Smoke Control Services Limited CARDIFF


Smoke Control Services started in year 1992 as Private Limited Company with registration number 02776224. The Smoke Control Services company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Cardiff at T2 Capital Business Park. Postal code: CF3 2PZ.

The firm has 3 directors, namely Anders U., Karl-Olof G. and Christopher J.. Of them, Christopher J. has been with the company the longest, being appointed on 12 June 2006 and Anders U. and Karl-Olof G. have been with the company for the least time - from 14 March 2023. At the moment 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.

Smoke Control Services Limited Address / Contact

Office Address T2 Capital Business Park
Office Address2 Parkway
Town Cardiff
Post code CF3 2PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776224
Date of Incorporation Wed, 23rd Dec 1992
Industry Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th April
Company age 32 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

Anders U.

Position: Director

Appointed: 14 March 2023

Karl-Olof G.

Position: Director

Appointed: 14 March 2023

Christopher J.

Position: Director

Appointed: 12 June 2006

Michael C.

Position: Director

Appointed: 24 April 2018

Resigned: 14 March 2023

Steven D.

Position: Director

Appointed: 04 August 2009

Resigned: 01 October 2010

Macarena M.

Position: Director

Appointed: 12 June 2006

Resigned: 12 March 2009

Simon I.

Position: Director

Appointed: 22 December 2004

Resigned: 14 March 2023

Jacqueline M.

Position: Director

Appointed: 07 December 2004

Resigned: 25 June 2009

Clare B.

Position: Director

Appointed: 31 October 2004

Resigned: 20 December 2005

Allan M.

Position: Secretary

Appointed: 01 July 2003

Resigned: 22 February 2018

John G.

Position: Director

Appointed: 15 September 2000

Resigned: 12 March 2009

Duncan M.

Position: Nominee Director

Appointed: 23 December 1992

Resigned: 23 December 1992

Geoffrey R.

Position: Director

Appointed: 23 December 1992

Resigned: 01 July 2003

Shirley C.

Position: Nominee Secretary

Appointed: 23 December 1992

Resigned: 23 December 1992

Geoffrey R.

Position: Secretary

Appointed: 23 December 1992

Resigned: 01 July 2003

Allan M.

Position: Director

Appointed: 23 December 1992

Resigned: 22 February 2018

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats found, there is Scs Engineering Limited from Cardiff, Wales. The abovementioned PSC is classified as "a company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Allan M. This PSC owns 75,01-100% shares.

Scs Engineering Limited

T2 Capital Business Park Parkway, Cardiff, CF3 2PZ, Wales

Legal authority Companies Act 2006
Legal form Company
Notified on 22 February 2018
Nature of control: 75,01-100% shares

Allan M.

