Smtxtra Ltd DONCASTER


Smtxtra started in year 2007 as Private Limited Company with registration number 06389700. The Smtxtra company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Doncaster at 11 Railway Court. Postal code: DN4 5FB. Since 2nd July 2008 Smtxtra Ltd is no longer carrying the name Cass Consultants.

At the moment there are 2 directors in the the firm, namely Sean C. and Zsuzsanna C.. In addition one secretary - Zsuzsanna C. - is with the company. As of 19 April 2024, there was 1 ex director - Sean C.. There were no ex secretaries.

Smtxtra Ltd Address / Contact

Office Address 11 Railway Court
Town Doncaster
Post code DN4 5FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06389700
Date of Incorporation Thu, 4th Oct 2007
Industry Other retail sale not in stores, stalls or markets
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (79 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 18th Oct 2023 (2023-10-18)
Last confirmation statement dated Tue, 4th Oct 2022

Company staff

Sean C.

Position: Director

Appointed: 17 October 2018

Zsuzsanna C.

Position: Secretary

Appointed: 25 May 2010

Zsuzsanna C.

Position: Director

Appointed: 04 October 2007

Creditreform (secretaries) Limited

Position: Corporate Secretary

Appointed: 04 October 2007

Resigned: 04 October 2007

Sean C.

Position: Director

Appointed: 04 October 2007

Resigned: 20 August 2014

Creditreform (directors) Limited

Position: Corporate Director

Appointed: 04 October 2007

Resigned: 04 October 2007

Company Creations & Control Ltd

Position: Corporate Secretary

Appointed: 04 October 2007

Resigned: 25 May 2010

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Sean C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Zsuzsanna C. This PSC owns 25-50% shares.

Sean C.

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

Zsuzsanna C.

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

Company previous names

Cass Consultants July 2, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth1 248 741970 251841 353     
Balance Sheet
Cash Bank In Hand1 175 217742 395453 461     
Cash Bank On Hand  453 461577 48021 38248 96672 17128 624
Current Assets2 304 6582 080 4161 582 7921 640 166932 416780 109855 5121 023 259
Debtors929 4411 168 221986 481925 589860 184691 244666 000733 405
Net Assets Liabilities  841 353853 672728 730799 598821 403840 500
Net Assets Liabilities Including Pension Asset Liability1 248 741970 251841 353     
Other Debtors  45 16723 64210 27411 3363 4978 332
Property Plant Equipment  176 204143 122115 33792 05673 373156 496
Stocks Inventory200 000169 800142 850     
Tangible Fixed Assets407 636216 726176 204     
Total Inventories  142 850137 09750 85039 899117 341261 230
Reserves/Capital
Called Up Share Capital222     
Profit Loss Account Reserve1 248 739970 249841 351     
Shareholder Funds1 248 741970 251841 353     
Other
Amount Specific Advance Or Credit Directors    6 19221 30016 60816 608
Amount Specific Advance Or Credit Made In Period Directors    6 192 6 692 
Amount Specific Advance Or Credit Repaid In Period Directors     21 3002 0001 000
Accumulated Depreciation Impairment Property Plant Equipment  232 791267 627296 238319 519338 814378 719
Average Number Employees During Period   23226
Creditors  888 823906 289300 23957 59394 160310 028
Creditors Due Within One Year1 405 3601 283 046888 823     
Debtors Due After One Year -708 860-606 146     
Increase From Depreciation Charge For Year Property Plant Equipment   34 83628 61123 28119 29539 905
Net Current Assets Liabilities899 298797 370693 969733 877632 177722 516761 352713 231
Number Shares Allotted 22     
Other Creditors  53 90329 29726 61928 08049 145171 731
Other Taxation Social Security Payable  4 8348 05616 0901 21610 51651 395
Par Value Share 11     
Property Plant Equipment Gross Cost  408 995410 749411 575411 575412 187535 215
Provisions For Liabilities Balance Sheet Subtotal  28 82023 32718 78414 97413 32229 227
Provisions For Liabilities Charges58 19343 84528 820     
Share Capital Allotted Called Up Paid222     
Tangible Fixed Assets Additions 24 7701 915     
Tangible Fixed Assets Cost Or Valuation581 663407 080408 995     
Tangible Fixed Assets Depreciation174 027190 354232 791     
Tangible Fixed Assets Depreciation Charged In Period 51 74742 437     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 35 420      
Tangible Fixed Assets Disposals 199 353      
Total Additions Including From Business Combinations Property Plant Equipment   1 754826 612123 028
Total Assets Less Current Liabilities1 306 9341 014 096870 173876 999747 514814 572834 725869 727
Trade Creditors Trade Payables  830 086868 936257 53028 29734 49936 902
Trade Debtors Trade Receivables  606 146448 504453 136407 138459 117725 073
Bank Borrowings Overdrafts       50 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
Free Download (8 pages)

Company search

Advertisements