Smr Catering Ltd MILTON KEYNES


Founded in 2017, Smr Catering, classified under reg no. 10544388 is an active company. Currently registered at 5 Blyth Court MK4 3EE, Milton Keynes the company has been in the business for seven years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Monday 31st January 2022.

The company has 2 directors, namely Raghavachary P., Durga N.. Of them, Raghavachary P., Durga N. have been with the company the longest, being appointed on 10 January 2017. As of 16 April 2024, there was 1 ex director - Manish V.. There were no ex secretaries.

Smr Catering Ltd Address / Contact

Office Address 5 Blyth Court
Office Address2 Tattenhoe
Town Milton Keynes
Post code MK4 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10544388
Date of Incorporation Tue, 3rd Jan 2017
Industry Licensed restaurants
End of financial Year 31st January
Company age 7 years old
Account next due date Tue, 31st Oct 2023 (168 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Raghavachary P.

Position: Director

Appointed: 10 January 2017

Durga N.

Position: Director

Appointed: 10 January 2017

Manish V.

Position: Director

Appointed: 03 January 2017

Resigned: 01 February 2020

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Raghavachary P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Durga N. This PSC owns 25-50% shares. The third one is Manish V., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Raghavachary P.

Notified on 3 January 2018
Nature of control: significiant influence or control

Durga N.

Notified on 10 January 2017
Nature of control: 25-50% shares

Manish V.

Notified on 3 January 2017
Ceased on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand3 324    
Current Assets31 76032 38325 68324 97819 014
Debtors19 186    
Net Assets Liabilities-89 462-151 212-161 315-196 974-238 039
Other Debtors19 186    
Property Plant Equipment71 741    
Total Inventories9 250    
Other
Accumulated Depreciation Impairment Property Plant Equipment12 671    
Additions Other Than Through Business Combinations Property Plant Equipment84 412    
Average Number Employees During Period282023910
Creditors192 963244 624238 965315 867337 029
Depreciation Rate Used For Property Plant Equipment25    
Fixed Assets71 74161 02951 96793 91579 976
Increase From Depreciation Charge For Year Property Plant Equipment12 671    
Net Current Assets Liabilities-161 203-212 241-213 282-290 889-318 015
Number Shares Issued Fully Paid1 000    
Other Creditors157 174    
Other Taxation Social Security Payable31 301    
Par Value Share1    
Property Plant Equipment Gross Cost84 412    
Raw Materials9 250    
Total Assets Less Current Liabilities-89 462-151 212-161 315-196 974-238 039
Trade Creditors Trade Payables4 488    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements