Smg F.s Limited LEEDS


Founded in 1982, Smg F.s, classified under reg no. 01670009 is an active company. Currently registered at 6a Harewood Yard LS17 9LF, Leeds the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 29th Jan 2002 Smg F.s Limited is no longer carrying the name Smithson Mason Financial Services.

The firm has 3 directors, namely Colin V., Andrew B. and Jerry G.. Of them, Jerry G. has been with the company the longest, being appointed on 20 July 1995 and Colin V. and Andrew B. have been with the company for the least time - from 22 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Smg F.s Limited Address / Contact

Office Address 6a Harewood Yard
Office Address2 Harewood
Town Leeds
Post code LS17 9LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01670009
Date of Incorporation Wed, 6th Oct 1982
Industry Pension funding
Industry Life insurance
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Colin V.

Position: Director

Appointed: 22 January 2024

Andrew B.

Position: Director

Appointed: 22 January 2024

Jerry G.

Position: Director

Appointed: 20 July 1995

Kathryn G.

Position: Director

Appointed: 26 October 2020

Resigned: 22 January 2024

John M.

Position: Secretary

Appointed: 14 August 2003

Resigned: 27 July 2020

Andrew B.

Position: Director

Appointed: 01 March 2002

Resigned: 14 August 2003

Andrew K.

Position: Director

Appointed: 08 May 2001

Resigned: 14 December 2013

Andrew B.

Position: Secretary

Appointed: 02 April 2001

Resigned: 14 August 2003

John M.

Position: Director

Appointed: 01 January 2001

Resigned: 27 July 2020

Graham D.

Position: Director

Appointed: 01 January 2001

Resigned: 06 March 2014

Philip B.

Position: Secretary

Appointed: 16 February 1996

Resigned: 02 April 2001

Jonathan B.

Position: Secretary

Appointed: 20 October 1992

Resigned: 16 February 1996

Simon S.

Position: Director

Appointed: 01 February 1992

Resigned: 08 January 1999

Philip B.

Position: Director

Appointed: 31 October 1991

Resigned: 14 January 2005

Harry M.

Position: Director

Appointed: 31 October 1991

Resigned: 30 June 1997

Derick R.

Position: Director

Appointed: 31 October 1991

Resigned: 28 April 1995

Martin H.

Position: Director

Appointed: 31 October 1991

Resigned: 14 January 2005

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As BizStats found, there is Island Lane Limited from Harrogate, England. This PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kdmg F.s Limited that put Leeds, England as the address. 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. Moving on, there is John M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Island Lane Limited

3 Greengate Cardale Park, Harrogate, HG3 1GY, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 12592461
Notified on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kdmg F.S Limited

6a Harewood House Estate, Harewood, Leeds, LS17 9LF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 04959977
Notified on 6 April 2016
Ceased on 19 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights

John M.

Notified on 6 April 2016
Ceased on 27 July 2020
Nature of control: significiant influence or control

Jeremy G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Smithson Mason Financial Services January 29, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 265 0811 598 307
Current Assets1 637 9591 927 854
Debtors372 878329 547
Net Assets Liabilities1 232 5021 565 903
Other Debtors38 281220 086
Property Plant Equipment25 37726 776
Other
Accumulated Depreciation Impairment Property Plant Equipment39 11441 574
Additions Other Than Through Business Combinations Property Plant Equipment 9 134
Amounts Owed By Group Undertakings Participating Interests334 597109 461
Average Number Employees During Period1212
Bank Borrowings Overdrafts9 6219 864
Corporation Tax Payable269 367272 766
Creditors389 091356 730
Depreciation Rate Used For Property Plant Equipment 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 208
Disposals Property Plant Equipment 5 275
Increase From Depreciation Charge For Year Property Plant Equipment 5 668
Net Current Assets Liabilities1 248 8681 571 124
Other Creditors86 05862 678
Other Taxation Social Security Payable14 9008 924
Property Plant Equipment Gross Cost64 49168 350
Taxation Including Deferred Taxation Balance Sheet Subtotal5 8775 995
Total Assets Less Current Liabilities1 274 2451 597 900
Trade Creditors Trade Payables9 1452 498

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name 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: 2nd, August 2023
Free Download (9 pages)

Company search

Advertisements