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

S.m.a. (industrial Services) Limited OLDHAM


S.m.a. (industrial Services) started in year 1984 as Private Limited Company with registration number 01815906. The S.m.a. (industrial Services) company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Oldham at Northmoor Works. Postal code: OL1 3JY.

At the moment there are 3 directors in the the company, namely Andrew K., John P. and Jason L.. In addition one secretary - Jason L. - 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 - Stephen A. who worked with the the company until 31 March 1999.

S.m.a. (industrial Services) Limited Address / Contact

Office Address Northmoor Works
Office Address2 Higginshaw Road
Town Oldham
Post code OL1 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815906
Date of Incorporation Mon, 14th May 1984
Industry Repair of electrical equipment
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (236 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Andrew K.

Position: Director

Appointed: 24 January 2003

John P.

Position: Director

Appointed: 24 January 2003

Jason L.

Position: Secretary

Appointed: 28 November 2002

Jason L.

Position: Director

Appointed: 01 April 2001

Stephen A.

Position: Secretary

Resigned: 31 March 1999

John R.

Position: Director

Appointed: 24 January 2003

Resigned: 31 December 2015

Valerie M.

Position: Secretary

Appointed: 01 April 1999

Resigned: 28 November 2002

Stephen A.

Position: Director

Appointed: 06 November 1991

Resigned: 24 January 2003

Malcolm M.

Position: Director

Appointed: 06 November 1991

Resigned: 31 March 1999

Colin W.

Position: Director

Appointed: 06 November 1991

Resigned: 28 March 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is John P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jason L. This PSC owns 25-50% shares.

John P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jason L.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand336 616454 095514 719606 334669 479
Current Assets656 949756 854854 178879 517948 239
Debtors299 531281 559313 045233 813235 862
Net Assets Liabilities550 174623 946712 840784 176837 377
Property Plant Equipment17 25313 02510 1458 7676 575
Total Inventories20 80221 20026 41439 37042 898
Other
Accumulated Amortisation Impairment Intangible Assets 50 00050 00050 00050 000
Accumulated Depreciation Impairment Property Plant Equipment127 194131 536134 919104 887107 079
Average Number Employees During Period11121177
Creditors120 779143 615149 747102 592116 180
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   32 955 
Disposals Property Plant Equipment   32 255 
Fixed Assets17 25313 02510 1458 7676 575
Increase From Depreciation Charge For Year Property Plant Equipment 4 3423 3832 9232 192
Intangible Assets Gross Cost 50 00050 00050 00050 000
Net Current Assets Liabilities536 170613 239704 431776 925832 059
Property Plant Equipment Gross Cost144 447144 561145 064113 654113 654
Provisions For Liabilities Balance Sheet Subtotal3 2492 3181 7361 5161 257
Total Additions Including From Business Combinations Property Plant Equipment  503845 
Total Assets Less Current Liabilities553 423626 264714 576785 692838 634
Advances Credits Directors129 131142 848132 855136 554144 948
Advances Credits Made In Period Directors10 70435 71723 44059 50945 644
Advances Credits Repaid In Period Directors22 00022 00033 43355 81037 250

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2018-03-31
filed on: 21st, June 2018
Free Download (10 pages)

Company search

Advertisements