S M Booth Limited SOWERBY BRIDGE


Founded in 2003, S M Booth, classified under reg no. 04692213 is an active company. Currently registered at 7 Old Bank HX6 4DG, Sowerby Bridge the company has been in the business for 21 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

There is a single director in the firm at the moment - Stuart B., appointed on 10 March 2003. In addition, a secretary was appointed - Joanne B., appointed on 10 March 2003. Currenlty, the firm lists one former director, whose name is Ukf Nominees Limited and who left the the firm on 10 March 2003. In addition, there is one former secretary - Ukf Secretaries Limited who worked with the the firm until 10 March 2003.

S M Booth Limited Address / Contact

Office Address 7 Old Bank
Office Address2 Ripponden
Town Sowerby Bridge
Post code HX6 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04692213
Date of Incorporation Mon, 10th Mar 2003
Industry Other construction installation
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Joanne B.

Position: Secretary

Appointed: 10 March 2003

Stuart B.

Position: Director

Appointed: 10 March 2003

Ukf Secretaries Limited

Position: Secretary

Appointed: 10 March 2003

Resigned: 10 March 2003

Ukf Nominees Limited

Position: Director

Appointed: 10 March 2003

Resigned: 10 March 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Stuart B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Joanne B. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart B.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Joanne B.

Notified on 10 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets3 4663 9738 7029 04515 8699 64912 847
Net Assets Liabilities7 2673 61010 88912 33311 3189 7138 030
Other
Average Number Employees During Period2222222
Creditors3 5291 9875 3893 9112 3155999 359
Fixed Assets20 44316 14520 27515 23911 0747 5624 542
Net Current Assets Liabilities-9 647-10 548-3 9971 0052 5592 7503 488
Total Assets Less Current Liabilities10 7965 59716 27816 24413 63310 3128 030

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Address change date: Tue, 12th Dec 2023. New Address: C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ. Previous address: 7 Old Bank Ripponden Sowerby Bridge West Yorkshire HX6 4DG
filed on: 12th, December 2023
Free Download (1 page)

Company search

Advertisements