Trevor Smyth & Company Limited BELFAST


Trevor Smyth & Company started in year 2015 as Private Limited Company with registration number NI630398. The Trevor Smyth & Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Belfast at 4th Floor Donegall House. Postal code: BT1 5GB.

The company has 3 directors, namely Clive F., Adrian H. and Clive N.. Of them, Adrian H., Clive N. have been with the company the longest, being appointed on 31 March 2015 and Clive F. has been with the company for the least time - from 10 July 2015. As of 2 May 2024, there was 1 ex director - Noel P.. There were no ex secretaries.

Trevor Smyth & Company Limited Address / Contact

Office Address 4th Floor Donegall House
Office Address2 7 Donegall Square North
Town Belfast
Post code BT1 5GB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI630398
Date of Incorporation Tue, 31st Mar 2015
Industry Solicitors
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (32 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Clive F.

Position: Director

Appointed: 10 July 2015

Adrian H.

Position: Director

Appointed: 31 March 2015

Clive N.

Position: Director

Appointed: 31 March 2015

Noel P.

Position: Director

Appointed: 31 March 2015

Resigned: 22 December 2023

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we researched, there is Clive F. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Adrian H. This PSC has significiant influence or control over the company,. Then there is Clive N., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Clive F.

Notified on 1 July 2016
Nature of control: significiant influence or control

Adrian H.

Notified on 1 July 2016
Nature of control: significiant influence or control

Clive N.

Notified on 1 July 2016
Nature of control: significiant influence or control

Noel P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth3147 530      
Balance Sheet
Current Assets3572 158217 738261 418212 395358 048233 642120 735
Debtors394 503112 440103 99194 65990 976104 25391 662
Other Debtors 32 45741 26036 12333 04531 47842 54037 532
Property Plant Equipment 209 795228 447243 125256 80028 40725 32720 493
Total Inventories 132 992104 704104 30995 94982 55628 50028 500
Cash Bank In Hand 344 663      
Intangible Fixed Assets 641 250      
Net Assets Liabilities Including Pension Asset Liability3147 530      
Stocks Inventory 132 992      
Tangible Fixed Assets 209 795      
Reserves/Capital
Called Up Share Capital34      
Profit Loss Account Reserve 147 526      
Shareholder Funds3147 530      
Other
Accumulated Amortisation Impairment Intangible Assets 33 75067 500101 250135 000168 750202 500236 250
Accumulated Depreciation Impairment Property Plant Equipment 5 17610 76116 81623 16229 13634 50239 676
Additions Other Than Through Business Combinations Property Plant Equipment  24 23720 73320 0213 0812 286340
Average Number Employees During Period    19191918
Bank Borrowings Overdrafts 361 899372 963400 236223 264225 541235 166239 235
Corporation Tax Payable 80 13482 58792 23177 65898 14162 02125 773
Creditors 647 973596 970649 157569 618473 703408 548350 555
Dividends Paid On Shares   573 750540 000   
Increase From Amortisation Charge For Year Intangible Assets  33 75033 75033 75033 75033 75033 750
Increase From Depreciation Charge For Year Property Plant Equipment  5 5856 0556 3465 9745 3665 174
Intangible Assets 641 250607 500573 750540 000506 250472 500438 750
Intangible Assets Gross Cost 675 000675 000675 000675 000675 000675 000 
Net Current Assets Liabilities3-334 395-379 232-387 739-357 223-115 655-174 906-229 820
Number Shares Issued Fully Paid  44    
Other Creditors 369 120300 260230 493173 977134 618120 99082 879
Other Disposals Property Plant Equipment     225 500  
Other Taxation Social Security Payable 98 59716 83746 51613 86466 24128 8929 511
Par Value Share1111    
Property Plant Equipment Gross Cost 214 971239 208259 941279 96257 54359 82960 169
Total Assets Less Current Liabilities3516 650456 715429 136439 577419 002322 921229 423
Trade Debtors Trade Receivables 62 04671 18067 86861 61459 49861 71354 130
Called Up Share Capital Not Paid Not Expressed As Current Asset3       
Creditors Due After One Year 369 120      
Creditors Due Within One Year 906 553      
Fixed Assets 851 045      
Intangible Fixed Assets Additions 675 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 33 750      
Intangible Fixed Assets Amortisation Charged In Period 33 750      
Intangible Fixed Assets Cost Or Valuation 675 000      
Number Shares Allotted34      
Share Capital Allotted Called Up Paid34      
Tangible Fixed Assets Additions 214 971      
Tangible Fixed Assets Cost Or Valuation 214 971      
Tangible Fixed Assets Depreciation 5 176      
Tangible Fixed Assets Depreciation Charged In Period 5 176      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Director appointment termination date: 2023-12-22
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements