Smeeth Sandpit Preservation Limited ASHFORD


Smeeth Sandpit Preservation started in year 2013 as Private Limited Company with registration number 08618540. The Smeeth Sandpit Preservation company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Ashford at South Stour Offices Roman Road. Postal code: TN25 7HS.

The firm has 4 directors, namely Tony H., Roger H. and David J. and others. Of them, David J., Philip R. have been with the company the longest, being appointed on 22 July 2013 and Tony H. and Roger H. have been with the company for the least time - from 20 July 2017. 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 - Oliver S. who worked with the the firm until 28 August 2013.

Smeeth Sandpit Preservation Limited Address / Contact

Office Address South Stour Offices Roman Road
Office Address2 Mersham
Town Ashford
Post code TN25 7HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08618540
Date of Incorporation Mon, 22nd Jul 2013
Industry Buying and selling of own real estate
End of financial Year 31st July
Company age 11 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Tony H.

Position: Director

Appointed: 20 July 2017

Roger H.

Position: Director

Appointed: 20 July 2017

David J.

Position: Director

Appointed: 22 July 2013

Philip R.

Position: Director

Appointed: 22 July 2013

John S.

Position: Director

Appointed: 04 September 2013

Resigned: 10 February 2015

Daniel C.

Position: Director

Appointed: 04 September 2013

Resigned: 15 October 2014

Jason H.

Position: Director

Appointed: 04 September 2013

Resigned: 01 November 2013

Oliver S.

Position: Secretary

Appointed: 22 July 2013

Resigned: 28 August 2013

Oliver S.

Position: Director

Appointed: 22 July 2013

Resigned: 28 August 2013

Barry M.

Position: Director

Appointed: 22 July 2013

Resigned: 30 September 2013

Lucia R.

Position: Director

Appointed: 22 July 2013

Resigned: 30 January 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth223 573220 768219 104       
Balance Sheet
Cash Bank In Hand70 77367 98266 272       
Cash Bank On Hand  66 27264 51962 75663 16165 78063 31459 91459 221
Current Assets71 35268 54766 88365 16063 43563 29966 66664 28860 92559 869
Debtors5795656116416791388869741 011648
Other Debtors  6116416791388869741 011648
Property Plant Equipment  152 221152 221152 221152 221152 221152 221152 221 
Tangible Fixed Assets152 221152 221152 221       
Reserves/Capital
Called Up Share Capital226 250226 250226 250       
Profit Loss Account Reserve-2 677-5 482-7 146       
Shareholder Funds223 573220 768219 104       
Other
Average Number Employees During Period   24444  
Creditors      4 5253 5241 8471 847
Net Current Assets Liabilities71 35268 54766 88365 16063 43563 29962 14160 76459 07858 022
Number Shares Allotted 226 250226 250       
Other Creditors      4 5253 5241 8471 847
Par Value Share 11       
Property Plant Equipment Gross Cost  152 221152 221152 221152 221152 221152 221152 221 
Share Capital Allotted Called Up Paid226 250226 250226 250       
Tangible Fixed Assets Cost Or Valuation152 221152 221        
Total Assets Less Current Liabilities223 573220 768219 104217 381215 656215 520214 362212 985211 299210 243

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 1st, March 2024
Free Download (7 pages)

Company search

Advertisements