You are here: bizstats.co.uk > a-z index > D list

D. Smith (joinery) Limited ABINGDON


D. Smith (joinery) started in year 1991 as Private Limited Company with registration number 02668223. The D. Smith (joinery) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Abingdon at Unit 5 Kingston Business Park. Postal code: OX13 5AS.

At present there are 2 directors in the the firm, namely Tracey S. and Paul S.. In addition one secretary - Tracey S. - is with the company. Currenlty, the firm lists one former director, whose name is Donald S. and who left the the firm on 12 September 2001. In addition, there is one former secretary - Paul S. who worked with the the firm until 12 September 2001.

D. Smith (joinery) Limited Address / Contact

Office Address Unit 5 Kingston Business Park
Office Address2 Kingston Bagpuize
Town Abingdon
Post code OX13 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02668223
Date of Incorporation Wed, 4th Dec 1991
Industry Joinery installation
End of financial Year 30th November
Company age 33 years old
Account next due date Sat, 31st Aug 2024 (109 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Tracey S.

Position: Director

Appointed: 18 November 2021

Tracey S.

Position: Secretary

Appointed: 12 December 2001

Paul S.

Position: Director

Appointed: 04 December 1991

Paul S.

Position: Secretary

Appointed: 04 December 1991

Resigned: 12 September 2001

Donald S.

Position: Director

Appointed: 04 December 1991

Resigned: 12 September 2001

Graham C.

Position: Nominee Director

Appointed: 29 November 1991

Resigned: 04 December 1991

Robert C.

Position: Nominee Secretary

Appointed: 29 November 1991

Resigned: 04 December 1991

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Paul S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paul S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth679 365703 518779 113       
Balance Sheet
Cash Bank On Hand  372 782437 243350 360493 262468 868554 288438 497581 036
Current Assets677 201716 141786 209714 894704 801785 368800 471848 396828 459941 019
Debtors384 606275 406393 427112 867195 643176 258199 420190 828223 048194 983
Net Assets Liabilities  779 114758 969754 590774 779796 730839 720851 642859 225
Other Debtors  6 8158 1725 6906581 00026 21945 42825 299
Property Plant Equipment  246 589283 507251 495233 454206 785197 210183 951170 231
Total Inventories  33 460164 782158 798115 848132 184103 280166 914 
Cash Bank In Hand287 095430 735372 782       
Net Assets Liabilities Including Pension Asset Liability679 365703 518779 113       
Stocks Inventory5 50010 00020 000       
Tangible Fixed Assets229 014238 772246 590       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve679 265703 418779 013       
Shareholder Funds679 365703 518779 113       
Other
Accrued Liabilities  15 23610 84511 89516 78332 227   
Accumulated Depreciation Impairment Property Plant Equipment  66 95998 342131 778169 458120 954141 180161 886178 051
Additions Other Than Through Business Combinations Property Plant Equipment   68 2981 42720 80122 996   
Average Number Employees During Period  1312101110101010
Corporation Tax Payable      6 91416 5826 8047 079
Creditors  204 367192 664163 422211 588175 526172 995125 817209 466
Decrease In Loans Owed To Related Parties Due To Loans Repaid   -52 707-48 830-97 435-92 285   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -757-68 915   
Disposals Property Plant Equipment     -1 162-98 169   
Financial Commitments Other Than Capital Commitments   100100108    
Finished Goods Goods For Resale  20 00070 00070 00037 00037 000   
Increase From Depreciation Charge For Year Property Plant Equipment   31 38233 43638 43720 41120 22620 70616 165
Increase In Loans Owed To Related Parties Due To Loans Advanced   86 45552 80065 50654 673   
Loans Owed To Related Parties  4 30738 05542 02548 89511 283   
Net Current Assets Liabilities496 154512 500581 841522 228541 379573 122624 945675 401702 642731 553
Number Shares Issued Fully Paid  100100100100100   
Other Creditors  4 42338 09642 55949 61811 28245 49115 63447 320
Other Taxation Social Security Payable      46 49825 6255 55646 655
Par Value Share 111111   
Payments To Related Parties   44 00044 88838 57082 570   
Prepayments  14 8799 5296 4038 2126 543   
Property Plant Equipment Gross Cost  313 550381 848383 274402 912327 739338 390345 837348 282
Provisions For Liabilities Balance Sheet Subtotal  49 31846 76638 28531 79735 00032 89134 95142 559
Taxation Social Security Payable  71 91220 81644 23255 31453 412   
Total Additions Including From Business Combinations Property Plant Equipment       10 6517 4472 445
Total Assets Less Current Liabilities725 168751 272828 431805 735792 875806 576831 730872 611886 593901 784
Trade Creditors Trade Payables  112 796122 90764 73590 53178 60585 29797 823108 412
Trade Debtors Trade Receivables  358 27495 168183 550167 388191 876164 609177 620169 684
Work In Progress  13 46094 78288 79878 84895 184   
Company Contributions To Money Purchase Plans Directors  4 8004 800      
Director Remuneration  58 76058 760      
Creditors Due Within One Year181 047203 641204 368       
Fixed Assets229 014238 772246 590       
Number Shares Allotted100100100       
Provisions For Liabilities Charges45 80347 75449 318       
Value Shares Allotted100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements