Smart Solutions Of Peterborough Limited HUNTINGDON


Founded in 2006, Smart Solutions Of Peterborough, classified under reg no. 05814337 is an active company. Currently registered at 16 Bramble End PE28 5QH, Huntingdon the company has been in the business for eighteen years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022. Since July 20, 2006 Smart Solutions Of Peterborough Limited is no longer carrying the name Smart Solutions Peterborough.

At present there are 2 directors in the the company, namely Tracy P. and Keith P.. In addition one secretary - Tracy P. - is with the firm. Currenlty, the company lists one former director, whose name is Michael F. and who left the the company on 6 December 2006. In addition, there is one former secretary - Nicola F. who worked with the the company until 6 December 2006.

Smart Solutions Of Peterborough Limited Address / Contact

Office Address 16 Bramble End
Office Address2 Sawtry
Town Huntingdon
Post code PE28 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05814337
Date of Incorporation Thu, 11th May 2006
Industry Maintenance and repair of motor vehicles
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Tracy P.

Position: Director

Appointed: 01 June 2007

Tracy P.

Position: Secretary

Appointed: 06 December 2006

Keith P.

Position: Director

Appointed: 11 May 2006

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 11 May 2006

Resigned: 11 May 2006

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 11 May 2006

Resigned: 11 May 2006

Nicola F.

Position: Secretary

Appointed: 11 May 2006

Resigned: 06 December 2006

Michael F.

Position: Director

Appointed: 11 May 2006

Resigned: 06 December 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Tracy P. This PSC and has 25-50% shares. Another one in the PSC register is Keith P. This PSC owns 25-50% shares.

Tracy P.

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

Keith P.

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

Company previous names

Smart Solutions Peterborough July 20, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth2 4064 806      
Balance Sheet
Cash Bank On Hand 7 5125 592-2 29411 93667722 38024 598
Current Assets21 01619 42216 66913 88917 39114 31036 60747 723
Debtors 10 2669 43214 5383 81011 98812 58221 480
Net Assets Liabilities 4 8062 014811  13 42427 503
Other Debtors       2 527
Property Plant Equipment 7 6165 7084 2803 12017 29213 2639 948
Total Inventories 1 6451 6451 6451 6451 6451 645 
Net Assets Liabilities Including Pension Asset Liability2 4064 806      
Reserves/Capital
Shareholder Funds2 4064 806      
Other
Accumulated Amortisation Impairment Intangible Assets 6 0006 0006 0006 0006 0006 000 
Accumulated Depreciation Impairment Property Plant Equipment 13 42215 33016 75817 9189 02513 35416 669
Average Number Employees During Period 2233333
Bank Borrowings Overdrafts   2 668 11 642  
Corporation Tax Payable   7 8944 6461 7908 39013 241
Creditors 3 26681620 02716 20620 58236 44628 477
Dividend Per Share Interim 2 0003 7503 250    
Dividends Paid On Shares Interim 32 00043 50033 000    
Finance Lease Liabilities Present Value Total 3 266816816    
Increase From Depreciation Charge For Year Property Plant Equipment  1 9081 4281 1601 0244 3293 315
Intangible Assets Gross Cost 6 0006 0006 0006 0006 0006 000 
Net Current Assets Liabilities-2 844456-2 878-3 4691 185-6 27216119 246
Nominal Value Allotted Share Capital 102102102    
Number Shares Issued Fully Paid 102102102    
Other Creditors 2 3312 6622 5376 5814 33522 2497 569
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     9 917  
Other Disposals Property Plant Equipment     12 211  
Other Inventories 1 6451 6451 645    
Other Taxation Social Security Payable   3 2064 0721 7623 6165 055
Par Value Share  11    
Property Plant Equipment Gross Cost 21 03821 03821 03821 03826 31726 617 
Provisions For Liabilities Balance Sheet Subtotal       1 691
Taxation Social Security Payable 12 61012 49011 100    
Total Additions Including From Business Combinations Property Plant Equipment     17 490300 
Total Assets Less Current Liabilities7 3208 0722 8308114 30511 02013 42429 194
Total Borrowings 3 266816816    
Trade Creditors Trade Payables 1 5771 9462 9059071 0532 1912 612
Trade Debtors Trade Receivables 10 2669 43214 5383 81011 98812 58218 953
Director Remuneration 10 00010 00014 062    
Creditors Due After One Year4 9143 266      
Creditors Due Within One Year25 07318 966      
Fixed Assets10 1647 616      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 213       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements