George Smith Limited


George Smith started in year 2002 as Private Limited Company with registration number 04410197. The George Smith company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in at 587-589 Kings Road. Postal code: SW6 2EH. Since Fri, 7th Jun 2002 George Smith Limited is no longer carrying the name G S Walcott.

At present there are 2 directors in the the firm, namely Benedict N. and Richard P.. In addition one secretary - Steven T. - is with the company. At present 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.

This company operates within the NE23 1WE postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1081804 . It is located at Unit 5, Moorland Way, Cramlington with a total of 5 cars.

George Smith Limited Address / Contact

Office Address 587-589 Kings Road
Office Address2 London
Town
Post code SW6 2EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04410197
Date of Incorporation Fri, 5th Apr 2002
Industry Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Steven T.

Position: Secretary

Appointed: 08 April 2021

Benedict N.

Position: Director

Appointed: 01 August 2002

Richard P.

Position: Director

Appointed: 23 May 2002

Gavin S.

Position: Secretary

Appointed: 18 December 2017

Resigned: 07 April 2021

Jacques M.

Position: Secretary

Appointed: 18 June 2002

Resigned: 15 December 2017

Richard P.

Position: Secretary

Appointed: 23 May 2002

Resigned: 18 June 2002

Jeffrey H.

Position: Director

Appointed: 23 May 2002

Resigned: 31 March 2012

Bibi A.

Position: Director

Appointed: 05 April 2002

Resigned: 23 May 2002

Ronald R.

Position: Secretary

Appointed: 05 April 2002

Resigned: 23 May 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Benedict N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Paul G. This PSC owns 25-50% shares.

Benedict N.

Notified on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Paul G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

G S Walcott June 7, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand311 08278 72664 3151 137 8762 350 2502 605 135
Current Assets2 510 0201 647 4691 805 7472 497 5233 711 8794 626 788
Debtors1 231 730738 193873 056848 862634 7721 160 045
Net Assets Liabilities761 818673 507801 7911 215 0621 992 7032 838 993
Other Debtors156 772144 03597 856205 949216 572213 510
Property Plant Equipment155 700170 995189 907269 308291 243361 177
Total Inventories967 208830 550868 376510 785726 857861 608
Other
Accumulated Amortisation Impairment Intangible Assets4 898 4414 898 4414 898 4414 898 4414 898 441 
Accumulated Depreciation Impairment Property Plant Equipment951 907615 430666 189724 972787 930840 345
Amounts Owed By Group Undertakings970 031515 910644 045576 839392 685 
Average Number Employees During Period10310710610697105
Bank Borrowings Overdrafts282 98321 1 624 
Creditors26 78326 74018 33650 846224 581150 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment 380 368 87329 90916 985
Disposals Property Plant Equipment 380 368 1 74529 90916 985
Finance Lease Liabilities Present Value Total26 78326 74018 33650 846  
Fixed Assets155 701170 996189 908269 309291 244361 178
Increase From Depreciation Charge For Year Property Plant Equipment 43 89150 75959 65692 86769 400
Intangible Assets111111
Intangible Assets Gross Cost4 898 4424 898 4424 898 4424 898 4424 898 442 
Net Current Assets Liabilities632 900529 251630 219996 5991 926 0402 685 314
Other Creditors236 178210 825194 87740 11250 88953 262
Other Taxation Social Security Payable150 969164 794143 255284 060145 753222 317
Payments Received On Account868 617501 304524 152569 534910 3521 139 849
Property Plant Equipment Gross Cost1 107 607786 425856 096994 2801 079 1731 201 522
Total Additions Including From Business Combinations Property Plant Equipment 59 18669 671139 929114 802139 334
Total Assets Less Current Liabilities788 601700 247820 1271 265 9082 217 2843 046 492
Trade Creditors Trade Payables312 312222 700287 031318 243197 562133 997
Trade Debtors Trade Receivables104 92778 248131 15566 07425 51573 329
Accrued Liabilities Deferred Income  133 195167 397464 070382 287
Amounts Owed By Associates    392 685873 206
Corporation Tax Payable     8 416
Government Grants Payable  3 1902 3921 7941 346
Nominal Value Shares Issued Specific Share Issue   1  
Number Shares Issued Fully Paid   444
Par Value Share   111
Provisions For Liabilities Balance Sheet Subtotal     57 499

Transport Operator Data

Unit 5
Address Moorland Way , Nelson Park
City Cramlington
Post code NE23 1WE
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (11 pages)

Company search

Advertisements