Founded in 2013, Sme Audit Services, classified under reg no. 08806849 is an active company. Currently registered at Melbury House BR1 2EB, Bromley the company has been in the business for eleven years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 17th May 2019 Sme Audit Services Ltd is no longer carrying the name Sme Invoice Trading.
The firm has one director. James B., appointed on 15 July 2015. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Natasha T. who worked with the the firm until 30 March 2015.
Office Address | Melbury House |
Office Address2 | 34 Southborough Road |
Town | Bromley |
Post code | BR1 2EB |
Country of origin | United Kingdom |
Registration Number | 08806849 |
Date of Incorporation | Mon, 9th Dec 2013 |
Industry | Financial intermediation not elsewhere classified |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (155 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 2nd Feb 2024 (2024-02-02) |
Last confirmation statement dated | Thu, 19th Jan 2023 |
The list of PSCs who own or control the company consists of 7 names. As BizStats identified, there is David C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Partnership Invoice Finance Ltd, who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.
David C.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Richard B.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Partnership Invoice Finance Ltd
Melbury House (C/O Winter & Co) Southborough Road, Bromley, Kent, BR1 2EB, England
Legal authority | Companies Act |
Legal form | Limited Company |
Country registered | England |
Place registered | Uk |
Registration number | 04365011 |
Notified on | 6 April 2016 |
Ceased on | 22 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Partnership Abl Group Ltd
The Beehive Rohais, St Peter Port, Guernsey, GY1 3HT, PO Box PO BOX 142, Channel Islands
Legal authority | States Of Guernsey |
Legal form | Limited Company |
Country registered | Guernsey |
Place registered | Guernsey |
Registration number | 58872 |
Notified on | 6 April 2016 |
Ceased on | 22 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Challenge (Guernsey) Ltd
The Beehive Rohais, Guernsey, GY1 3HT, PO Box PO BOX 142, Channel Islands
Legal authority | States Of Guernsey |
Legal form | Limited Company |
Country registered | Guernsey |
Place registered | Guernsey |
Registration number | 44431 |
Notified on | 6 April 2016 |
Ceased on | 22 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Challenge Financial Investments Ltd
Akara Building 24 De Castro Street, Wickhams Cay Road, Tortola, British Virgin Islands, British Virgin Islands
Legal authority | Bvi |
Legal form | Limited Company |
Country registered | Bvi |
Place registered | Bvi |
Registration number | 1059823 |
Notified on | 6 April 2016 |
Ceased on | 22 February 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights |
Bath Group Ltd
The Beehive Rohais, Guernsey, Guernsey, GY1 3HT, PO Box PO BOX 142, Channel Islands
Legal authority | States Of Guernsey |
Legal form | Limited Company |
Country registered | Guernsey |
Place registered | Guernsey |
Registration number | 32297 |
Notified on | 6 April 2016 |
Ceased on | 22 February 2018 |
Nature of control: |
25-50% voting rights 25-50% shares |
Sme Invoice Trading | May 17, 2019 |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | -729 | -729 | -729 | -729 | |||||
Balance Sheet | |||||||||
Net Assets Liabilities | 729 | 729 | 729 | -729 | -729 | -729 | |||
Cash Bank In Hand | 7 | 7 | |||||||
Current Assets | 7 | 7 | |||||||
Net Assets Liabilities Including Pension Asset Liability | -729 | -729 | -729 | -729 | |||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Profit Loss Account Reserve | -730 | -730 | |||||||
Shareholder Funds | -729 | -729 | -729 | -729 | |||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | 1 | ||||
Creditors | 729 | 729 | 729 | 729 | 729 | 729 | |||
Net Current Assets Liabilities | -729 | -729 | -729 | -729 | 729 | 729 | -729 | -729 | -729 |
Total Assets Less Current Liabilities | -729 | -729 | -729 | -729 | 729 | 729 | -729 | -729 | -729 |
Creditors Due Within One Year | 736 | 736 | 729 | 729 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates Fri, 19th Jan 2024 filed on: 2nd, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy