Smith Construction Group Limited MILTON KEYNES


Smith Construction Group started in year 1994 as Private Limited Company with registration number 02884404. The Smith Construction Group company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Milton Keynes at Smith House Maidstone Road. Postal code: MK10 0BD. Since 2007/11/13 Smith Construction Group Limited is no longer carrying the name Ian Smith Construction.

Currently there are 3 directors in the the firm, namely John B., Graham S. and Ian S.. In addition one secretary - John B. - is with the company. Currenlty, the firm lists one former director, whose name is Teresa S. and who left the the firm on 30 April 2001. In addition, there is one former secretary - Teresa S. who worked with the the firm until 30 April 2001.

This company operates within the MK10 0BD postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1085933 . It is located at Glebe Farm, Watling Street, Milton Keynes with a total of 56 carsand 6 trailers. It has three locations in the UK.

Smith Construction Group Limited Address / Contact

Office Address Smith House Maidstone Road
Office Address2 Kingston
Town Milton Keynes
Post code MK10 0BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02884404
Date of Incorporation Tue, 4th Jan 1994
Industry Operation of gravel and sand pits; mining of clays and kaolin
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

John B.

Position: Director

Appointed: 30 April 2001

Graham S.

Position: Director

Appointed: 30 April 2001

John B.

Position: Secretary

Appointed: 30 April 2001

Ian S.

Position: Director

Appointed: 04 January 1994

Teresa S.

Position: Secretary

Appointed: 04 January 1994

Resigned: 30 April 2001

London Law Services Limited

Position: Nominee Director

Appointed: 04 January 1994

Resigned: 04 January 1994

Teresa S.

Position: Director

Appointed: 04 January 1994

Resigned: 30 April 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1994

Resigned: 04 January 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is Ian S. This PSC and has 75,01-100% shares.

Ian S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Ian Smith Construction November 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 553 7819 830 427
Current Assets14 718 51114 673 435
Debtors5 397 2574 127 142
Net Assets Liabilities14 705 44016 103 515
Other Debtors1 587 3941 085 259
Property Plant Equipment4 868 3766 802 441
Other
Accumulated Amortisation Impairment Intangible Assets25 000 
Accumulated Depreciation Impairment Property Plant Equipment5 934 1245 731 907
Additions Other Than Through Business Combinations Property Plant Equipment 2 991 348
Administrative Expenses1 883 8761 692 402
Amounts Recoverable On Contracts223 64239 687
Average Number Employees During Period7373
Bank Borrowings616 253550 829
Bank Borrowings Overdrafts70 59267 964
Cash Cash Equivalents8 574 75810 112 536
Comprehensive Income Expense2 259 5142 313 703
Corporation Tax Payable450 326347 444
Cost Sales11 460 59614 688 202
Creditors545 661482 865
Current Tax For Period468 267353 517
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences192 059224 208
Dividends Paid Classified As Financing Activities -1 000 000
Finished Goods Goods For Resale40 78410 416
Fixed Assets5 403 4677 337 532
Increase Decrease In Current Tax From Adjustment For Prior Periods-174-86
Increase From Depreciation Charge For Year Property Plant Equipment 752 286
Intangible Assets Gross Cost25 000 
Interest Income On Bank Deposits3558 530
Interest Payable Similar Charges Finance Costs30 19526 660
Interest Received Classified As Investing Activities-355-8 530
Investments Fixed Assets535 091535 091
Investments In Subsidiaries535 091535 091
Net Current Assets Liabilities10 306 7019 932 123
Net Finance Income Costs3558 530
Net Interest Paid Received Classified As Operating Activities-30 195-26 660
Other Creditors414 872626 009
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 954 503
Other Disposals Property Plant Equipment 1 259 500
Other Interest Receivable Similar Income Finance Income3558 530
Pension Other Post-employment Benefit Costs Other Pension Costs154 989183 483
Prepayments Accrued Income267 891199 146
Profit Loss2 192 9232 398 075
Property Plant Equipment Gross Cost10 802 50012 534 348
Provisions For Liabilities Balance Sheet Subtotal459 067683 275
Staff Costs Employee Benefits Expense3 315 5103 369 665
Taxation Including Deferred Taxation Balance Sheet Subtotal459 067683 275
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss-4 587-25 440
Tax Tax Credit On Profit Or Loss On Ordinary Activities660 152577 639
Total Assets Less Current Liabilities15 710 16817 269 655
Total Borrowings70 59267 964
Total Current Tax Expense Credit468 093353 431
Trade Creditors Trade Payables1 899 7781 704 096
Trade Debtors Trade Receivables3 318 3302 803 050
Wages Salaries2 853 4002 862 480

Transport Operator Data

Glebe Farm
Address Watling Street , Little Brickhill
City Milton Keynes
Post code MK17 9NU
Vehicles 14
Trailers 2
Maidstone Road
Address Kingston
City Milton Keynes
Post code MK10 0BL
Vehicles 28
Trailers 2
Office & Premises
Address Chesney Wold , Bleak Hall
City Milton Keynes
Post code MK6 1LS
Vehicles 14
Trailers 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers
Group of companies' report and financial statements (accounts) made up to 2023/03/31
filed on: 24th, December 2023
Free Download (36 pages)

Company search

Advertisements