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

Smqa Limited BILLERICAY


Founded in 2014, Smqa, classified under reg no. 08854830 is an active company. Currently registered at Chantry House CM12 9BQ, Billericay the company has been in the business for ten years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Sree M., appointed on 21 January 2014. There are currently no secretaries appointed. As of 29 March 2024, there was 1 ex director - Shirisha C.. There were no ex secretaries.

Smqa Limited Address / Contact

Office Address Chantry House
Office Address2 10 A High Street
Town Billericay
Post code CM12 9BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08854830
Date of Incorporation Tue, 21st Jan 2014
Industry Educational support services
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Sree M.

Position: Director

Appointed: 21 January 2014

Shirisha C.

Position: Director

Appointed: 21 January 2014

Resigned: 29 January 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Sree M. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shirisha C. This PSC owns 25-50% shares and has 25-50% voting rights.

Sree M.

Notified on 6 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shirisha C.

Notified on 6 November 2016
Ceased on 29 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth20 2049 510       
Balance Sheet
Cash Bank On Hand    11 1621 95915 8093 456 
Current Assets41 23224 71838 2266 41621 27712 12415 80932 26125 019
Debtors11 31010 314  10 35310 165 45 555 
Net Assets Liabilities    3 5672001 281-6 422-28 975
Other Debtors    23810 165 16 750 
Property Plant Equipment    2 0911 3609111 229 
Cash Bank In Hand29 92214 404       
Net Assets Liabilities Including Pension Asset Liability20 2049 510       
Tangible Fixed Assets6951 552       
Reserves/Capital
Called Up Share Capital100200       
Profit Loss Account Reserve20 1049 310       
Shareholder Funds20 2049 510       
Other
Accrued Liabilities Deferred Income        8 550
Accumulated Depreciation Impairment Property Plant Equipment    4 7005 4315 8806 485 
Additions Other Than Through Business Combinations Property Plant Equipment       923 
Average Number Employees During Period    2211212
Bank Borrowings       8 800 
Bank Overdrafts      12 0002 400 
Corporation Tax Payable    11 23911 967   
Creditors 16 44926 80219 01119 80113 2843 43947 86241 924
Fixed Assets 1 5521 0041 2922 0911 3609111 2292 880
Increase From Depreciation Charge For Year Property Plant Equipment     731 605 
Net Current Assets Liabilities19 6568 26911 424-12 5951 476-1 16012 3701 149-16 905
Other Creditors    2 647  9 972 
Other Taxation Social Security Payable    6 1531 317   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       16 750 
Property Plant Equipment Gross Cost     6 7916 7917 714 
Taxation Social Security Payable      26223 646 
Total Assets Less Current Liabilities20 3519 82012 428-11 3033 56720013 2812 378-14 025
Trade Creditors Trade Payables      962 184 
Trade Debtors Trade Receivables    10 115  28 805 
Creditors Due Within One Year21 57616 450       
Number Shares Allotted100100       
Par Value Share11       
Provisions For Liabilities Charges147310       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 0431 806       
Tangible Fixed Assets Cost Or Valuation1 0432 849       
Tangible Fixed Assets Depreciation3481 297       
Tangible Fixed Assets Depreciation Charged In Period348949       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/28. New Address: Rosebay House Rosebay Avenue Billericay CM12 0YB. Previous address: Chantry House 10 a High Street Billericay CM12 9BQ England
filed on: 28th, December 2023
Free Download (1 page)

Company search