Smiles North East Ltd BILLINGHAM


Founded in 2016, Smiles North East, classified under reg no. 10115918 is an active company. Currently registered at Hereford Centre TS23 4AA, Billingham the company has been in the business for 8 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has 2 directors, namely Maxine L., Jennifer F.. Of them, Jennifer F. has been with the company the longest, being appointed on 10 April 2016 and Maxine L. has been with the company for the least time - from 9 January 2023. 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 - Maxine L. who worked with the the firm until 9 January 2023.

Smiles North East Ltd Address / Contact

Office Address Hereford Centre
Office Address2 Hereford Terrace
Town Billingham
Post code TS23 4AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10115918
Date of Incorporation Sun, 10th Apr 2016
Industry Pre-primary education
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Maxine L.

Position: Director

Appointed: 09 January 2023

Jennifer F.

Position: Director

Appointed: 10 April 2016

Maxine L.

Position: Secretary

Appointed: 23 October 2019

Resigned: 09 January 2023

Kevin P.

Position: Director

Appointed: 20 July 2019

Resigned: 01 January 2023

Antony H.

Position: Director

Appointed: 10 April 2016

Resigned: 20 July 2019

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we researched, there is Jennifer F. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Antony H. This PSC has significiant influence or control over the company,.

Jennifer F.

Notified on 9 April 2017
Nature of control: significiant influence or control

Antony H.

Notified on 9 April 2017
Ceased on 20 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets22 164194 633115 517137 207149 641160 463
Net Assets Liabilities-63 978-1 445-56 935-78 655-95 937-46 823
Cash Bank On Hand22 164193 783 113 926130 37912 213
Debtors 850115 51723 28119 262148 250
Property Plant Equipment47 74943 41862 70152 46461 88667 867
Other Debtors     1 330
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-1 000     
Creditors109 073200 386169 267183 360272 287233 431
Fixed Assets47 749     
Net Current Assets Liabilities-2 654155 52349 63152 241114 464118 741
Total Assets Less Current Liabilities45 095198 941112 332104 705176 350186 608
Accumulated Depreciation Impairment Property Plant Equipment8 42616 01425 51635 75347 84263 476
Average Number Employees During Period131931353440
Bank Borrowings Overdrafts  7 264 50 00030 833
Increase From Depreciation Charge For Year Property Plant Equipment 7 5889 50210 23712 08915 634
Other Creditors109 073200 386169 267183 360222 287202 598
Other Taxation Social Security Payable 1 2666 27712 22012 4881 262
Property Plant Equipment Gross Cost56 17559 43288 21788 217109 728131 343
Total Additions Including From Business Combinations Property Plant Equipment 3 25728 785 21 51121 615
Trade Debtors Trade Receivables 850115 51723 28119 262146 920

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Previous accounting period shortened to Sat, 29th Apr 2023
filed on: 29th, January 2024
Free Download (1 page)

Company search

Advertisements