Peter H Smith (holdings) Limited PRESTON


Peter H Smith (holdings) started in year 2008 as Private Limited Company with registration number 06466371. The Peter H Smith (holdings) company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Preston at Chain Caul Way. Postal code: PR2 2YL. Since Mon, 11th Feb 2008 Peter H Smith (holdings) Limited is no longer carrying the name Liquid Form.

The firm has 2 directors, namely Diane S., Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 18 February 2008 and Diane S. has been with the company for the least time - from 6 April 2019. 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.

Peter H Smith (holdings) Limited Address / Contact

Office Address Chain Caul Way
Office Address2 Riversway
Town Preston
Post code PR2 2YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06466371
Date of Incorporation Tue, 8th Jan 2008
Industry Activities of head offices
End of financial Year 29th September
Company age 16 years old
Account next due date Sat, 29th Jun 2024 (57 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Diane S.

Position: Director

Appointed: 06 April 2019

Nicholas S.

Position: Director

Appointed: 18 February 2008

Ann R.

Position: Director

Appointed: 18 February 2008

Resigned: 15 January 2019

Ann R.

Position: Secretary

Appointed: 18 February 2008

Resigned: 15 January 2019

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 January 2008

Resigned: 08 January 2008

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2008

Resigned: 08 January 2008

Elaine H.

Position: Director

Appointed: 08 January 2008

Resigned: 18 February 2008

Anthony C.

Position: Director

Appointed: 08 January 2008

Resigned: 18 February 2008

Elaine H.

Position: Secretary

Appointed: 08 January 2008

Resigned: 18 February 2008

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats researched, there is Diane S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nicholas S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Ann R., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Diane S.

Notified on 6 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicholas S.

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

Ann R.

Notified on 6 April 2016
Ceased on 7 March 2019
Nature of control: 25-50% shares

Company previous names

Liquid Form February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-292019-09-292020-09-292021-09-292022-09-292023-09-29
Balance Sheet
Cash Bank On Hand202055 320108 73395 82869 80333 796
Current Assets651 564613 634120 964167 550114 649108 62893 835
Debtors651 544613 61465 64458 81718 82138 82560 039
Net Assets Liabilities2 173 1342 229 7631 776 5801 847 2651 937 6712 002 5812 101 310
Other Debtors9 0009 000    1 210
Property Plant Equipment1 450 0001 450 0001 450 0001 450 0001 450 0001 450 000 
Other
Amounts Owed By Group Undertakings642 544604 61465 64458 81718 82138 82558 829
Average Number Employees During Period 222222
Bank Borrowings Overdrafts63 706      
Corporation Tax Payable29 92510 58326 83129 52918 73921 79625 195
Creditors10 00010 0005 0005 0005 0005 0005 000
Fixed Assets1 629 3571 640 8681 691 6031 718 4001 850 9171 924 9052 041 826
Investments Fixed Assets179 357190 868241 603268 400400 917474 905591 826
Investments In Group Undertakings179 357190 868241 603268 400400 917474 905591 826
Net Current Assets Liabilities557 807602 92594 007137 89595 78486 70668 514
Other Creditors10 00010 0005 0005 0005 0005 0005 000
Property Plant Equipment Gross Cost1 450 0001 450 0001 450 0001 450 0001 450 0001 450 000 
Provisions For Liabilities Balance Sheet Subtotal4 0304 0304 0304 0304 0304 0304 030
Total Assets Less Current Liabilities2 187 1642 243 7931 785 6101 856 2951 946 7012 011 6112 110 340

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 29th Sep 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements