Smr Projects Limited BANBURY


Smr Projects started in year 2001 as Private Limited Company with registration number 04276384. The Smr Projects company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Banbury at Smr House. Postal code: OX16 1TG.

At the moment there are 2 directors in the the firm, namely Mike F. and Caroline F.. In addition one secretary - Mike F. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Smr Projects Limited Address / Contact

Office Address Smr House
Office Address2 Beaumont Close
Town Banbury
Post code OX16 1TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04276384
Date of Incorporation Fri, 24th Aug 2001
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st August
Company age 23 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Mike F.

Position: Director

Appointed: 24 August 2001

Mike F.

Position: Secretary

Appointed: 24 August 2001

Caroline F.

Position: Director

Appointed: 24 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 August 2001

Resigned: 24 August 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 August 2001

Resigned: 24 August 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 August 2001

Resigned: 24 August 2001

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Caroline F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mike F. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline F.

Notified on 1 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Mike F.

Notified on 24 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth209 799232 564326 769583 530734 9431 175 391     
Balance Sheet
Cash Bank In Hand101 469132 777155 579188 003268 173693 112     
Cash Bank On Hand     693 112415 086236 547275 006523 324343 541
Current Assets261 387376 872475 792700 9121 224 1261 745 3761 344 2181 111 6931 196 0471 371 280826 708
Debtors145 651225 995306 433490 509945 9131 027 264797 305602 054632 337684 095351 913
Net Assets Liabilities     1 175 3911 476 7831 657 6461 801 2041 679 7651 599 193
Other Debtors     3 0104 510500 7 488 
Property Plant Equipment     183 0961 309 5421 622 2911 614 1051 561 5231 496 935
Stocks Inventory14 26718 10013 78022 40010 04025 000     
Tangible Fixed Assets59 15369 103174 104186 866182 546183 096     
Total Inventories     25 000131 827273 092288 704163 861131 254
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve209 699232 464326 669583 430734 8431 175 291     
Shareholder Funds209 799232 564326 769583 530734 9431 175 391     
Other
Amount Specific Advance Or Credit Directors     10 61811 1587 9837 98314 17914 179
Amount Specific Advance Or Credit Made In Period Directors      540  6 196 
Amount Specific Advance Or Credit Repaid In Period Directors       3 175   
Accrued Liabilities Deferred Income     65 42919 95055 25056 660170 77618 266
Accumulated Depreciation Impairment Property Plant Equipment     177 768238 459302 476356 879349 499411 059
Amounts Owed By Group Undertakings     2 1502 1822 2132 23747 17847 191
Amounts Owed To Group Undertakings     42022013481  
Average Number Employees During Period      1924252322
Bank Borrowings      555 075524 635493 294460 739426 820
Bank Borrowings Overdrafts      114 00036 441311 090290 739256 820
Corporation Tax Payable     153 091106 27135 05865 189113 90940 636
Creditors     753 081441 075519 907456 853426 739392 820
Creditors Due Within One Year110 741213 411323 127304 248671 729753 081     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 70342 53051 69099 82810 609
Disposals Property Plant Equipment      64 655148 92196 706193 28324 250
Finance Lease Liabilities Present Value Total       31 71331 713  
Increase Decrease In Property Plant Equipment       52 825   
Increase From Depreciation Charge For Year Property Plant Equipment      86 394106 547106 09392 44872 169
Net Current Assets Liabilities150 646163 461152 665396 664552 397992 295635 381601 214687 052575 780518 227
Number Shares Allotted 100100100100100     
Number Shares Issued Fully Paid      100100100100100
Other Creditors     1 7082 5142 9084 3104 8871 607
Other Taxation Social Security Payable     30 74622 05158 94847 83222 4688 063
Par Value Share 1111111111
Prepayments     40 16133 47343 30563 66243 97618 090
Property Plant Equipment Gross Cost     360 8641 548 0011 924 7671 970 9841 911 0221 907 994
Provisions For Liabilities Balance Sheet Subtotal      27 06545 95243 10030 79923 149
Share Capital Allotted Called Up Paid100100100100100100     
Tangible Fixed Assets Additions 28 008160 526135 01190 079176 979     
Tangible Fixed Assets Cost Or Valuation83 990111 998272 524329 945387 616360 864     
Tangible Fixed Assets Depreciation24 83742 89598 420143 079205 070177 768     
Tangible Fixed Assets Depreciation Charged In Period 18 05855 52562 12273 55283 076     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   17 46311 561110 378     
Tangible Fixed Assets Disposals   77 59032 408203 731     
Total Additions Including From Business Combinations Property Plant Equipment      1 251 792525 687142 923133 32121 222
Total Assets Less Current Liabilities209 799232 564326 769583 530734 9431 175 3911 944 9232 223 5052 301 1572 137 3032 015 162
Trade Creditors Trade Payables     223 300338 794242 976231 317345 826160 339
Trade Debtors Trade Receivables     971 325745 982548 053558 455571 274272 453

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st August 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search