Smd Building Services Limited WAKEFIELD


Smd Building Services started in year 1997 as Private Limited Company with registration number 03306859. The Smd Building Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Wakefield at Haigh Moor Farm. Postal code: WF3 1EF.

There is a single director in the firm at the moment - Mark D., appointed on 1 February 2003. In addition, a secretary was appointed - Mark D., appointed on 24 March 2009. Currenlty, the firm lists one former director, whose name is Michael D. and who left the the firm on 31 December 2015. In addition, there is one former secretary - Susan D. who worked with the the firm until 24 March 2009.

This company operates within the WF3 1EF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1124040 . It is located at Haigh Moor Farm, Haigh Moor Road, Wakefield with a total of 1 cars.

Smd Building Services Limited Address / Contact

Office Address Haigh Moor Farm
Office Address2 Haigh Moor Road Tingley
Town Wakefield
Post code WF3 1EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03306859
Date of Incorporation Thu, 23rd Jan 1997
Industry Joinery installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Mark D.

Position: Secretary

Appointed: 24 March 2009

Mark D.

Position: Director

Appointed: 01 February 2003

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 1997

Resigned: 23 January 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 1997

Resigned: 23 January 1997

Michael D.

Position: Director

Appointed: 23 January 1997

Resigned: 31 December 2015

Susan D.

Position: Secretary

Appointed: 23 January 1997

Resigned: 24 March 2009

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we discovered, there is Mark D. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Mark D.

Notified on 5 December 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand56 842227 822204 131119 127205 192217 613143 151
Current Assets415 064535 936437 038371 195320 125337 036353 283
Debtors354 677305 193228 707248 368112 133111 423205 832
Net Assets Liabilities355 898497 508561 097570 737637 567672 102710 067
Other Debtors109 21655 6899 79232 2297 76650 91149 636
Property Plant Equipment84 576226 779255 405226 559202 069203 306221 510
Total Inventories3 5452 9214 2003 7002 8008 0004 300
Other
Amount Specific Advance Or Credit Directors5475 000     
Amount Specific Advance Or Credit Made In Period Directors99036 000     
Amount Specific Advance Or Credit Repaid In Period Directors 41 547     
Accumulated Depreciation Impairment Property Plant Equipment84 36195 823128 891163 037189 715204 144180 522
Average Number Employees During Period8889965
Bank Borrowings 79 088     
Bank Borrowings Overdrafts 73 69468 52862 29855 74948 79243 867
Creditors27 46397 73881 99467 69855 74948 79243 867
Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 393   8 05549 506
Disposals Property Plant Equipment 17 995   14 09557 380
Finance Lease Liabilities Present Value Total27 46324 04413 4665 4005 403  
Fixed Assets163 126305 329333 955438 598496 928498 165516 369
Increase From Depreciation Charge For Year Property Plant Equipment 26 85533 06834 14626 67822 48425 884
Investment Property78 55078 55078 550212 039294 859294 859294 859
Investment Property Fair Value Model78 55078 55078 550212 039294 859294 859 
Net Current Assets Liabilities236 237309 831333 767219 191215 661238 205256 525
Other Creditors22 98790 24318 72320 73340 71425 72328 022
Other Taxation Social Security Payable45 48374 81643 43250 54438 71447 20921 170
Property Plant Equipment Gross Cost168 937322 602384 296389 596391 784407 450402 032
Provisions For Liabilities Balance Sheet Subtotal16 00219 91424 63119 35419 27315 47618 960
Total Additions Including From Business Combinations Property Plant Equipment 171 66061 6945 3002 18829 76151 962
Total Assets Less Current Liabilities399 363615 160667 722657 789712 589736 370772 894
Total Borrowings42 913114 548     
Trade Creditors Trade Payables94 90744 23625 26446 03113 21918 89941 477
Trade Debtors Trade Receivables241 276246 299216 285213 004102 61257 086155 546
Additions Other Than Through Business Combinations Investment Property Fair Value Model   133 48961 370  

Transport Operator Data

Haigh Moor Farm
Address Haigh Moor Road , Tingley
City Wakefield
Post code WF3 1EF
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 20th, September 2023
Free Download (11 pages)

Company search

Advertisements