You are here: bizstats.co.uk > a-z index > R list

R.m.smith Fencing Limited HAMPSHIRE


R.m.smith Fencing started in year 1963 as Private Limited Company with registration number 00760937. The R.m.smith Fencing company has been functioning successfully for sixty one years now and its status is active. The firm's office is based in Hampshire at Duck Island Lane. Postal code: BH24 3AA.

At the moment there are 5 directors in the the company, namely Lorrae W., Janine E. and Lyndon S. and others. In addition one secretary - Janine E. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Roger G. who worked with the the company until 1 January 1997.

This company operates within the BH24 3AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0209922 . It is located at Duck Island Lane, Ringwood with a total of 1 cars.

R.m.smith Fencing Limited Address / Contact

Office Address Duck Island Lane
Office Address2 Ringwood
Town Hampshire
Post code BH24 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00760937
Date of Incorporation Wed, 15th May 1963
Industry Other specialised construction activities not elsewhere classified
End of financial Year 28th February
Company age 61 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Lorrae W.

Position: Director

Appointed: 08 May 2021

Janine E.

Position: Director

Appointed: 01 January 1997

Lyndon S.

Position: Director

Appointed: 01 January 1997

Janine E.

Position: Secretary

Appointed: 01 January 1997

Ryan S.

Position: Director

Appointed: 01 January 1997

Janet S.

Position: Director

Appointed: 17 November 1974

Neil W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2018

Roger G.

Position: Secretary

Appointed: 29 March 1984

Resigned: 01 January 1997

Rodney S.

Position: Director

Appointed: 27 October 1966

Resigned: 23 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312023-02-28
Balance Sheet
Cash Bank On Hand173 59580 709137 031135 928155 823128 506
Current Assets416 975380 045394 572348 380354 782 
Debtors135 535175 380191 227102 411112 04913 810
Net Assets Liabilities293 887269 144217 861160 265180 96653 747
Other Debtors24 42726 7988 71313 94813 9902 250
Property Plant Equipment84 89085 88087 27480 18960 719 
Total Inventories107 845123 95666 314110 04186 9101 667
Other
Accumulated Depreciation Impairment Property Plant Equipment172 802187 380209 251218 593227 063 
Additions Other Than Through Business Combinations Property Plant Equipment 22 56823 26518 807  
Average Number Employees During Period151413121414
Capital Commitments    45 78820 813
Corporation Tax Payable    41 74739 050
Creditors192 984181 599248 538254 203224 13390 236
Depreciation Rate Used For Property Plant Equipment     25
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 705 -14 616-9 043-246 059
Disposals Property Plant Equipment -7 000 -16 550-11 000-293 782
Financial Commitments Other Than Capital Commitments126 00084 00042 000 45 788 
Increase From Depreciation Charge For Year Property Plant Equipment 21 28321 87123 95817 51318 996
Merchandise     1 667
Net Current Assets Liabilities223 991198 446146 03494 177130 649 
Nominal Value Allotted Share Capital 2 0002 0002 000  
Number Shares Issued Fully Paid 2 0002 0002 000  
Other Creditors14 47943 434124 488125 88073 0576 809
Other Inventories  66 314110 04186 910 
Other Provisions Balance Sheet Subtotal    10 402 
Other Taxation Payable    16 15627 194
Par Value Share  11  
Property Plant Equipment Gross Cost257 692273 260296 525298 782287 782 
Provisions For Liabilities Balance Sheet Subtotal14 99415 18215 44714 10110 402 
Taxation Social Security Payable58 62632 49942 65322 63557 903 
Total Additions Including From Business Combinations Property Plant Equipment     6 000
Total Assets Less Current Liabilities308 881284 326233 308174 366191 368 
Trade Creditors Trade Payables64 45267 96141 50875 03693 17317 183
Trade Debtors Trade Receivables111 108148 582182 51488 46398 05911 560
Work In Progress    86 910 

Transport Operator Data

Duck Island Lane
City Ringwood
Post code BH24 3AA
Vehicles 1

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 26th, June 2023
Free Download (8 pages)

Company search

Advertisements