You are here: bizstats.co.uk > a-z index > T list

T.r. Smith & Sons Builders Limited NOTTINGHAMSHIRE


T.r. Smith & Sons Builders started in year 2000 as Private Limited Company with registration number 03935240. The T.r. Smith & Sons Builders company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nottinghamshire at Station Road. Postal code: NG17 5GB.

Currently there are 2 directors in the the company, namely Richard S. and Trevor S.. In addition one secretary - Trevor S. - is with the firm. As of 26 April 2024, there were 2 ex directors - Gary S., Sonia S. and others listed below. There were no ex secretaries.

This company operates within the NG17 5GB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1095007 . It is located at Station Road, Sutton-in-ashfield with a total of 7 cars.

T.r. Smith & Sons Builders Limited Address / Contact

Office Address Station Road
Office Address2 Sutton In Ashfield
Town Nottinghamshire
Post code NG17 5GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03935240
Date of Incorporation Mon, 28th Feb 2000
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 24 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 20 February 2001

Trevor S.

Position: Secretary

Appointed: 28 February 2000

Trevor S.

Position: Director

Appointed: 28 February 2000

Gary S.

Position: Director

Appointed: 20 February 2001

Resigned: 27 September 2006

Theydon Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 2000

Resigned: 28 February 2000

Theydon Nominees Limited

Position: Nominee Director

Appointed: 28 February 2000

Resigned: 28 February 2000

Sonia S.

Position: Director

Appointed: 28 February 2000

Resigned: 29 August 2000

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Richard S. This PSC and has 75,01-100% shares.

Richard S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-30
Net Worth99 126131 130157 246172 002
Balance Sheet
Cash Bank In Hand54 41461 532126 47787 454
Current Assets108 749118 010204 400163 419
Debtors23 65631 12322 81830 814
Net Assets Liabilities Including Pension Asset Liability99 126131 130157 246172 002
Stocks Inventory30 67925 35555 10545 151
Tangible Fixed Assets121 828170 657184 727186 876
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000
Profit Loss Account Reserve98 126130 130156 246171 002
Shareholder Funds99 126131 130157 246172 002
Other
Creditors Due After One Year 16 8355 612 
Creditors Due Within One Year131 451110 678193 747144 486
Leased Assets Included In Tangible Fixed Assets  21 75116 313
Net Current Assets Liabilities-22 7027 33210 65318 933
Number Shares Allotted 1 0001 0001 000
Obligations Under Finance Lease Hire Purchase Contracts After One Year 16 8355 612 
Provisions For Liabilities Charges 30 02432 52233 807
Share Capital Allotted Called Up Paid1 0001 0001 0001 000
Tangible Fixed Assets Additions 104 31981 643 
Tangible Fixed Assets Cost Or Valuation295 281374 882435 030490 174
Tangible Fixed Assets Depreciation173 453204 225250 303303 298
Tangible Fixed Assets Depreciation Charged In Period 51 23356 615 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 46110 537 
Tangible Fixed Assets Disposals 24 71821 495 
Total Assets Less Current Liabilities99 126177 989195 380205 809
Value Shares Allotted 111

Transport Operator Data

Station Road
City Sutton-in-ashfield
Post code NG17 5GB
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, April 2023
Free Download (9 pages)

Company search

Advertisements