Strategic Maintenance Planning Limited SWINDON


Strategic Maintenance Planning started in year 1996 as Private Limited Company with registration number 03265332. The Strategic Maintenance Planning company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Swindon at 4 Stanton Court Stirling Road. Postal code: SN3 4YH.

Currently there are 5 directors in the the firm, namely Lee G., Steven I. and Iain W. and others. In addition one secretary - Joanne G. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strategic Maintenance Planning Limited Address / Contact

Office Address 4 Stanton Court Stirling Road
Office Address2 South Marston Park
Town Swindon
Post code SN3 4YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03265332
Date of Incorporation Fri, 18th Oct 1996
Industry Business and domestic software development
Industry Other information technology service activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Lee G.

Position: Director

Appointed: 29 November 2018

Steven I.

Position: Director

Appointed: 09 August 2017

Iain W.

Position: Director

Appointed: 03 January 2002

Neil G.

Position: Director

Appointed: 26 November 1996

Joanne G.

Position: Secretary

Appointed: 26 November 1996

Joanne G.

Position: Director

Appointed: 18 October 1996

Philip J.

Position: Director

Appointed: 03 January 2002

Resigned: 31 August 2011

Heather L.

Position: Secretary

Appointed: 18 October 1996

Resigned: 18 October 1996

Neil G.

Position: Secretary

Appointed: 18 October 1996

Resigned: 26 November 1996

Harry L.

Position: Director

Appointed: 18 October 1996

Resigned: 18 October 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats identified, there is Strategic Maintenance Planning Holdings Limited from Swindon, United Kingdom. The abovementioned PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Neil G. This PSC has significiant influence or control over the company,. The third one is Joanne G., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Strategic Maintenance Planning Holdings Limited

4 Stanton Court Stirling Road, South Marston Park, Swindon, Wiltshire, SN3 4YH, United Kingdom

Legal authority Ca 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11971833
Notified on 10 January 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Neil G.

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

Joanne G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand978 0991 025 082370 726512 976492 398706 851
Current Assets1 424 2651 475 8551 683 1721 679 5361 862 8841 847 756
Debtors446 166450 7731 312 4461 166 5601 370 4861 140 905
Net Assets Liabilities845 824910 335886 552875 759852 231727 371
Other Debtors17 28885 69817 6997 50712 85517 111
Property Plant Equipment78 45374 60158 40754 53847 99954 233
Other
Amount Specific Advance Or Credit Directors 35 787241   
Amount Specific Advance Or Credit Made In Period Directors22 64135 787    
Amount Specific Advance Or Credit Repaid In Period Directors22 845 35 546241  
Accumulated Depreciation Impairment Property Plant Equipment114 955120 743129 466136 065132 813148 304
Amounts Owed By Group Undertakings 125926 935867 877808 825749 864
Average Number Employees During Period181918171817
Creditors653 996638 91443 688856 5011 058 6524 653
Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 59418 34814 80321 7761 805
Disposals Property Plant Equipment 37 19121 97217 86825 6411 805
Finance Lease Liabilities Present Value Total6229 389   4 653
Future Minimum Lease Payments Under Non-cancellable Operating Leases36 46481 91160 83741 71552 40452 404
Increase From Depreciation Charge For Year Property Plant Equipment 33 38227 07121 40218 52417 296
Net Current Assets Liabilities770 269836 941873 154823 035804 232677 791
Number Shares Issued Fully Paid 100100100100100
Other Creditors495 745555 762675 235752 869916 698987 945
Other Taxation Social Security Payable137 85564 916114 99398 681136 625172 730
Par Value Share 11111
Property Plant Equipment Gross Cost193 408195 344187 873190 603180 812202 537
Total Additions Including From Business Combinations Property Plant Equipment 39 12714 50120 59815 85023 530
Total Assets Less Current Liabilities848 722911 542931 561877 573852 231732 024
Trade Creditors Trade Payables19 7748 84713 4784 9515 3293 038
Trade Debtors Trade Receivables428 878364 950367 812291 176548 806373 930
Bank Borrowings Overdrafts  43 688   
Provisions For Liabilities Balance Sheet Subtotal2 8981 2071 3211 814  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements