Smith Meehan Limited MANCHESTER


Smith Meehan started in year 1993 as Private Limited Company with registration number 02871061. The Smith Meehan company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Manchester at Walton Mill. Postal code: M40 1GT. Since Monday 2nd September 2002 Smith Meehan Limited is no longer carrying the name K C Decorators.

The company has one director. Kevin S., appointed on 8 November 1993. There are currently no secretaries appointed. 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 Meehan Limited Address / Contact

Office Address Walton Mill
Office Address2 Millstream Lane
Town Manchester
Post code M40 1GT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02871061
Date of Incorporation Mon, 8th Nov 1993
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Kevin S.

Position: Director

Appointed: 08 November 1993

Kevin S.

Position: Director

Appointed: 28 February 2011

Resigned: 17 June 2021

Kevin S.

Position: Secretary

Appointed: 30 September 2008

Resigned: 04 September 2009

Robert S.

Position: Secretary

Appointed: 01 November 2003

Resigned: 28 November 2007

Frederick C.

Position: Director

Appointed: 08 November 1993

Resigned: 14 August 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 08 November 1993

Resigned: 08 November 1993

Jennifer M.

Position: Secretary

Appointed: 08 November 1993

Resigned: 30 September 2008

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 1993

Resigned: 08 November 1993

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Kevin S. The abovementioned PSC and has 75,01-100% shares.

Kevin S.

Notified on 8 November 2016
Nature of control: 75,01-100% shares

Company previous names

K C Decorators September 2, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth828 063539 363565 505585 412       
Balance Sheet
Cash Bank In Hand207 58529 05831 10546 713       
Cash Bank On Hand   46 71326912 19611 1836 0266 0165 35911 616
Current Assets1 796 332977 5171 092 355833 416903 441882 3711 221 2181 233 021911 904822 117479 340
Debtors1 173 069705 057704 994570 883877 288867 9971 205 1791 226 995905 888814 693465 659
Net Assets Liabilities   585 412582 625591 100651 697651 454553 428576 174503 338
Net Assets Liabilities Including Pension Asset Liability828 063539 363565 505585 412       
Property Plant Equipment   15 7293 42456 38231 31313 31314 7709 440 
Stocks Inventory415 678243 402356 256215 820       
Tangible Fixed Assets658 820273 805281 02115 729       
Total Inventories   215 82025 8842 1784 856  2 0652 065
Reserves/Capital
Called Up Share Capital75 00075 00075 00075 000       
Profit Loss Account Reserve753 063464 363490 505510 412       
Shareholder Funds828 063539 363565 505585 412       
Other
Accounting Period Subsidiary 2 0132 0142 015       
Accumulated Depreciation Impairment Property Plant Equipment   146 93483 898112 335137 404156 515159 830162 326162 568
Additions Other Than Through Business Combinations Investment Property Fair Value Model    3 133    238 632 
Average Number Employees During Period    1091212998
Bank Borrowings   374 003350 179324 840299 647273 645273 219750 001622 497
Bank Overdrafts    82 453  32 85456 32778 61169 031
Creditors   350 181325 522312 344275 742512 684502 748741 313418 029
Creditors Due After One Year419 778399 428376 411350 181       
Creditors Due Within One Year1 538 007726 330840 457560 103       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    66 404  5 46710 0603 8898 658
Disposals Property Plant Equipment    88 336  8 20010 0605 83315 988
Fixed Assets992 780692 815694 030663 464654 292707 250682 181664 181733 904967 206971 717
Increase From Depreciation Charge For Year Property Plant Equipment    3 36828 43725 06924 57813 3756 3858 900
Investment Property   637 734640 867640 867640 867640 867709 133947 765947 765
Investment Property Fair Value Model   637 734640 867640 867640 867640 867709 133947 765 
Investments Fixed Assets310 00210 05210 05110 00110 00110 00110 00110 00110 00110 00110 001
Net Current Assets Liabilities258 325251 187251 898273 313254 004196 872245 258499 957335 242363 25161 311
Number Shares Allotted 75 00075 00075 000       
Par Value Share 111       
Property Plant Equipment Gross Cost   162 66387 322168 717168 717169 828174 600171 766176 519
Provisions For Liabilities Balance Sheet Subtotal   1 184149678  12 97012 970 
Provisions For Liabilities Charges3 2645 2114 0121 184       
Secured Debts595 536712 370501 605457 929       
Share Capital Allotted Called Up Paid75 00075 00075 00075 000       
Tangible Fixed Assets Additions 19 71521 3898 144       
Tangible Fixed Assets Cost Or Valuation763 089397 804413 198162 663       
Tangible Fixed Assets Depreciation104 269123 999132 177146 934       
Tangible Fixed Assets Depreciation Charged In Period 19 73014 17214 993       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 994236       
Tangible Fixed Assets Disposals  5 995        
Tangible Fixed Assets Increase Decrease From Transfers Between Items -385 000 -258 679       
Total Additions Including From Business Combinations Property Plant Equipment    12 99581 395 9 31114 8322 99920 741
Total Assets Less Current Liabilities1 251 105944 002945 928936 777908 296904 122927 4391 164 1381 069 1461 330 4571 033 028
Total Borrowings   457 929490 240348 054311 831644 178645 061828 612691 528
Trade Debtors Trade Receivables    250 000401 285697 566895 553824 440623 444375 207
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        68 266  
Other Remaining Borrowings       335 164305 708  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
Free Download (9 pages)

Company search

Advertisements