Smalldene (midlands) Limited BIRMINGHAM


Smalldene (midlands) started in year 1990 as Private Limited Company with registration number 02534096. The Smalldene (midlands) company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Birmingham at Unit 3 B S A Business Park. Postal code: B11 2RQ.

Currently there are 2 directors in the the firm, namely John G. and Justin G.. In addition one secretary - John G. - is with the company. As of 21 September 2024, there were 3 ex directors - John G., Monica G. and others listed below. There were no ex secretaries.

This company operates within the B11 2RQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0253241 . It is located at , with a total of 0 cars.

Smalldene (midlands) Limited Address / Contact

Office Address Unit 3 B S A Business Park
Office Address2 Armoury Road Small Heath
Town Birmingham
Post code B11 2RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534096
Date of Incorporation Thu, 23rd Aug 1990
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 34 years old
Account next due date Sun, 30th Jun 2024 (83 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

John G.

Position: Director

Appointed: 01 October 2009

John G.

Position: Secretary

Appointed: 25 August 2001

Justin G.

Position: Director

Appointed: 05 March 1998

John G.

Position: Director

Appointed: 05 March 1998

Resigned: 25 August 2001

Monica G.

Position: Director

Appointed: 23 August 1992

Resigned: 25 August 2001

John G.

Position: Director

Appointed: 23 August 1992

Resigned: 25 August 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we discovered, there is John G. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Justin G. This PSC owns 25-50% shares.

John G.

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

Justin G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth3 187 9803 771 217       
Balance Sheet
Cash Bank On Hand 2 815 7512 426 9512 419 2702 061 5952 275 8142 371 9323 448 158355 596
Current Assets3 398 7894 111 9853 739 3753 658 8413 336 9433 072 0523 443 7674 413 7344 817 167
Debtors905 7291 257 0381 273 0891 201 6351 233 514786 0621 043 773926 038809 327
Net Assets Liabilities 3 771 2174 390 2184 715 4625 157 1615 367 8225 771 7116 558 0596 697 530
Other Debtors 38 30829 22533 91069 63654 92061 24349 63858 217
Property Plant Equipment 1 233 8692 142 6682 088 8552 894 8033 483 2443 829 4153 607 1403 275 592
Total Inventories 39 19639 33537 93641 83410 17628 06239 53833 552
Cash Bank In Hand2 464 7312 815 751       
Stocks Inventory28 32939 196       
Tangible Fixed Assets1 329 1231 233 869       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 187 9783 771 215       
Shareholder Funds3 187 9803 771 217       
Other
Accumulated Depreciation Impairment Property Plant Equipment  892 5001 102 447994 6491 323 4271 354 4821 729 6721 898 209
Additions Other Than Through Business Combinations Property Plant Equipment  1 092 302156 1341 334 4001 016 169781 916206 16852 607
Average Number Employees During Period -2-2-2-2-2-2-2-2
Creditors 1 434 9391 347 655891 467862 3701 022 5271 242 2141 233 1851 210 794
Current Asset Investments        3 618 692
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 007 470 86675 469321 41831 371160 620
Disposals Property Plant Equipment  21 097 636 25098 950404 69053 253215 618
Increase From Depreciation Charge For Year Property Plant Equipment  182 413209 947363 068404 247352 473406 561329 157
Net Current Assets Liabilities2 013 8232 677 0462 391 7202 767 3742 474 5732 049 5252 201 5533 180 5493 606 373
Other Creditors 218 258384 717118 87970 075249 824422 618279 964167 989
Other Current Asset Investments Balance Sheet Subtotal        3 618 692
Property Plant Equipment Gross Cost  3 035 1683 191 3023 889 4524 806 6715 183 8975 336 8125 173 801
Provisions For Liabilities Balance Sheet Subtotal  144 170140 767212 215164 947259 257229 630184 435
Taxation Social Security Payable 294 401232 531166 79537 778223 85912 926281 896227 001
Trade Creditors Trade Payables 922 280730 407605 793754 517548 844806 670671 325815 804
Trade Debtors Trade Receivables 1 218 7301 243 8641 167 7251 163 878731 142982 530876 400751 110
Creditors Due Within One Year1 384 9661 434 939       
Net Assets Liability Excluding Pension Asset Liability3 187 9803 771 217       
Number Shares Allotted-2-2       
Par Value Share 1       
Provisions For Liabilities Charges154 966139 698       
Share Capital Allotted Called Up Paid-2-2       
Tangible Fixed Assets Additions 135 089       
Tangible Fixed Assets Cost Or Valuation 1 963 963       
Tangible Fixed Assets Depreciation 730 094       
Tangible Fixed Assets Depreciation Charged In Period 228 570       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 94 924       
Tangible Fixed Assets Disposals 96 697       
Total Assets Less Current Liabilities3 342 9463 910 915       

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/09/30
filed on: 14th, March 2024
Free Download (10 pages)

Company search

Advertisements