K Smithurst Building Contractors Limited BELPER


K Smithurst Building Contractors started in year 2002 as Private Limited Company with registration number 04362330. The K Smithurst Building Contractors company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Belper at 33b High Street. Postal code: DE56 1GF.

There is a single director in the firm at the moment - Kevin S., appointed on 29 January 2002. In addition, a secretary was appointed - Karen S., appointed on 29 January 2002. As of 18 April 2024, our data shows no information about any ex officers on these positions.

K Smithurst Building Contractors Limited Address / Contact

Office Address 33b High Street
Town Belper
Post code DE56 1GF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04362330
Date of Incorporation Tue, 29th Jan 2002
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 30th January
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Karen S.

Position: Secretary

Appointed: 29 January 2002

Kevin S.

Position: Director

Appointed: 29 January 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 2002

Resigned: 29 January 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 29 January 2002

Resigned: 29 January 2002

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Karen S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kevin S. This PSC owns 25-50% shares and has 25-50% voting rights.

Karen S.

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

Kevin S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand3 0025 180 3635 109 8 001
Current Assets170 630181 364160 321349 901224 396241 313374 837
Debtors126 618136 079128 204117 943179 803168 811232 413
Net Assets Liabilities7 7411781 1773 229-78 204-67 827-31 967
Other Debtors76 01980 72165 860117 595164 027165 574192 781
Property Plant Equipment28 26548 44541 23353 79048 87869 22657 109
Total Inventories41 01045 28032 11751 59539 48472 502134 423
Other
Accumulated Depreciation Impairment Property Plant Equipment34 92142 14849 10237 73146 53955 66168 760
Average Number Employees During Period4344346
Bank Borrowings Overdrafts35 09511 09733 739177 357139 344139 89320 626
Corporation Tax Payable20 50010 9899 4865 986   
Corporation Tax Recoverable    5 943  
Creditors8 73814 847195 906193 758147 964160 231213 574
Deferred Tax Asset Debtors    3 380550 
Future Minimum Lease Payments Under Non-cancellable Operating Leases197 200187 000183 571170 832158 093146 200136 000
Increase From Depreciation Charge For Year Property Plant Equipment 9 803 12 62511 18911 83114 028
Net Current Assets Liabilities-6 133-27 480-35 585150 25120 88223 178132 746
Other Creditors8 7383 7507 14416 4018 62020 338213 574
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 576 23 9962 3812 709929
Other Disposals Property Plant Equipment 3 533 30 7293 3064 8731 320
Other Taxation Social Security Payable18 87116 83011 8766 3954 82415 07110 184
Property Plant Equipment Gross Cost63 18690 59390 33591 52195 417124 887125 869
Provisions For Liabilities Balance Sheet Subtotal5 6535 9404 4717 054-3 380 8 248
Total Additions Including From Business Combinations Property Plant Equipment 30 940 31 9157 20234 3432 302
Total Assets Less Current Liabilities22 13220 9655 648204 04166 38092 404189 855
Trade Creditors Trade Payables91 642120 142133 661141 569131 184109 135149 460
Trade Debtors Trade Receivables50 59955 35862 3443489 8332 68739 632
Advances Credits Directors27 87130 18522 87541 63461 72963 29165 707
Advances Credits Made In Period Directors    20 095 2 416

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Previous accounting period shortened to 30th January 2023
filed on: 31st, October 2023
Free Download (1 page)

Company search