S M W Construction Limited PRESTON


S M W Construction started in year 2013 as Private Limited Company with registration number 08782725. The S M W Construction company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Preston at 17 Moor Park Avenue. Postal code: PR1 6AS. Since 11th December 2013 S M W Construction Limited is no longer carrying the name S M Construction (preston).

The firm has 2 directors, namely Sebastian W., Matthew W.. Of them, Sebastian W., Matthew W. have been with the company the longest, being appointed on 20 November 2013. As of 5 May 2024, there was 1 ex director - Barbara K.. There were no ex secretaries.

S M W Construction Limited Address / Contact

Office Address 17 Moor Park Avenue
Town Preston
Post code PR1 6AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08782725
Date of Incorporation Wed, 20th Nov 2013
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 11 years old
Account next due date Sat, 31st Aug 2024 (118 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Sebastian W.

Position: Director

Appointed: 20 November 2013

Matthew W.

Position: Director

Appointed: 20 November 2013

Barbara K.

Position: Director

Appointed: 20 November 2013

Resigned: 20 November 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Sebastian W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Matthew W. This PSC owns 25-50% shares.

Sebastian W.

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

Matthew W.

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

Company previous names

S M Construction (preston) December 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth16 24621 7781 351      
Balance Sheet
Cash Bank In Hand1 8332 4236 899      
Cash Bank On Hand  6 8991 5261 3977 4911 4914 1231 459
Current Assets26 76530 17412 92112 73315 47522 37820 31638 958112 698
Debtors24 43227 5515 82211 00713 87814 63716 32515 343103 239
Net Assets Liabilities  1 3511 128 1 91856880633 224
Net Assets Liabilities Including Pension Asset Liability 21 7781 351      
Other Debtors  1 5381 4108 4988 59013 46714 68226 726
Property Plant Equipment  500   31223416 002
Stocks Inventory500200200      
Tangible Fixed Assets1 5001 000500      
Total Inventories  2002002002502 50019 4928 000
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve16 14621 6781 251      
Shareholder Funds16 24621 7781 351      
Other
Amount Specific Advance Or Credit Directors 10 9819731 2909206 1764 3424 8778 826
Amount Specific Advance Or Credit Made In Period Directors  13 81115 66023 478 20 40917 49620 281
Amount Specific Advance Or Credit Repaid In Period Directors  24 77215 97721 268 18 5758 27733 984
Accrued Liabilities  1 7451 7201 7201 992   
Accumulated Depreciation Impairment Property Plant Equipment  1 5002 000  361141 991
Amounts Owed By Directors  202 5953 432    
Amounts Owed To Directors  9731 290 9 959   
Average Number Employees During Period   445668
Corporation Tax Payable  3 6932 9764 9506 806   
Creditors  11 97011 60515 32220 46020 00120 31815 357
Creditors Due Within One Year12 0199 39611 970      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 000    
Disposals Property Plant Equipment    2 000    
Dividends Paid   11 40021 80027 00018 0004 00040 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   5 1785 1785 1787 1287 1287 128
Increase From Depreciation Charge For Year Property Plant Equipment   500  36781 877
Merchandise  2002002002502 50019 4928 000
Net Current Assets Liabilities14 74620 7789511 1281531 91831520 93536 580
Net Deferred Tax Liability Asset  100      
Number Shares Allotted100100100      
Number Shares Issued Fully Paid   100100100100100100
Par Value Share111111111
Prepayments Accrued Income  3 5802 090100212   
Profit Loss   11 17720 82528 76516 6504 23872 418
Property Plant Equipment Gross Cost  2 0002 000  34834817 993
Provisions  100100  59454 001
Provisions For Liabilities Balance Sheet Subtotal  100   59454 001
Provisions For Liabilities Charges  100      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions2 000        
Tangible Fixed Assets Cost Or Valuation2 0002 000       
Tangible Fixed Assets Depreciation5001 0001 500      
Tangible Fixed Assets Depreciation Charged In Period500500500      
Total Assets Less Current Liabilities16 24621 7781 4511 1281531 91862721 16952 582
Trade Creditors Trade Payables  1 3841 3005 7221 225267 29 528
Trade Debtors Trade Receivables  6844 9121 8486 0472 85866176 513
Value-added Tax Payable  4 1754 3192 930478   
Additional Provisions Increase From New Provisions Recognised       -14 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss      59 3 956
Advances Credits Directors6 8308 5796 301      
Advances Credits Made In Period Directors6 8308 749       
Advances Credits Repaid In Period Directors 7 000       
Bank Borrowings Overdrafts       20 31815 357
Other Creditors     11 9519 6181 19918 770
Other Taxation Social Security Payable     7 28410 11612 14222 560
Total Additions Including From Business Combinations Property Plant Equipment      348 17 645

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 22nd January 2024
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements