You are here: bizstats.co.uk > a-z index > S list

S.m.p. Fruit Suppliers Limited LIVERPOOL


Founded in 1991, S.m.p. Fruit Suppliers, classified under reg no. 02656417 is an active company. Currently registered at 15 Oxford Drive L22 7RY, Liverpool the company has been in the business for 33 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022.

At present there are 2 directors in the the firm, namely Julie J. and Michael J.. In addition one secretary - Julie J. - is with the company. 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.

S.m.p. Fruit Suppliers Limited Address / Contact

Office Address 15 Oxford Drive
Office Address2 Waterloo
Town Liverpool
Post code L22 7RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02656417
Date of Incorporation Tue, 22nd Oct 1991
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Julie J.

Position: Director

Appointed: 23 August 1999

Julie J.

Position: Secretary

Appointed: 01 August 1994

Michael J.

Position: Director

Appointed: 24 December 1991

Margaret M.

Position: Director

Appointed: 01 May 1993

Resigned: 23 August 1999

Stephen D.

Position: Director

Appointed: 01 May 1993

Resigned: 07 September 1995

Peter M.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 August 1994

Peter M.

Position: Director

Appointed: 24 December 1991

Resigned: 30 April 1993

Stephen D.

Position: Secretary

Appointed: 24 December 1991

Resigned: 01 October 1992

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 22 October 1991

Resigned: 24 December 1991

Crs Legal Services Limited

Position: Nominee Secretary

Appointed: 22 October 1991

Resigned: 24 December 1991

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Julie J. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Michael J. This PSC owns 25-50% shares.

Julie J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Michael J.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand5 9926 81139 50956 11851 048
Current Assets37 67557 66078 822109 088122 540
Debtors27 52343 54932 51346 32063 147
Net Assets Liabilities-34 195-39 64448 52475 534111 568
Other Debtors3 20016 4874 4862 7848 725
Property Plant Equipment11 38825 45927 13231 54349 835
Total Inventories4 1607 3006 8006 650 
Other
Accrued Liabilities Deferred Income4 3493 8384 1956 2083 053
Accumulated Depreciation Impairment Property Plant Equipment67 04774 09172 25177 61183 524
Additions Other Than Through Business Combinations Property Plant Equipment 21 4656 8009 77124 205
Average Number Employees During Period86101112
Bank Borrowings Overdrafts7 62614 304   
Corporation Tax Payable  5 3508 2505 219
Creditors83 25815 3209 9284 53752 807
Finance Lease Liabilities Present Value Total 15 3209 9284 5375 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 526    
Increase From Depreciation Charge For Year Property Plant Equipment 7 3805 0525 3605 913
Net Current Assets Liabilities-45 583-49 78331 32053 02869 733
Other Creditors23 78630 40418 27412 18513 822
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 3366 892  
Other Disposals Property Plant Equipment 3506 967  
Other Taxation Social Security Payable4303003002 6012 307
Property Plant Equipment Gross Cost78 43599 55099 383109 154133 359
Provisions For Liabilities Balance Sheet Subtotal   4 5008 000
Total Assets Less Current Liabilities-34 195-24 32458 45284 571119 568
Trade Creditors Trade Payables47 06752 35213 13820 57123 015
Trade Debtors Trade Receivables21 42824 16725 13240 58754 422
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment    883

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 24th, August 2023
Free Download (10 pages)

Company search

Advertisements