Sms (southern) Limited BRIGHTON


Sms (southern) started in year 1997 as Private Limited Company with registration number 03485678. The Sms (southern) company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Brighton at 4th Floor. Postal code: BN1 6AF. Since Wednesday 15th July 1998 Sms (southern) Limited is no longer carrying the name Seaborne Services.

Currently there are 2 directors in the the company, namely Paul B. and Nigel S.. In addition one secretary - Nigel S. - is with the firm. As of 29 April 2024, there was 1 ex secretary - April S.. There were no ex directors.

Sms (southern) Limited Address / Contact

Office Address 4th Floor
Office Address2 Park Gate 161-163 Preston Road
Town Brighton
Post code BN1 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03485678
Date of Incorporation Wed, 24th Dec 1997
Industry Other construction installation
End of financial Year 26th June
Company age 27 years old
Account next due date Tue, 26th Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Nigel S.

Position: Secretary

Appointed: 16 November 2016

Paul B.

Position: Director

Appointed: 20 September 1999

Nigel S.

Position: Director

Appointed: 24 December 1997

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 December 1997

Resigned: 24 December 1997

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 24 December 1997

Resigned: 24 December 1997

April S.

Position: Secretary

Appointed: 24 December 1997

Resigned: 16 November 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Paul B. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Nigel S. This PSC owns 25-50% shares.

Paul B.

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

Nigel S.

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

Company previous names

Seaborne Services July 15, 1998
Seabourne Services January 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-06-302013-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-95 642-58 332        
Balance Sheet
Cash Bank On Hand      204 832   
Current Assets1 469 9611 533 6451 330 4831 807 0301 979 0911 818 8022 329 5642 006 1251 933 2351 853 937
Debtors1 425 7311 477 4251 241 7171 752 1301 901 7791 738 4902 043 1701 924 0631 846 4231 755 000
Net Assets Liabilities  40 85751 25751 35149 41451 29156 06931 81339 087
Other Debtors36 61155 50813 52561 73451 62869 41943 50063 21980 42879 565
Property Plant Equipment  92 95772 13548 48340 92459 03148 15740 68233 114
Total Inventories  88 76654 90077 31280 31281 56282 06286 81298 937
Cash Bank In Hand108108        
Stocks Inventory44 12256 112        
Tangible Fixed Assets90 93974 331        
Trade Debtors1 389 1201 421 917        
Reserves/Capital
Called Up Share Capital44        
Profit Loss Account Reserve-95 646-58 336        
Shareholder Funds-95 642-58 332        
Other
Accumulated Depreciation Impairment Property Plant Equipment  168 591154 092124 693132 252119 222130 096139 262146 830
Administrative Expenses570 058 723 434737 783      
Average Number Employees During Period     2322201919
Bank Borrowings Overdrafts  79 07835 129248 739112 78998 131107 02861 16028 113
Corporation Tax Payable  42 89545 89980 33241 35781 63647 08072 87578 801
Cost Sales4 891 378 6 616 0535 296 109      
Creditors  3 09135 1291 971 818265 807228 789189 336350 271267 225
Dividends Paid  60 00070 000      
Future Minimum Lease Payments Under Non-cancellable Operating Leases    22 00022 00022 00022 000  
Gross Profit Loss745 699 879 379859 635      
Increase From Depreciation Charge For Year Property Plant Equipment   15 3218 8487 55911 66710 8749 1667 568
Interest Payable Similar Charges Finance Costs  25 98510 383      
Net Current Assets Liabilities172 834127 452-42 23719 2087 273277 886228 767203 330346 454277 169
Number Shares Issued Fully Paid   4      
Operating Profit Loss175 641 155 945121 852      
Other Creditors  3 091153 293134 784153 018130 65882 308289 111239 112
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   29 82038 247 24 697   
Other Disposals Property Plant Equipment   35 32153 051 27 256   
Other Taxation Social Security Payable  170 474241 496166 014148 183145 49879 663158 190124 173
Par Value Share 1 1      
Profit Loss  88 40980 400      
Profit Loss On Ordinary Activities Before Tax151 606 129 960111 469      
Property Plant Equipment Gross Cost  261 548226 227173 176173 176178 253178 253179 944 
Provisions For Liabilities Balance Sheet Subtotal  6 7724 9574 4053 5897 7186 0825 0523 971
Tax Tax Credit On Profit Or Loss On Ordinary Activities  41 55131 069      
Total Additions Including From Business Combinations Property Plant Equipment      32 333 1 691 
Total Assets Less Current Liabilities81 89553 12150 72091 34355 756318 810287 798251 487387 136310 283
Trade Creditors Trade Payables  979 8701 217 5461 341 9491 167 2231 642 2681 285 4921 081 201990 086
Trade Debtors Trade Receivables  1 228 1921 690 3961 850 1511 669 0711 999 6701 860 8441 765 9951 675 435
Turnover Revenue  7 495 4326 155 744      
Total Fees To Auditors8 9459 200        
Director Remuneration Benefits Excluding Payments To Third Parties72 00072 000        
Bank Overdrafts110 62496 889        
Creditors Due After One Year6 668         
Creditors Due Within One Year1 642 7951 661 097        
Depreciation Tangible Fixed Assets Expense21 00416 782        
Difference Between Accumulated Depreciation Amortisation Capital Allowances7 0795 211        
Increase Decrease In U K Corporation Tax Arising From Adjustment For Prior Periods50         
Interest Payable Similar Charges24 517         
Net Assets Liability Excluding Pension Asset Liability-95 642-58 332        
Number Shares Allotted 4        
Obligations Under Finance Lease Hire Purchase Contracts After One Year6 668         
Obligations Under Finance Lease Hire Purchase Contracts Within One Year12 8996 668        
Other Creditors Due Within One Year88 651105 713        
Other Interest Receivable482         
Other Interest Receivable Similar Income482         
Other Operating Leases Expiring After Five Years-35 500-35 500        
Other Taxation Social Security Within One Year158 655286 496        
Pensions Costs Defined Contribution Schemes19 325         
Profit Loss For Period123 541         
Provisions For Liabilities Charges7 0795 211        
Share Capital Allotted Called Up Paid44        
Tangible Fixed Assets Additions 174        
Tangible Fixed Assets Cost Or Valuation202 984203 158        
Tangible Fixed Assets Depreciation112 045128 827        
Tangible Fixed Assets Depreciation Charged In Period 16 132        
Tax On Profit Or Loss On Ordinary Activities28 065         
Total U K Foreign Current Tax After Adjustments Relief35 220         
Trade Creditors Within One Year1 271 9661 165 331        
Turnover Gross Operating Revenue5 637 077         
U K Current Corporation Tax On Income For Period35 170         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 23rd, March 2023
Free Download (11 pages)

Company search

Advertisements