Smith Metal Fabrications Limited AVIS WAY NEWHAVEN


Founded in 1974, Smith Metal Fabrications, classified under reg no. 01185246 is an active company. Currently registered at Unit J BN9 0DS, Avis Way Newhaven the company has been in the business for fifty years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on Tue, 28th Feb 2023.

The firm has 5 directors, namely David M., Nicola M. and Sharron G. and others. Of them, Sharron G., Neville S., Barry G. have been with the company the longest, being appointed on 6 July 2016 and David M. and Nicola M. have been with the company for the least time - from 2 March 2023. 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.

Smith Metal Fabrications Limited Address / Contact

Office Address Unit J
Office Address2 Rich Industrial Estate
Town Avis Way Newhaven
Post code BN9 0DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01185246
Date of Incorporation Wed, 25th Sep 1974
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th February
Company age 50 years old
Account next due date Sat, 30th Nov 2024 (167 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

David M.

Position: Director

Appointed: 02 March 2023

Nicola M.

Position: Director

Appointed: 02 March 2023

Sharron G.

Position: Director

Appointed: 06 July 2016

Neville S.

Position: Director

Appointed: 06 July 2016

Barry G.

Position: Director

Appointed: 06 July 2016

Michael S.

Position: Director

Resigned: 02 March 2023

Sarah R.

Position: Secretary

Appointed: 06 April 2002

Resigned: 02 March 2023

Michael S.

Position: Secretary

Appointed: 14 November 1995

Resigned: 05 April 2002

Roger S.

Position: Director

Appointed: 20 December 1990

Resigned: 07 September 1994

Kenneth B.

Position: Secretary

Appointed: 20 December 1990

Resigned: 14 November 1995

John S.

Position: Director

Appointed: 20 December 1990

Resigned: 01 March 1996

Nevill S.

Position: Director

Appointed: 20 December 1990

Resigned: 05 April 2002

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Dn Engineering Limited from Seaford, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the persons with significant control register is Neville S. This PSC owns 25-50% shares.

Dn Engineering Limited

120 Princess Drive, Seaford, BN25 2TS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House (Uk)
Registration number 12606352
Notified on 2 March 2023
Nature of control: 25-50% shares

Neville S.

Notified on 3 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-282024-02-29
Net Worth239 860268 661259 931        
Balance Sheet
Cash Bank On Hand  80 146185 158116 145138 101121 401104 367104 13090 359145 124
Current Assets325 666358 093369 318396 106305 410296 888300 191215 151242 529306 327361 198
Debtors229 351267 036265 049181 867169 104141 977157 190107 610130 542211 218211 324
Net Assets Liabilities  259 931279 908211 590 181 26572 654138 203169 088259 419
Other Debtors  8     5 6805 59228 379
Property Plant Equipment  36 95833 00427 86626 41624 04186 30776 92671 57977 015
Total Inventories  24 12329 08120 16116 81021 6003 1747 8574 7504 750
Cash Bank In Hand32 99866 93480 146        
Stocks Inventory63 31724 12324 123        
Tangible Fixed Assets42 01936 69736 958        
Reserves/Capital
Called Up Share Capital757575        
Profit Loss Account Reserve239 760268 561259 831        
Shareholder Funds239 860268 661259 931        
Other
Accumulated Amortisation Impairment Intangible Assets  23 00029 00035 00041 00047 00053 00053 00053 00053 000
Accumulated Depreciation Impairment Property Plant Equipment  360 996367 008372 146377 007381 412392 672406 211390 144404 048
Additions Other Than Through Business Combinations Property Plant Equipment         9 36119 340
Average Number Employees During Period   1415151314141416
Bank Overdrafts         2 649878
Creditors  146 345168 804139 686168 379148 96745 44932 147189 973175 009
Finance Lease Liabilities Present Value Total       13 30213 30213 30215 060
Increase From Depreciation Charge For Year Property Plant Equipment   6 0125 1384 8614 40512 24513 53913 04813 904
Intangible Assets Gross Cost  23 00053 00053 00053 00053 00053 00053 00053 00053 000
Net Current Assets Liabilities197 841231 964222 973227 302165 724128 509151 22431 79693 424116 354186 189
Other Creditors  6 07011 0668 8859 3279 3279 3368 66037 29536 305
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         29 115 
Other Disposals Property Plant Equipment         30 775 
Property Plant Equipment Gross Cost  397 954400 012400 012403 423405 453478 979483 137461 723481 063
Taxation Social Security Payable        33 03431 58958 441
Total Assets Less Current Liabilities239 860268 661259 931284 306211 590166 925181 265118 103170 350187 933263 204
Trade Creditors Trade Payables  98 90859 68661 244102 09278 63669 33865 075105 13864 325
Trade Debtors Trade Receivables  151 418174 688162 642132 299151 453105 306124 862205 626182 945
Accrued Liabilities  7 8689 05811 1895 9006 50016 3487 890  
Capital Redemption Reserve252525        
Corporation Tax Payable  615151515 2  
Creditors Due Within One Year127 825126 129146 345        
Dividends Paid   31 70611 02911 029     
Fixed Assets42 01936 69736 95857 00445 86638 41630 04186 30776 926  
Increase From Amortisation Charge For Year Intangible Assets   6 0006 0006 0006 0006 000   
Intangible Assets   24 00018 00012 0006 000    
Intangible Fixed Assets Aggregate Amortisation Impairment23 00023 000         
Intangible Fixed Assets Cost Or Valuation23 00023 000         
Merchandise  6 95010 6207 8506 9507 2507504 750  
Number Shares Allotted 7575        
Other Taxation Social Security Payable  6 8186 9977 7618 62211 9196 6867 158  
Par Value Share 11        
Prepayments  6 2116 6485 9319 1475 2062 3045 680  
Profit Loss   51 683-57 289-33 63614 340-108 61165 549  
Provisions For Liabilities Balance Sheet Subtotal   4 398       
Share Capital Allotted Called Up Paid757575        
Tangible Fixed Assets Additions 1 4786 266        
Tangible Fixed Assets Cost Or Valuation390 210391 688397 954        
Tangible Fixed Assets Depreciation348 191354 991360 996        
Tangible Fixed Assets Depreciation Charged In Period 6 8006 005        
Total Additions Including From Business Combinations Intangible Assets   30 000       
Total Additions Including From Business Combinations Property Plant Equipment   2 058 3 4112 03075 6374 158  
Work In Progress  17 17318 46112 3119 86014 3502 4243 107  
Advances Credits Directors1 9301 994         
Advances Credits Made In Period Directors1 93064         
Disposals Decrease In Depreciation Impairment Property Plant Equipment       985   
Disposals Property Plant Equipment       2 111   
Future Minimum Lease Payments Under Non-cancellable Operating Leases     51 37118 92635 000315 000  
Increase Decrease In Property Plant Equipment       73 900   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 21st, June 2023
Free Download (7 pages)

Company search

Advertisements