Smaq Investments Limited HIGH WYCOMBE


Smaq Investments started in year 2010 as Private Limited Company with registration number 07398215. The Smaq Investments company has been functioning successfully for 14 years now and its status is active. The firm's office is based in High Wycombe at 49 Oxford Street. Postal code: HP11 2DJ. Since January 13, 2022 Smaq Investments Limited is no longer carrying the name Rentavan 365.

The company has one director. Mohammed R., appointed on 6 October 2010. There are currently no secretaries appointed. As of 15 May 2024, our data shows no information about any ex officers on these positions.

Smaq Investments Limited Address / Contact

Office Address 49 Oxford Street
Town High Wycombe
Post code HP11 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07398215
Date of Incorporation Wed, 6th Oct 2010
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 14 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Mohammed R.

Position: Director

Appointed: 06 October 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As we found, there is Mohammed R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mohammed R. This PSC owns 75,01-100% shares.

Mohammed R.

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

Mohammed R.

Notified on 6 October 2017
Ceased on 6 October 2017
Nature of control: 75,01-100% shares

Company previous names

Rentavan 365 January 13, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth75 42856 50646 0181 187      
Balance Sheet
Cash Bank In Hand47 64411 95557 89314 913      
Cash Bank On Hand   14 913500250250213 453160 72969 417
Current Assets122 87792 418182 175138 754170 267158 864101 402226 037168 50569 417
Debtors10 3915 39812 2828 5834 5092 5868961 8182 518 
Net Assets Liabilities   1 187-3965584 01972 141102 00489 151
Net Assets Liabilities Including Pension Asset Liability75 42856 50646 0181 187      
Property Plant Equipment   108 953107 803106 653105 802104 652103 502102 352
Stocks Inventory64 84275 065112 000115 258      
Tangible Fixed Assets113 851111 550110 400108 953      
Total Inventories   115 258165 258156 028100 25610 7665 258 
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve75 32856 40645 9181 087      
Shareholder Funds75 42856 50646 0181 187      
Other
Accumulated Depreciation Impairment Property Plant Equipment   11 67112 82113 97114 82215 97217 12218 272
Average Number Employees During Period    455543
Bank Borrowings   47 50437 29026 57115 41650 00045 86036 618
Creditors   144 991125 993106 49186 39265 74653 08744 143
Creditors Due After One Year74 77965 82056 457144 991      
Creditors Due Within One Year86 52181 642190 100101 529      
Dividends Paid    146 00043 10025 00037 5005 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment    1 1501 1508511 1501 1501 150
Net Current Assets Liabilities36 35610 776-7 92537 22517 794396-15 39133 23551 58930 942
Number Shares Allotted 100100100      
Number Shares Issued Fully Paid    100100100100100100
Par Value Share 111111111
Profit Loss    144 41744 05428 461105 62234 863-2 853
Property Plant Equipment Gross Cost   120 624120 624120 624120 624120 624120 624 
Share Capital Allotted Called Up Paid100100100100      
Tangible Fixed Assets Cost Or Valuation120 624120 624120 624       
Tangible Fixed Assets Depreciation6 7739 07410 22411 671      
Tangible Fixed Assets Depreciation Charged In Period 2 3011 1501 447      
Total Assets Less Current Liabilities150 207122 326102 475146 178125 597107 04990 411137 887155 091133 294
Total Borrowings   144 991125 993106 49186 39265 74653 087 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Persons with significant control
Confirmation statement with no updates March 22, 2024
filed on: 2nd, April 2024
Free Download (3 pages)

Company search