You are here: bizstats.co.uk > a-z index > S list > SM list

Smf (UK) Limited LEICESTER


Smf (UK) started in year 2001 as Private Limited Company with registration number 04199818. The Smf (UK) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Leicester at 92 Pullman Road. Postal code: LE18 2DB.

Currently there are 3 directors in the the company, namely Ivan M., Steven M. and Julie M.. In addition one secretary - Julie M. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Smf (UK) Limited Address / Contact

Office Address 92 Pullman Road
Office Address2 Wigston
Town Leicester
Post code LE18 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199818
Date of Incorporation Fri, 13th Apr 2001
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ivan M.

Position: Director

Appointed: 27 April 2001

Steven M.

Position: Director

Appointed: 27 April 2001

Julie M.

Position: Secretary

Appointed: 23 April 2001

Julie M.

Position: Director

Appointed: 23 April 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 13 April 2001

Resigned: 27 April 2001

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 13 April 2001

Resigned: 27 April 2001

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Ivan M. This PSC and has 25-50% shares. Another one in the PSC register is Julie M. This PSC owns 25-50% shares. Then there is Steven M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ivan M.

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

Julie M.

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

Steven M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand644 248466 391333 437504 276361 871513 192
Current Assets1 068 844717 144680 562870 529984 2311 097 335
Debtors406 096245 753342 125361 253617 360579 143
Net Assets Liabilities1 968 3582 010 4142 079 4952 151 8292 155 8232 269 414
Other Debtors52 044 87 30039 01836 27329 936
Property Plant Equipment2 303 1352 557 9013 090 7882 833 1592 868 6322 759 583
Total Inventories18 5005 0005 0005 0005 0005 000
Other
Accrued Liabilities Deferred Income203 4334 6504 850104 7504 1004 500
Accumulated Amortisation Impairment Intangible Assets 158 990158 990158 990158 990 
Accumulated Depreciation Impairment Property Plant Equipment 1 487 7481 760 7541 722 4122 039 8862 340 093
Additions Other Than Through Business Combinations Property Plant Equipment 510 800805 893155 495352 947191 158
Amounts Owed To Group Undertakings200200200200200200
Average Number Employees During Period7789610
Bank Borrowings128 31472 41322 987   
Corporation Tax Payable 34 071 32 58640 069139 886
Creditors677 260898 0011 080 999824 074816 131674 264
Deferred Tax Liabilities  185 000175 796  
Finance Lease Liabilities Present Value Total179 617383 513575 141375 330339 022141 340
Fixed Assets2 303 3352 558 1013 090 9882 833 3592 868 8322 759 783
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss  185 000   
Increase From Depreciation Charge For Year Property Plant Equipment 108 629100 690313 496317 474300 207
Intangible Assets Gross Cost 158 990158 990158 990158 990 
Investments Fixed Assets200200200200200200
Investments In Subsidiaries 740 806200   
Net Current Assets Liabilities342 283350 314254 506318 340447 089641 853
Net Deferred Tax Liability Asset  185 000   
Nominal Value Allotted Share Capital 9999   
Number Shares Issued Fully Paid 9999   
Bank Borrowings Overdrafts  22 98722 987  
Investments In Group Undertakings Participating Interests  200200200200
Other Creditors369 329442 075482 871   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   351 838  
Other Disposals Property Plant Equipment   451 466  
Other Increase Decrease In Net Deferred Tax Liability   -9 204  
Other Remaining Borrowings  482 871448 744477 109532 924
Other Taxation Social Security Payable12 83739 155 69 28185 23463 992
Percentage Class Share Held In Subsidiary  100100100100
Prepayments Accrued Income8064 7484 9922 7704 21210 619
Property Plant Equipment Gross Cost3 534 8494 045 6494 851 5424 555 5714 908 5185 099 676
Provisions For Liabilities Balance Sheet Subtotal  185 000175 796343 967457 958
Total Assets Less Current Liabilities2 645 6182 908 4153 345 4943 151 6993 315 9213 401 636
Trade Creditors Trade Payables187 52023 77487 117122 575121 72648 796
Trade Debtors Trade Receivables353 246241 005249 833319 465576 875538 588
Par Value Share  1   
Taxation Including Deferred Taxation Balance Sheet Subtotal  185 000   
Taxation Social Security Payable 39 155    
Accumulated Amortisation Goodwill Related To Business Combination      
Accumulated Depreciation Not Including Impairment Property Plant Equipment1 231 714     
Accumulated Impairment Not Including Amortisation Intangible Assets -740 606    
Goodwill Arising On Business Combination 158 990    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 20th, September 2023
Free Download (10 pages)

Company search

Advertisements