Smedbo Limited NEWCASTLE UPON TYNE


Smedbo started in year 1994 as Private Limited Company with registration number 02913000. The Smedbo company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 17 Queens Lane. Postal code: NE1 1RN. Since Thu, 3rd May 2018 Smedbo Limited is no longer carrying the name Mid-north.

At present there are 2 directors in the the firm, namely Henrik H. and Dragan S.. In addition one secretary - Dragan S. - 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.

Smedbo Limited Address / Contact

Office Address 17 Queens Lane
Town Newcastle Upon Tyne
Post code NE1 1RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02913000
Date of Incorporation Fri, 25th Mar 1994
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Henrik H.

Position: Director

Appointed: 08 November 2022

Dragan S.

Position: Secretary

Appointed: 12 September 2016

Dragan S.

Position: Director

Appointed: 10 September 2016

Magnus Å.

Position: Director

Appointed: 28 July 2021

Resigned: 16 January 2023

Kate W.

Position: Secretary

Appointed: 17 March 2001

Resigned: 12 September 2016

Peter W.

Position: Director

Appointed: 12 January 2001

Resigned: 12 September 2016

Catherine W.

Position: Director

Appointed: 06 April 1994

Resigned: 17 March 2001

Peter W.

Position: Secretary

Appointed: 06 April 1994

Resigned: 17 March 2001

Malcolm W.

Position: Director

Appointed: 06 April 1994

Resigned: 11 March 2001

Daniel D.

Position: Nominee Director

Appointed: 25 March 1994

Resigned: 06 April 1994

Betty D.

Position: Nominee Director

Appointed: 25 March 1994

Resigned: 06 April 1994

Daniel D.

Position: Nominee Secretary

Appointed: 25 March 1994

Resigned: 06 April 1994

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we researched, there is Smedbo Ab from Helsingborg, Sweden. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Smedbo Ab

Box 13063 S - 250, Helsingborg, Sweden

Legal authority Swedish Law
Legal form Limited Company
Notified on 15 August 2016
Ceased on 28 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Mid-north May 3, 2018
Graphbell April 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302021-12-31
Balance Sheet
Cash Bank On Hand44 75575 68620 03959 03561 445
Current Assets272 677292 260213 281318 106312 970
Debtors131 967123 819117 275139 157138 101
Other Debtors17 75520 01037 59328 1907 297
Property Plant Equipment13 6328 39916 39210 6958 321
Total Inventories95 95592 75575 967119 914113 424
Other
Accumulated Depreciation Impairment Property Plant Equipment18 97724 21030 71136 40838 782
Amounts Owed To Group Undertakings   11 3589 767
Average Number Employees During Period 4444
Creditors72 46672 98370 57287 00976 802
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 00012 00012 00012 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment 5 2336 501 2 374
Net Current Assets Liabilities200 211219 277142 709231 097236 168
Other Creditors7 4958 34919 15211 1349 836
Other Taxation Social Security Payable46 82258 33341 30759 31954 826
Property Plant Equipment Gross Cost32 60932 60947 10347 103 
Total Additions Including From Business Combinations Property Plant Equipment  14 494  
Total Assets Less Current Liabilities213 843227 676159 101241 792244 489
Trade Creditors Trade Payables18 1496 30110 1135 1982 373
Trade Debtors Trade Receivables114 212103 80979 682110 967130 804

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Sun, 31st Dec 2023
filed on: 8th, March 2024
Free Download (8 pages)

Company search