stacey P.

Position: Director

Appointed: 01 June 2020

Resigned: 01 June 2020

Susan N.

Position: Secretary

Appointed: 25 November 2002

Resigned: 01 November 2022

Barbara D.

Position: Secretary

Appointed: 15 November 2002

Resigned: 25 November 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 15 November 2002

Resigned: 15 November 2002

Christopher N.

Position: Director

Appointed: 15 November 2002

Resigned: 05 September 2023

Irene H.

Position: Nominee Secretary

Appointed: 15 November 2002

Resigned: 15 November 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Smh Holdings Ltd from Sheffield, England. The abovementioned PSC is categorised as "a 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. Another entity in the persons with significant control register is Christopher N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Smh Holdings Ltd

5 Westbrook Court Sharrow Vale Road, Sheffield, S11 8YZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10994263
Notified on 1 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 6 April 2016
Ceased on 1 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Bcl Accountants November 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 3551 5812 8031 9725 04226 261      
Balance Sheet
Cash Bank On Hand      19647869 102138 227116 858
Current Assets101 55075 06598 70397 70494 522117 079145 717122 383132 081233 379288 010296 797
Debtors91 39165 79476 55882 68270 87680 318112 63399 74497 920107 59889 615104 705
Net Assets Liabilities     26 25924 2821 98721 26756 52262 915162 504
Other Debtors      12 9977 19215 44222 1562 75649 801
Property Plant Equipment     26 43335 89126 27925 04272 89968 64854 688
Total Inventories     36 76133 06522 57534 08356 67960 16775 234
Cash Bank In Hand69314417519       
Intangible Fixed Assets51 50022 50018 50014 50012 500       
Net Assets Liabilities Including Pension Asset Liability1 3551 5812 8031 9725 04226 261      
Stocks Inventory10 0909 26822 00114 84723 62736 761      
Tangible Fixed Assets7 82411 50310 71814 82923 32326 434      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve3555811 8039724 04225 261      
Shareholder Funds1 3551 5812 8031 9725 04226 261      
Other
Accrued Liabilities         22 826  
Accumulated Amortisation Impairment Intangible Assets     290 000290 000290 000290 000290 000290 094290 320
Accumulated Depreciation Impairment Property Plant Equipment     37 35447 09056 70272 65670 14288 934105 492
Additions Other Than Through Business Combinations Property Plant Equipment         63 943  
Average Number Employees During Period      644444
Creditors     113 774152 860142 970133 17850 00050 00075 465
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -9 879  
Disposals Property Plant Equipment      11 992  -18 600  
Financial Liabilities        31 871-12 911  
Increase From Depreciation Charge For Year Property Plant Equipment      9 7369 61215 9547 36518 79216 558
Intangible Assets Gross Cost     290 000290 000290 000290 000290 000291 025 
Net Current Assets Liabilities-56 714-30 122-24 950-25 790-28 0453 306-24 767-20 587-1 09747 87199 710192 501
Other Creditors      56 50725 50034 14038 95195 370148
Prepayments        -3 1884 853  
Property Plant Equipment Gross Cost     63 78782 98182 98197 698143 041157 582160 180
Provisions For Liabilities Balance Sheet Subtotal     3 4794 4663 7052 67814 24814 1049 926
Taxation Social Security Payable        72 92675 809  
Total Assets Less Current Liabilities2 6103 8814 2683 5397 77829 74028 7485 69223 945120 770127 019247 895
Total Borrowings        2 246112 854  
Trade Creditors Trade Payables      2 21479515 81713 61915 91114 948
Trade Debtors Trade Receivables      99 63692 55282 47884 69286 85954 904
Bank Borrowings Overdrafts      6 37133 2448 04950 00050 00040 285
Creditors Due Within One Year158 264105 187123 653123 494123 498113 773      
Finance Lease Liabilities Present Value Total      14 3137 2042 24656 74942 27135 032
Fixed Assets59 32434 00329 21829 32935 82326 43335 89126 27925 04272 89969 57955 394
Intangible Fixed Assets Aggregate Amortisation Impairment238 500267 500271 500275 500277 500290 000      
Intangible Fixed Assets Amortisation Charged In Period 29 0004 0004 0002 00012 500      
Intangible Fixed Assets Cost Or Valuation290 000290 000290 000290 000290 000       
Number Shares Allotted200100100100100100      
Other Taxation Social Security Payable      91 07976 22772 92676 18969 77976 609
Par Value Share 11111      
Provisions For Liabilities Charges1 2552 3001 4651 5671 8053 479      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 5 8352 2677 71512 9748 006      
Tangible Fixed Assets Cost Or Valuation26 99032 82535 09242 80755 78163 787      
Tangible Fixed Assets Depreciation19 16621 32224 37427 97832 45837 353      
Tangible Fixed Assets Depreciation Charged In Period 2 1563 0523 6044 4804 895      
Total Additions Including From Business Combinations Property Plant Equipment      31 186 14 717 14 5412 598
Advances Credits Directors   1 1898 9493 756      
Advances Credits Made In Period Directors    10 138       
Amounts Recoverable On Contracts         750  
Increase From Amortisation Charge For Year Intangible Assets          94226
Intangible Assets          931705
Investments Fixed Assets          11
Investments In Joint Ventures          11
Total Additions Including From Business Combinations Intangible Assets          1 025 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 21st, September 2023
Free Download (2 pages)

Company search