Smy (2022) Ltd CHICHESTER


Smy (2022) started in year 2013 as Private Limited Company with registration number 08418275. The Smy (2022) company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Chichester at Northshore Shipyard. Postal code: PO20 7AY. Since December 12, 2022 Smy (2022) Ltd is no longer carrying the name Supermarine Motor Yachts.

The company has 2 directors, namely David B., Lester A.. Of them, Lester A. has been with the company the longest, being appointed on 1 March 2019 and David B. has been with the company for the least time - from 1 August 2019. Currenlty, the company lists one former director, whose name is David S. and who left the the company on 1 March 2019. In addition, there is one former secretary - David S. who worked with the the company until 1 March 2019.

Smy (2022) Ltd Address / Contact

Office Address Northshore Shipyard
Office Address2 Itchenor
Town Chichester
Post code PO20 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08418275
Date of Incorporation Mon, 25th Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

David B.

Position: Director

Appointed: 01 August 2019

Lester A.

Position: Director

Appointed: 01 March 2019

David S.

Position: Secretary

Appointed: 25 February 2013

Resigned: 01 March 2019

David S.

Position: Director

Appointed: 25 February 2013

Resigned: 01 March 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Lester A. The abovementioned PSC. The second one in the persons with significant control register is David S. This PSC owns 75,01-100% shares.

Lester A.

Notified on 1 March 2019
Nature of control: right to appoint and remove directors

David S.

Notified on 25 February 2017
Ceased on 1 March 2019
Nature of control: 75,01-100% shares

Company previous names

Supermarine Motor Yachts December 12, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  1001001001001003 22569 517 
Net Assets Liabilities  10010010010010055 84411 367-179 611
Current Assets      100283 698605 957252 852
Debtors       9 97359 174586
Other Debtors       9 97359 129100
Total Inventories       270 500477 266252 266
Cash Bank In Hand100100100       
Net Assets Liabilities Including Pension Asset Liability100100100       
Reserves/Capital
Called Up Share Capital100100100       
Other
Accumulated Amortisation Impairment Intangible Assets       10255 839111 576
Amounts Owed To Group Undertakings       498 619720 290486 461
Average Number Employees During Period       299
Bank Borrowings Overdrafts       43 33339 16730 000
Creditors       43 33339 16730 000
Increase From Amortisation Charge For Year Intangible Assets       10255 73755 737
Intangible Assets       266 667222 846167 109
Intangible Assets Gross Cost       266 769278 685 
Net Current Assets Liabilities      100-167 490-172 312-316 720
Number Shares Issued Fully Paid       100100100
Other Creditors       16 6649 0826 068
Other Taxation Social Security Payable       -88 797 34 084
Par Value Share111  11111
Total Assets Less Current Liabilities      10099 17750 534-149 611
Trade Creditors Trade Payables       18 03538 89732 959
Trade Debtors Trade Receivables        45486
Total Additions Including From Business Combinations Intangible Assets       266 76911 916 
Number Shares Allotted     100100   
Capital Employed100100100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates December 15, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search