S M C Skipsea Limited EAST YORKSHIRE


Founded in 2004, S M C Skipsea, classified under reg no. 05236905 is an active company. Currently registered at Medina House, 2 Station Avenue YO16 4LZ, East Yorkshire the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Christopher G., Matthew G. and Simon G.. In addition one secretary - Michael G. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

S M C Skipsea Limited Address / Contact

Office Address Medina House, 2 Station Avenue
Office Address2 Bridlington
Town East Yorkshire
Post code YO16 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05236905
Date of Incorporation Tue, 21st Sep 2004
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 5th Oct 2024 (2024-10-05)
Last confirmation statement dated Thu, 21st Sep 2023

Company staff

Michael G.

Position: Secretary

Appointed: 21 September 2004

Christopher G.

Position: Director

Appointed: 21 September 2004

Matthew G.

Position: Director

Appointed: 21 September 2004

Simon G.

Position: Director

Appointed: 21 September 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 September 2004

Resigned: 21 September 2004

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 September 2004

Resigned: 21 September 2004

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats established, there is Simon G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Matthew G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher G., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon G.

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

Matthew G.

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

Christopher G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 595 7431 746 495       
Balance Sheet
Cash Bank In Hand9927 668       
Cash Bank On Hand 27 668      53 171
Current Assets60 09938 513      53 350
Debtors60 00010 845 17 1381 9961 6671 667 179
Net Assets Liabilities 1 619 9981 785 0981 935 6522 074 1781 284 4351 676 7812 061 2972 327 220
Net Assets Liabilities Including Pension Asset Liability1 595 7431 746 495       
Other Debtors 10 845 10 9781 9961 6671 667 179
Property Plant Equipment 57 500226 235276 176228 676171 507128 63093 135112 601
Tangible Fixed Assets8 75057 500       
Reserves/Capital
Called Up Share Capital9999       
Profit Loss Account Reserve728 581879 333       
Shareholder Funds1 595 7431 746 495       
Other
Accumulated Depreciation Impairment Property Plant Equipment 152 50073 000319 959396 184453 353496 230356 052393 586
Additions Other Than Through Business Combinations Investment Property Fair Value Model  339 073 291 834183 477129 718148 148 
Bank Borrowings Overdrafts  180 05997 296174 886205 234142 24534 678 
Bank Overdrafts  180 05997 296174 886205 234142 24534 678 
Creditors 20 000128 243101 71047 253390 678292 6816 21719 000
Creditors Due After One Year 20 000       
Creditors Due Within One Year26 07281 282       
Disposals Property Plant Equipment   14 000   224 500 
Finance Lease Liabilities Present Value Total 20 000128 243101 71047 25346 829 6 21719 000
Fixed Assets1 561 7161 817 9142 325 7222 398 5742 642 9081 702 4841 989 3252 244 7162 414 182
Further Item Creditors Component Total Creditors  183 345      
Increase Decrease In Property Plant Equipment  224 500      
Increase From Depreciation Charge For Year Property Plant Equipment  70 50092 05976 22557 16942 87731 04537 534
Investment Property 1 760 4142 099 4872 122 3982 414 2321 530 9771 860 6952 151 5812 301 581
Investment Property Fair Value Model 1 760 4142 099 4872 122 3982 414 2321 530 9771 860 6952 151 5812 301 581
Net Current Assets Liabilities34 027-42 769-255 774-206 494-374 834-389 011-291 014-153 918-39 812
Number Shares Allotted 99       
Number Shares Issued Fully Paid  99999999999999
Other Creditors 34 4012 3942 12089 94986 82386 35943 97036 241
Other Remaining Financial Liabilities  183 345192 272111 280    
Other Taxation Social Security Payable 26 88118 21916 85447 95651 79264 07769 03731 704
Par Value Share 11111111
Property Plant Equipment Gross Cost 210 000284 500596 135624 860624 860624 860449 187506 187
Provisions For Liabilities Balance Sheet Subtotal 135 147156 607154 718146 64329 03821 53023 28428 150
Provisions For Liabilities Charges 8 650       
Revaluation Reserve867 063867 063       
Share Capital Allotted Called Up Paid9999       
Tangible Fixed Assets Additions 60 000       
Tangible Fixed Assets Cost Or Valuation150 000210 000       
Tangible Fixed Assets Depreciation141 250152 500       
Tangible Fixed Assets Depreciation Charged In Period 11 250       
Total Additions Including From Business Combinations Property Plant Equipment  244 135156 00028 725  48 82757 000
Total Assets Less Current Liabilities1 595 7431 775 1452 069 9482 192 0802 268 0741 313 4731 698 3112 090 7982 374 370
Total Borrowings  363 404289 568286 166252 063142 24547 12844 217
Trade Creditors Trade Payables   16 80012    
Trade Debtors Trade Receivables   6 160     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       171 223 
Dividends Paid     15 00015 00030 00015 000
Profit Loss     -774 743407 346414 516280 923

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search

Advertisements