Smash Global Limited ST. ALBANS


Smash Global started in year 2012 as Private Limited Company with registration number 08308170. The Smash Global company has been functioning successfully for 12 years now and its status is active. The firm's office is based in St. Albans at Pendragon House London Road. Postal code: AL1 1LJ.

The firm has 2 directors, namely Stefan K., William H.. Of them, William H. has been with the company the longest, being appointed on 5 February 2014 and Stefan K. has been with the company for the least time - from 1 January 2016. As of 7 May 2024, there were 2 ex directors - Joseph H., David M. and others listed below. There were no ex secretaries.

Smash Global Limited Address / Contact

Office Address Pendragon House London Road
Office Address2 65 London Road
Town St. Albans
Post code AL1 1LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08308170
Date of Incorporation Mon, 26th Nov 2012
Industry Wholesale of household goods (other than musical instruments) n.e.c.
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Stefan K.

Position: Director

Appointed: 01 January 2016

William H.

Position: Director

Appointed: 05 February 2014

Joseph H.

Position: Director

Appointed: 26 November 2012

Resigned: 18 December 2014

David M.

Position: Director

Appointed: 26 November 2012

Resigned: 05 February 2014

People with significant control

The list of PSCs who own or control the company consists of 3 names. As we established, there is Yvette H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jason H. This PSC owns 50,01-75% shares. The third one is Stefan K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Yvette H.

Notified on 29 June 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jason H.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 50,01-75% shares

Stefan K.

Notified on 6 April 2016
Ceased on 29 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth-7 442105 450-23 575      
Balance Sheet
Cash Bank On Hand  71 11979 433100 457274 219872 780164 253419 560
Current Assets710 539926 5261 199 3742 612 1944 616 3226 044 9986 582 7605 093 3655 838 909
Debtors306 272387 836631 2861 341 5323 265 9234 654 5874 725 4784 354 0114 697 275
Other Debtors  64 06565 8981 718 2072 051 3872 763 0872 737 8062 409 068
Property Plant Equipment  11 2186 5762 5692 6571 8521 0172
Total Inventories  496 9691 191 2291 249 9421 116 192984 502575 101722 074
Cash Bank In Hand69 30536 04971 119      
Stocks Inventory334 962502 641496 969      
Tangible Fixed Assets11 69217 57511 218      
Net Assets Liabilities Including Pension Asset Liability 105 450-23 575      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve-7 542105 350-23 675      
Shareholder Funds-7 442105 450-23 575      
Other
Total Fixed Assets Additions  5 022      
Total Fixed Assets Cost Or Valuation 39 34344 365      
Total Fixed Assets Depreciation 21 76833 147      
Total Fixed Assets Depreciation Charge In Period  11 379      
Accumulated Depreciation Impairment Property Plant Equipment  33 14741 41146 59748 94449 81950 65451 669
Additions Other Than Through Business Combinations Property Plant Equipment   24 1041 1792 43471  
Average Number Employees During Period  5555543
Corporation Tax Payable   31 378206 255345 866   
Creditors  1 234 1672 403 9913 529 1743 483 5333 473 0961 738 4582 490 607
Depreciation Rate Used For Property Plant Equipment   333333   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 191     
Disposals Property Plant Equipment   20 482     
Increase From Depreciation Charge For Year Property Plant Equipment   9 4555 1862 3478768351 015
Net Current Assets Liabilities-19 13487 875-34 793208 2031 087 1482 561 4653 109 6643 354 9073 348 302
Other Creditors  841 3321 402 8031 447 7881 503 8451 693 930913 0191 095 712
Other Taxation Social Security Payable  2 0625 7934 622368 684229 771100 698154 216
Property Plant Equipment Gross Cost  44 36547 98749 16651 60051 67151 671 
Total Assets Less Current Liabilities-7 442105 450-23 575214 7791 089 7172 564 1213 111 5163 355 9243 348 304
Trade Creditors Trade Payables  390 773964 0171 870 5091 611 0041 549 395724 7411 240 679
Trade Debtors Trade Receivables  567 2211 275 6341 547 7162 603 2001 962 3911 616 2052 288 207
Creditors Due Within One Year729 673        
Number Shares Allotted100        
Par Value Share1        
Share Capital Allotted Called Up Paid100        
Tangible Fixed Assets Additions17 538 5 022      
Tangible Fixed Assets Cost Or Valuation17 53839 34344 365      
Tangible Fixed Assets Depreciation5 84621 76833 147      
Tangible Fixed Assets Depreciation Charged In Period5 846        
Creditors Due Within One Year Total Current Liabilities 838 6511 234 167      
Fixed Assets 17 57511 218      
Tangible Fixed Assets Depreciation Charge For Period  11 379      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with updates Thu, 29th Jun 2023
filed on: 13th, July 2023
Free Download (5 pages)

Company search

Advertisements