Smith Painters Limited ROTHERHAM


Founded in 1986, Smith Painters, classified under reg no. 02027494 is an active company. Currently registered at Jubilee House Millard Lane S66 7LZ, Rotherham the company has been in the business for 38 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely James B., Amy R.. Of them, Amy R. has been with the company the longest, being appointed on 2 March 2020 and James B. has been with the company for the least time - from 1 January 2022. 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 Painters Limited Address / Contact

Office Address Jubilee House Millard Lane
Office Address2 Maltby
Town Rotherham
Post code S66 7LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02027494
Date of Incorporation Thu, 12th Jun 1986
Industry Painting
End of financial Year 5th April
Company age 38 years old
Account next due date Fri, 5th Jan 2024 (163 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

James B.

Position: Director

Appointed: 01 January 2022

Amy R.

Position: Director

Appointed: 02 March 2020

Anita R.

Position: Director

Appointed: 17 September 2016

Resigned: 02 March 2020

Steven T.

Position: Director

Appointed: 01 March 1994

Resigned: 26 April 2005

Paul S.

Position: Director

Appointed: 14 February 1992

Resigned: 11 January 2006

Suzanne E.

Position: Director

Appointed: 14 February 1992

Resigned: 25 November 2011

Suzanne E.

Position: Secretary

Appointed: 14 February 1992

Resigned: 25 November 2011

Mark R.

Position: Director

Appointed: 14 February 1992

Resigned: 31 December 2021

Nicholas S.

Position: Director

Appointed: 01 July 1991

Resigned: 01 March 1994

Nigel B.

Position: Director

Appointed: 01 July 1991

Resigned: 14 February 1992

Caroline B.

Position: Secretary

Appointed: 01 July 1991

Resigned: 14 February 1992

Michael M.

Position: Director

Appointed: 01 July 1991

Resigned: 14 February 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Amr Northern Limited from Rotherham, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Amr Rotherham Ltd that put Rotherham, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Amr Northern Limited

Jubilee House 1 Millard Lane, Maltby, Rotherham, S66 7LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 29 September 2021
Nature of control: 75,01-100% shares

Amr Rotherham Ltd

Jubilee House Millard Lane, Maltby, Rotherham, South Yorkshire, S66 7LZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Ceased on 29 September 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand447 048271 491361 413935 463875 3781 151 072963 0611 231 730
Current Assets2 023 5881 985 1611 884 8612 636 5533 071 2542 847 7342 540 5123 160 421
Debtors1 575 2651 712 3951 523 4481 688 3202 177 7761 694 8841 574 2161 928 691
Net Assets Liabilities1 359 9191 028 9411 087 5491 146 2421 196 3421 248 5441 286 5321 350 057
Other Debtors70 26444 913      
Property Plant Equipment117 794125 994115 242105 799117 494107 3249 729 
Total Inventories1 2751 275 12 77018 1001 7783 235 
Other
Amount Specific Advance Or Credit Directors      13 30715 166
Amount Specific Advance Or Credit Made In Period Directors      13 3077 071
Amount Specific Advance Or Credit Repaid In Period Directors       5 212
Accumulated Depreciation Impairment Property Plant Equipment86 69695 83268 73977 58275 61780 28755 79355 964
Amounts Owed To Group Undertakings93 148189 320      
Amounts Recoverable On Contracts747 755789 181      
Average Number Employees During Period2122221919161618
Corporation Tax Payable93 808       
Corporation Tax Recoverable 84 265      
Creditors780 5891 079 080911 0521 595 8501 989 3061 704 6641 262 3971 819 667
Disposals Decrease In Depreciation Impairment Property Plant Equipment 6 20839 4051 61810 7505 50034 3866 596
Disposals Property Plant Equipment 6 20839 4052 80010 7505 500131 9896 850
Increase From Depreciation Charge For Year Property Plant Equipment 15 34412 31210 4618 78510 1709 8926 767
Merchandise1 2751 275      
Net Current Assets Liabilities1 242 999906 081973 8091 040 7031 081 9481 143 0701 278 1151 340 754
Number Shares Issued Fully Paid 41414141414141
Other Creditors251 630178 331      
Other Taxation Social Security Payable181 266207 236      
Par Value Share 1111111
Payments Received On Account 162 702      
Property Plant Equipment Gross Cost204 490221 826183 981183 381193 111187 61165 52266 827
Provisions For Liabilities Balance Sheet Subtotal8743 1341 5022603 1001 8501 3121 560
Total Additions Including From Business Combinations Property Plant Equipment 23 5441 5602 20020 480 9 9008 155
Total Assets Less Current Liabilities1 360 7931 032 0751 089 0511 146 5021 199 4421 250 3941 287 8441 351 617
Trade Creditors Trade Payables152 189328 678      
Trade Debtors Trade Receivables757 246794 036      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts for the period to Friday 31st March 2017
filed on: 24th, November 2017
Free Download (6 pages)

Company search