Smailes Goldie Financial Management Limited HULL


Founded in 2003, Smailes Goldie Financial Management, classified under reg no. 04926777 is an active company. Currently registered at Regent's Court HU2 8BA, Hull the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Peter D., Ian L. and Jeffrey G. and others. In addition one secretary - Peter D. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smailes Goldie Financial Management Limited Address / Contact

Office Address Regent's Court
Office Address2 Princess Street
Town Hull
Post code HU2 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04926777
Date of Incorporation Thu, 9th Oct 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Peter D.

Position: Director

Appointed: 23 December 2022

Peter D.

Position: Secretary

Appointed: 29 August 2019

Ian L.

Position: Director

Appointed: 10 October 2003

Jeffrey G.

Position: Director

Appointed: 09 October 2003

Martin O.

Position: Director

Appointed: 09 October 2003

Nicola S.

Position: Director

Appointed: 01 December 2014

Resigned: 09 September 2021

Stephen B.

Position: Director

Appointed: 01 December 2014

Resigned: 09 September 2021

Peter D.

Position: Secretary

Appointed: 09 February 2010

Resigned: 29 August 2019

John W.

Position: Director

Appointed: 09 October 2003

Resigned: 12 July 2011

James S.

Position: Director

Appointed: 09 October 2003

Resigned: 21 January 2022

Mark P.

Position: Director

Appointed: 09 October 2003

Resigned: 09 February 2010

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 October 2003

Resigned: 09 October 2003

Mark P.

Position: Secretary

Appointed: 09 October 2003

Resigned: 09 February 2010

Peter D.

Position: Director

Appointed: 09 October 2003

Resigned: 29 August 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2003

Resigned: 09 October 2003

Jeremy A.

Position: Director

Appointed: 09 October 2003

Resigned: 10 March 2020

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Jeffrey G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Jeffrey G.

Notified on 4 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth254 073-5 922       
Balance Sheet
Cash Bank In Hand22 0664 410       
Current Assets295 885103 230141 991166 167182 15455 221160 703123 738350 609
Debtors273 81998 820       
Net Assets Liabilities      111 832690 087803 451
Tangible Fixed Assets1 576787       
Reserves/Capital
Called Up Share Capital560560       
Profit Loss Account Reserve253 353-6 642       
Shareholder Funds254 073-5 922       
Other
Average Number Employees During Period       911
Capital Redemption Reserve160160       
Creditors 109 93965 95347 49042 28044 65048 871150 000292 838
Creditors Due Within One Year43 388109 939       
Debtors Due After One Year-104 464        
Fixed Assets 787     984 118745 680
Net Current Assets Liabilities252 497-6 70976 038118 677139 87410 571111 832-144 03157 771
Number Shares Allotted 560       
Par Value Share 1       
Share Capital Allotted Called Up Paid560560       
Tangible Fixed Assets Cost Or Valuation3 943        
Tangible Fixed Assets Depreciation2 3673 156       
Tangible Fixed Assets Depreciation Charged In Period 789       
Total Assets Less Current Liabilities254 073-5 92276 038118 677139 87410 571111 832840 087803 451

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search

Advertisements