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

S.& M.myers,limited LONDON


Founded in 1917, S.& M.myers, classified under reg no. 00149273 is an active company. Currently registered at 81-85 East End Road N2 0SP, London the company has been in the business for one hundred and seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Alan M., Richard M.. Of them, Alan M., Richard M. have been with the company the longest, being appointed on 16 May 1991. As of 28 March 2024, there were 2 ex directors - Angela M., Gerald M. and others listed below. There were no ex secretaries.

S.& M.myers,limited Address / Contact

Office Address 81-85 East End Road
Office Address2 East Finchley
Town London
Post code N2 0SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00149273
Date of Incorporation Mon, 31st Dec 1917
Industry Retail sale of carpets, rugs, wall and floor coverings in specialised stores
End of financial Year 31st December
Company age 107 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Alan M.

Position: Director

Appointed: 16 May 1991

Richard M.

Position: Director

Appointed: 16 May 1991

Angela M.

Position: Director

Appointed: 16 May 1991

Resigned: 01 October 2009

Gerald M.

Position: Director

Appointed: 16 May 1991

Resigned: 09 January 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we established, there is Richard M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Alan M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard M.

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

Alan M.

Notified on 6 April 2016
Ceased on 17 May 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand83 07750 62440 35036 61244 91710 842
Current Assets129 635109 80677 05989 374126 98946 675
Debtors26 45530 63223 70924 11274 07229 833
Net Assets Liabilities2 216 4452 240 6502 216 1442 238 2252 225 3382 193 609
Property Plant Equipment2 209 6382 208 2742 206 4302 246 6432 238 6042 229 157
Total Inventories20 10328 55013 0007 0008 0006 000
Other
Accumulated Depreciation Impairment Property Plant Equipment17 11019 49421 33833 17542 70443 657
Average Number Employees During Period554444
Creditors92 55947 16138 34147 138105 03548 760
Increase From Depreciation Charge For Year Property Plant Equipment 2 3841 84411 8379 5297 422
Net Current Assets Liabilities37 07662 64538 71820 58621 954-2 085
Property Plant Equipment Gross Cost2 226 7482 227 7682 227 7682 279 8182 281 3082 272 814
Provisions For Liabilities Balance Sheet Subtotal30 26930 26929 00429 00435 22033 463
Total Additions Including From Business Combinations Property Plant Equipment 1 020 52 0501 490273
Total Assets Less Current Liabilities2 246 7142 270 9192 245 1482 267 2292 260 5582 227 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment     6 469
Disposals Property Plant Equipment     8 767

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, April 2018
Free Download (8 pages)

Company search

Advertisements