Smith Fencing Ltd LONDON


Smith Fencing started in year 2012 as Private Limited Company with registration number 07966605. The Smith Fencing company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 48 Melford Road. Postal code: E17 7EL.

Currently there are 2 directors in the the company, namely Derek S. and Mary E.. In addition one secretary - Gemma A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Smith Fencing Ltd Address / Contact

Office Address 48 Melford Road
Town London
Post code E17 7EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07966605
Date of Incorporation Mon, 27th Feb 2012
Industry Other specialised construction activities not elsewhere classified
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 15th Oct 2023 (2023-10-15)
Last confirmation statement dated Sat, 1st Oct 2022

Company staff

Derek S.

Position: Director

Appointed: 10 January 2021

Gemma A.

Position: Secretary

Appointed: 15 December 2019

Mary E.

Position: Director

Appointed: 02 January 2013

Aaron S.

Position: Director

Appointed: 11 June 2015

Resigned: 11 November 2019

Amy D.

Position: Secretary

Appointed: 11 June 2015

Resigned: 30 September 2019

Amy D.

Position: Secretary

Appointed: 01 February 2015

Resigned: 20 April 2016

Peter S.

Position: Director

Appointed: 27 February 2012

Resigned: 02 January 2013

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Derek S. This PSC. The second one in the persons with significant control register is Aaron S. This PSC owns 25-50% shares and has 25-50% voting rights.

Derek S.

Notified on 10 January 2021
Nature of control: right to appoint and remove directors

Aaron S.

Notified on 6 April 2016
Ceased on 1 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth23 55872 74080 59048 93937 202      
Balance Sheet
Cash Bank In Hand 2 007         
Current Assets98 10780 93896 19292 57085 00771 10268 452118 324123 789173 896242 123
Debtors98 10778 93196 19292 57085 007      
Net Assets Liabilities Including Pension Asset Liability23 55872 74080 59048 93937 202      
Tangible Fixed Assets18 45430 95623 21830 71135 891      
Net Assets Liabilities    37 71637 95440 90448 47450 05155 4215 009
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve23 45872 64080 49048 83937 102      
Shareholder Funds23 55872 74080 59048 93937 202      
Other
Creditors Due Within One Year93 00332 96334 17674 34283 696      
Net Current Assets Liabilities5 10447 97562 01618 2281 3113 9563 3283 77414 5524 81870 841
Number Shares Allotted100 100100       
Par Value Share1 11       
Prepayments Accrued Income Current Asset   9 766       
Provisions For Liabilities Charges 6 1914 644        
Share Capital Allotted Called Up Paid100100100100       
Tangible Fixed Assets Additions24 605  17 66911 514      
Tangible Fixed Assets Cost Or Valuation24 60547 38847 38865 05776 571      
Tangible Fixed Assets Depreciation6 15116 43224 17034 34640 680      
Tangible Fixed Assets Depreciation Charged In Period6 151 7 73810 1766 334      
Total Assets Less Current Liabilities23 55878 93185 23448 93937 20237 95440 90448 474100 05197 51038 330
Average Number Employees During Period      1010999
Creditors    83 18267 14665 124122 098109 237178 714312 964
Fixed Assets18 454  30 71135 89133 99837 57652 24885 499102 328109 171

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search

Advertisements