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

Sfc Fens Ltd MACCLESFIELD


Founded in 2017, Sfc Fens, classified under reg no. 10581407 is an active company. Currently registered at 2 Maple Court SK10 1JE, Macclesfield the company has been in the business for 7 years. Its financial year was closed on Tuesday 30th July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Tue, 5th Oct 2021 Sfc Fens Ltd is no longer carrying the name Sfc Earth.

The firm has 3 directors, namely Richard P., Stephen P. and Mark T.. Of them, Richard P., Stephen P., Mark T. have been with the company the longest, being appointed on 8 November 2021. As of 28 May 2024, there were 3 ex directors - Stephen L., Graham P. and others listed below. There were no ex secretaries.

Sfc Fens Ltd Address / Contact

Office Address 2 Maple Court
Office Address2 Davenport Street
Town Macclesfield
Post code SK10 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10581407
Date of Incorporation Tue, 24th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 30th July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (28 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Richard P.

Position: Director

Appointed: 08 November 2021

Stephen P.

Position: Director

Appointed: 08 November 2021

Mark T.

Position: Director

Appointed: 08 November 2021

Stephen L.

Position: Director

Appointed: 07 January 2021

Resigned: 08 November 2021

Earthworm Capital Nominees Limited

Position: Corporate Director

Appointed: 19 September 2019

Resigned: 07 January 2021

Earthworm Nominees Limited

Position: Corporate Director

Appointed: 16 September 2019

Resigned: 19 September 2019

Ew Cap Limited

Position: Corporate Director

Appointed: 23 January 2019

Resigned: 16 September 2019

The City Partnership (uk) Limited

Position: Corporate Secretary

Appointed: 22 March 2017

Resigned: 23 October 2019

Graham P.

Position: Director

Appointed: 24 January 2017

Resigned: 30 September 2020

Michael C.

Position: Director

Appointed: 24 January 2017

Resigned: 23 January 2019

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats identified, there is Sfc Nominees Limited from Macclesfield, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Graham P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sfc Nominees Limited

2 Maple Court Davenport Street, Macclesfield, SK10 1JE, England

Legal authority England & Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10836528
Notified on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham P.

Notified on 24 January 2017
Ceased on 4 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sfc Earth October 5, 2021
Fens Lss September 9, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets717 776916 161760 9141 046 608355 38364 324
Other
Average Number Employees During Period1 1133
Creditors14 5948 7174501 9031 3901 020
Fixed Assets    544 909749 909
Net Current Assets Liabilities703 182907 444760 4641 044 705353 99363 304
Total Assets Less Current Liabilities703 182907 444760 4641 044 705898 902813 213

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 17th, April 2024
Free Download (6 pages)

Company search