Smg Architects Ltd SHERINGHAM


Founded in 2002, Smg Architects, classified under reg no. 04464254 is an active company. Currently registered at The Studio NR26 8QY, Sheringham the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022. Since Friday 17th April 2015 Smg Architects Ltd is no longer carrying the name Stead Mutton Griggs Architects.

There is a single director in the company at the moment - Ian M., appointed on 19 June 2002. In addition, a secretary was appointed - Ian M., appointed on 31 March 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David S. who worked with the the company until 31 March 2010.

Smg Architects Ltd Address / Contact

Office Address The Studio
Office Address2 18 St, Peter's Road
Town Sheringham
Post code NR26 8QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04464254
Date of Incorporation Wed, 19th Jun 2002
Industry Architectural activities
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (462 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Ian M.

Position: Secretary

Appointed: 31 March 2010

Ian M.

Position: Director

Appointed: 19 June 2002

Nicola G.

Position: Director

Appointed: 09 November 2023

Resigned: 16 July 2024

Adam G.

Position: Director

Appointed: 01 August 2020

Resigned: 31 July 2024

Stewart K.

Position: Director

Appointed: 01 August 2020

Resigned: 29 September 2022

Roger K.

Position: Director

Appointed: 01 November 2013

Resigned: 19 March 2020

Joanna M.

Position: Director

Appointed: 22 August 2013

Resigned: 31 July 2024

David S.

Position: Secretary

Appointed: 19 June 2002

Resigned: 31 March 2010

David S.

Position: Director

Appointed: 19 June 2002

Resigned: 31 March 2010

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we established, there is Roger K. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Ian M. This PSC owns 25-50% shares.

Roger K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ian M.

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

Company previous names

Stead Mutton Griggs Architects April 17, 2015
Stead, Mutton And Associates September 8, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302022-06-302023-06-30
Net Worth193 424143 685170 942  
Balance Sheet
Cash Bank On Hand   176 565124 539
Current Assets246 735209 964280 567410 949335 239
Debtors105 689106 722154 439200 023174 979
Net Assets Liabilities   76 635115 645
Other Debtors   45 42320 719
Property Plant Equipment   10 4427 546
Total Inventories   34 36135 721
Cash Bank In Hand107 06747 13188 836  
Intangible Fixed Assets39 00026 00013 000  
Net Assets Liabilities Including Pension Asset Liability193 424143 685170 942  
Stocks Inventory33 97956 11137 292  
Tangible Fixed Assets18 70163 61781 952  
Reserves/Capital
Called Up Share Capital44 50044 50044 500  
Profit Loss Account Reserve143 42493 685120 942  
Shareholder Funds193 424143 685170 942  
Other
Accumulated Amortisation Impairment Intangible Assets   93 082102 082
Accumulated Depreciation Impairment Property Plant Equipment   182 777186 381
Average Number Employees During Period   2216
Bank Borrowings   181 444143 420
Bank Borrowings Overdrafts   162 888104 232
Creditors   162 888104 232
Fixed Assets57 70189 61794 95227 36015 464
Increase From Amortisation Charge For Year Intangible Assets    9 000
Increase From Depreciation Charge For Year Property Plant Equipment    3 604
Intangible Assets   16 9187 918
Intangible Assets Gross Cost   110 000 
Net Current Assets Liabilities138 74265 17186 143212 163204 413
Other Creditors   51 66130 968
Other Taxation Social Security Payable   118 77059 620
Property Plant Equipment Gross Cost   193 219193 927
Total Additions Including From Business Combinations Property Plant Equipment    708
Total Assets Less Current Liabilities196 443154 788181 095239 523219 877
Trade Creditors Trade Payables   9 7991 050
Trade Debtors Trade Receivables   154 600154 260
Creditors Due Within One Year107 993144 793194 424  
Intangible Fixed Assets Aggregate Amortisation Impairment26 00039 00052 000  
Intangible Fixed Assets Amortisation Charged In Period 13 00013 000  
Intangible Fixed Assets Cost Or Valuation65 00065 00065 000  
Other Aggregate Reserves5 5005 5005 500  
Provisions For Liabilities Charges3 01911 10310 153  
Tangible Fixed Assets Additions 63 64038 004  
Tangible Fixed Assets Cost Or Valuation84 003147 643185 647  
Tangible Fixed Assets Depreciation65 30284 026103 695  
Tangible Fixed Assets Depreciation Charged In Period 18 72419 669  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 26th, March 2024
Free Download (10 pages)

Company search

Advertisements