Southern Microbiological Services Limited SITTINGBOURNE


Southern Microbiological Services started in year 1989 as Private Limited Company with registration number 02420011. The Southern Microbiological Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Sittingbourne at Building 170 Abbott Drive. Postal code: ME9 8AZ.

The company has 3 directors, namely Simon C., Frederick S. and Sally B.. Of them, Sally B. has been with the company the longest, being appointed on 26 May 2006 and Simon C. and Frederick S. have been with the company for the least time - from 21 April 2023. As of 13 May 2024, there were 7 ex directors - Larissa T., Antony B. and others listed below. There were no ex secretaries.

Southern Microbiological Services Limited Address / Contact

Office Address Building 170 Abbott Drive
Office Address2 Kent Science Park
Town Sittingbourne
Post code ME9 8AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02420011
Date of Incorporation Tue, 5th Sep 1989
Industry Other human health activities
End of financial Year 30th December
Company age 35 years old
Account next due date Tue, 26th Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Simon C.

Position: Director

Appointed: 21 April 2023

Frederick S.

Position: Director

Appointed: 21 April 2023

Sally B.

Position: Director

Appointed: 26 May 2006

Larissa T.

Position: Director

Appointed: 03 January 2019

Resigned: 20 April 2022

Antony B.

Position: Director

Appointed: 03 December 2009

Resigned: 03 January 2019

Sue S.

Position: Director

Appointed: 01 April 1999

Resigned: 26 May 2006

Roger S.

Position: Director

Appointed: 05 September 1992

Resigned: 26 May 2006

John P.

Position: Director

Appointed: 05 September 1992

Resigned: 15 February 2002

Peter G.

Position: Director

Appointed: 05 September 1992

Resigned: 31 May 1994

Jill M.

Position: Director

Appointed: 05 September 1992

Resigned: 03 December 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we researched, there is Tentamus Uk Limited from Sittingbourne, England. This PSC is classified as "a private limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Antony B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sally B., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tentamus Uk Limited

Building 170 Abbott Drive, Kent Science Park, Sittingbourne, Kent, ME9 8AZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09357227
Notified on 3 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antony B.

Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Sally B.

Notified on 6 April 2016
Ceased on 3 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 037195 291336 382      
Balance Sheet
Cash Bank On Hand  173 684236 357164 454215 224173 01096 201129 124
Current Assets315 069348 411498 079546 762574 004626 141552 568496 194534 188
Debtors228 330226 287287 227275 178367 952343 555324 157339 084349 233
Net Assets Liabilities  335 891408 457401 711503 923439 462454 713493 278
Other Debtors  508 62043 329120   
Property Plant Equipment  7 11424 77853 111123 735144 161156 937127 565
Total Inventories  37 16835 22744 35567 36255 40160 909 
Cash Bank In Hand62 83497 995173 684      
Net Assets Liabilities Including Pension Asset Liability136 037195 291336 382      
Stocks Inventory23 90524 12937 168      
Tangible Fixed Assets8 7609 5637 114      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve135 887195 141336 232      
Shareholder Funds136 037195 291336 382      
Other
Accrued Liabilities Deferred Income   3 80518 80535 40035 10026 65311 595
Accumulated Depreciation Impairment Property Plant Equipment  223 678234 515267 740115 189122 286155 378194 253
Additions Other Than Through Business Combinations Property Plant Equipment   28 50161 55588 58947 16145 8689 503
Amounts Owed By Group Undertakings     5 4392 3892 4564 410
Amounts Owed To Group Undertakings     7 20058 61420 92115 005
Amount Specific Bank Loan  5336 247     
Average Number Employees During Period  3232 42454443
Corporation Tax Payable   17 0004 98991   
Creditors  169 3023 268187 574542236 871174 031148 640
Dividends Paid    4 00050 00075 000  
Finance Lease Liabilities Present Value Total  5333 2681 5463 250542  
Financial Commitments Other Than Capital Commitments  81 67473 490     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    45 616159 321123 795102 95151 334
Increase From Depreciation Charge For Year Property Plant Equipment   10 83733 22517 22426 63233 09238 875
Net Current Assets Liabilities143 137186 261329 268390 297354 861395 698315 697322 163385 548
Nominal Value Allotted Share Capital  100100     
Number Shares Issued Fully Paid  100100     
Other Creditors  6258068065422 1341 451840
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     169 77519 535  
Other Disposals Property Plant Equipment     170 51619 638  
Other Payables Accrued Expenses  3 9453 805     
Other Taxation Social Security Payable   38 10346 10371 84074 13966 24269 431
Par Value Share 111     
Prepayments  3 7303 962     
Prepayments Accrued Income   3 9623 9628 79020 07625 74148 237
Profit Loss    31 580152 21210 53915 25138 565
Property Plant Equipment Gross Cost  230 792259 296320 851238 924266 447312 315321 818
Provisions For Liabilities Balance Sheet Subtotal   3 3506 26114 96820 39624 38719 835
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 26114 96820 39624 38719 835
Taxation Social Security Payable  44 06638 103     
Total Assets Less Current Liabilities151 897195 824336 382415 075407 972519 433459 858479 100513 113
Total Borrowings  5333 268     
Trade Creditors Trade Payables  81 97393 772115 325110 21166 34258 76451 769
Trade Debtors Trade Receivables  283 447262 596320 661329 206301 692310 887296 586
Amount Specific Advance Or Credit Directors   8 500     
Amount Specific Advance Or Credit Made In Period Directors  538 500     
Amount Specific Advance Or Credit Repaid In Period Directors  -53      
Creditors Due After One Year15 860533       
Creditors Due Within One Year171 932162 150168 811      
Fixed Assets8 7609 5637 114      
Number Shares Allotted100100100      
Other Reserves505050      
Value Shares Allotted100100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 22nd, December 2023
Free Download (12 pages)

Company search