Notified on 6 April 2016
Ceased on 21 February 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand366 795302 142296 68736 001274 505173 455
Current Assets4 694 7735 034 8085 879 8236 899 5958 880 0907 648 923
Debtors4 015 0424 550 3705 255 5756 430 3288 301 7157 187 256
Net Assets Liabilities1 058 6741 624 7122 266 2703 059 6673 696 3674 627 835
Other Debtors495 133653 719694 242386 306642 157589 183
Property Plant Equipment98 69160 65757 93969 93251 58922 979
Total Inventories312 936182 296327 561432 615303 870288 212
Other
Audit Fees Expenses 10 00014 0005 85011 52020 805
Fees For Non-audit Services  5001 815610666
Amount Specific Advance Or Credit Directors  4 6334 6334 6334 642
Amount Specific Advance Or Credit Made In Period Directors  4 633  9
Company Contributions To Money Purchase Plans Directors 25 17519 15619 75018 98733 189
Director Remuneration 196 537326 277332 700335 039460 138
Number Directors Accruing Benefits Under Money Purchase Scheme 23333
Accrued Liabilities Deferred Income893 189441 435590 386934 7081 281 484235 737
Accumulated Depreciation Impairment Property Plant Equipment385 199448 072494 669515 903549 706589 535
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2512 283-3 352-5 312
Administrative Expenses 2 005 3322 300 1692 585 5682 079 5222 395 976
Amounts Owed By Group Undertakings14 873125 730701 6641 450 1722 105 7362 560 131
Amounts Recoverable On Contracts106 506130 82481 52062 887134 339128 173
Applicable Tax Rate 1919191919
Average Number Employees During Period455153545561
Corporation Tax Payable182 420116 99965 35696 358233 820128 270
Cost Sales 8 044 9708 787 2299 223 0559 791 5308 693 775
Creditors78 0183 471 9143 660 9043 896 338357 702310 204
Current Tax For Period 119 69469 75599 251237 462122 198
Deferred Tax Liabilities 26 57710 84010 5899 5204 208
Depreciation Expense Property Plant Equipment 62 87346 59721 23433 80339 829
Dividends Paid 163 258  587 000 
Dividends Paid On Shares Interim 163 258  587 000 
Finished Goods312 936182 296327 561432 615303 870288 212
Fixed Assets110 69272 65857 94069 93351 58922 979
Further Item Interest Expense Component Total Interest Expense 8 086    
Future Minimum Lease Payments Under Non-cancellable Operating Leases63 61077 86090 91589 22089 94256 641
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 95    
Gross Profit Loss 2 734 6583 012 2243 480 4993 369 6123 442 715
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 6971 025   
Increase From Depreciation Charge For Year Property Plant Equipment 62 87346 59721 23433 80339 829
Interest Payable Similar Charges Finance Costs 8 086    
Investments Fixed Assets12 00112 00111  
Investments In Group Undertakings1111-1 
Net Assets Liabilities Subsidiaries 538538538  
Net Current Assets Liabilities1 042 3911 562 8942 218 9193 002 6064 012 0004 919 268
Number Shares Issued Fully Paid  2 6722 6722 6722 672
Operating Profit Loss 851 525712 055894 931  
Other Creditors14 874487 146538 223395 875103 584101 471
Other Deferred Tax Expense Credit -5 551-2512 283-3 352-5 312
Other Interest Receivable Similar Income Finance Income  32   
Other Investments Other Than Loans12 00012 000-12 000   
Other Operating Income Format1 122 199  167 7201 615
Other Remaining Borrowings104 120     
Other Taxation Social Security Payable66 64281 98894 224168 72189 361109 894
Par Value Share  0000
Pension Other Post-employment Benefit Costs Other Pension Costs 68 05387 024110 866104 273120 068
Percentage Class Share Held In Subsidiary  100100100100
Prepayments78 311105 742110 798122 65753 165125 311
Profit Loss 729 296641 558793 3971 223 700931 468
Profit Loss On Ordinary Activities Before Tax 843 439712 087894 9311 457 8101 048 354
Profit Loss Subsidiaries -224    
Property Plant Equipment Gross Cost483 890508 729552 608585 835601 295612 514
Provisions 10 84010 58912 8729 5204 208
Provisions For Liabilities Balance Sheet Subtotal16 39110 84010 58912 8729 5204 208
Recoverable Value-added Tax50 944104 301    
Social Security Costs 94 817127 715135 040102 237264 656
Staff Costs Employee Benefits Expense 2 232 2682 556 9222 866 6792 677 8772 855 943
Tax Expense Credit Applicable Tax Rate 160 253135 297170 037276 984199 187
Tax Increase Decrease From Effect Capital Allowances Depreciation 7 534424-2 3543 3764 745
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 8 4465 8942 56414 8793 990
Tax Tax Credit On Profit Or Loss On Ordinary Activities 114 14370 529101 534234 110116 886
Total Additions Including From Business Combinations Property Plant Equipment 24 83943 87933 22715 46011 219
Total Assets Less Current Liabilities1 153 0831 635 5522 276 8593 072 5394 063 5894 942 247
Total Borrowings541 889487 146 395 875686 237860 828
Total Current Tax Expense Credit 119 69470 78099 251  
Trade Creditors Trade Payables2 001 7952 340 6862 344 3812 158 8422 532 2991 518 226
Trade Debtors Trade Receivables2 987 4252 895 8033 075 8932 728 4574 416 2592 898 779
Turnover Revenue 10 779 62811 799 45312 703 55413 161 14212 136 490
Wages Salaries 2 069 3982 342 1832 620 7732 471 3672 471 219
Bank Borrowings    45 88258 314
Bank Borrowings Overdrafts    254 118208 733
Comprehensive Income Expense  641 558793 3971 223 700931 468
Corporation Tax Recoverable   1 5061 5061 506
Gain Loss On Disposals Property Plant Equipment    -1 
Government Grant Income    167 7201 615

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 31st, January 2024
Free Download (27 pages)

Company search

Advertisements