Smithy Garage (disley) Limited DISLEY


Founded in 2002, Smithy Garage (disley), classified under reg no. 04517873 is an active company. Currently registered at Smithy Garage, Fountain Square SK12 2AB, Disley the company has been in the business for twenty two years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 2 directors in the the company, namely John Q. and Jonathan B.. In addition one secretary - Jonathan B. - is with the firm. Currenlty, the company lists one former director, whose name is Peter S. and who left the the company on 16 April 2014. In addition, there is one former secretary - Debbie F. who worked with the the company until 31 July 2003.

Smithy Garage (disley) Limited Address / Contact

Office Address Smithy Garage, Fountain Square
Office Address2 Buxton Road
Town Disley
Post code SK12 2AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04517873
Date of Incorporation Fri, 23rd Aug 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

John Q.

Position: Director

Appointed: 16 April 2014

Jonathan B.

Position: Secretary

Appointed: 01 August 2003

Jonathan B.

Position: Director

Appointed: 23 August 2002

Debbie F.

Position: Secretary

Appointed: 23 August 2002

Resigned: 31 July 2003

Peter S.

Position: Director

Appointed: 23 August 2002

Resigned: 16 April 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Jonathan B. The abovementioned PSC and has 50,01-75% shares. The second entity in the persons with significant control register is John Q. This PSC owns 25-50% shares.

Jonathan B.

Notified on 23 August 2016
Nature of control: 50,01-75% shares

John Q.

Notified on 23 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth95729 53317 8231 500    
Balance Sheet
Cash Bank On Hand   26 11526 55863 07075 98091 690
Current Assets9 17447 73085 35632 34232 98878 37387 152106 127
Debtors1 6177 2517 3395 7275 93014 80310 52213 787
Net Assets Liabilities   1 5014 61328 79135 52451 899
Other Debtors   2 9004 40412 456  
Property Plant Equipment   21 77016 79017 37114 72816 714
Total Inventories   500500500650650
Cash Bank In Hand7 05739 98077 51726 115    
Net Assets Liabilities Including Pension Asset Liability95729 53317 8231 500    
Stocks Inventory500500500500    
Tangible Fixed Assets12 52410 28427 34221 769    
Reserves/Capital
Called Up Share Capital100100100100    
Profit Loss Account Reserve85729 43317 7231 400    
Shareholder Funds95729 53317 8231 500    
Other
Accrued Liabilities     1 5601 7212 317
Accumulated Depreciation Impairment Property Plant Equipment   54 45059 43047 70151 51055 821
Additions Other Than Through Business Combinations Property Plant Equipment     12 6191 1666 297
Amounts Owed To Related Parties   34 46830 74741 496  
Average Number Employees During Period   45555
Comprehensive Income Expense   3 67813 112   
Creditors   5 22642 21763 65263 55867 766
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -13 740  
Disposals Property Plant Equipment     -23 767  
Dividends Paid   -20 000-10 000   
Dividends Paid On Shares Interim   20 00010 00010 000  
Finished Goods Goods For Resale   500500500650650
Increase From Depreciation Charge For Year Property Plant Equipment    4 9802 0113 8094 311
Net Current Assets Liabilities1 29227 88618 737-11 000-9 22914 72123 59438 361
Number Shares Issued Fully Paid     100100100
Other Creditors   2 3064 52941 49644 52345 351
Other Remaining Borrowings   5 226    
Par Value Share 11110010011
Prepayments     12 4565 86111 171
Profit Loss   3 67813 112   
Property Plant Equipment Gross Cost   76 22076 22065 07266 23872 535
Provisions For Liabilities Balance Sheet Subtotal   4 0442 9483 3012 7983 176
Taxation Social Security Payable   1 7461 77311 0269 3168 565
Total Assets Less Current Liabilities13 81638 17046 07910 7697 56132 09238 32255 075
Total Borrowings   5 226    
Trade Creditors Trade Payables   4 8215 1689 5707 99811 533
Trade Debtors Trade Receivables   2 8271 5262 3474 6612 616
Director Remuneration     9 10311 74110 857
Creditors Due After One Year10 9177 04223 1675 226    
Creditors Due Within One Year7 88219 84566 61943 342    
Fixed Assets12 52410 28227 34221 769    
Number Shares Allotted100100100100    
Provisions For Liabilities Charges1 9421 5955 0894 043    
Value Shares Allotted100100100100    

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 8th, January 2024
Free Download (3 pages)

Company search

Advertisements