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

S. D. H. Training Limited WOLVERHAMPTON


S. D. H. Training started in year 1993 as Private Limited Company with registration number 02865953. The S. D. H. Training company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Wolverhampton at Suite 34/36 Spring Road. Postal code: WV4 6JX. Since July 6, 1995 S. D. H. Training Limited is no longer carrying the name Specialised Driver Hire.

There is a single director in the company at the moment - Robert W., appointed on 26 October 1993. In addition, a secretary was appointed - Christine W., appointed on 1 March 2002. As of 28 April 2024, there was 1 ex secretary - Christine W.. There were no ex directors.

S. D. H. Training Limited Address / Contact

Office Address Suite 34/36 Spring Road
Office Address2 Ettingshall
Town Wolverhampton
Post code WV4 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02865953
Date of Incorporation Tue, 26th Oct 1993
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 28th February
Company age 31 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Christine W.

Position: Secretary

Appointed: 01 March 2002

Robert W.

Position: Director

Appointed: 26 October 1993

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 1993

Resigned: 26 October 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 1993

Resigned: 26 October 1993

Christine W.

Position: Secretary

Appointed: 26 October 1993

Resigned: 01 March 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Robert W. This PSC and has 25-50% shares. The second entity in the PSC register is Christine W. This PSC owns 25-50% shares.

Robert W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Christine W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Specialised Driver Hire July 6, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth10197982381 5959 827        
Balance Sheet
Cash Bank On Hand      54 36626 01018 8785 5815 1905 5747 474742
Current Assets23 04220 11536 48760 61848 49390 54783 17436 85052 25541 68237 29136 06640 84440 698
Debtors17 44711 89116 91934 57118 73236 18128 80836 63233 37736 10132 10130 49233 37039 956
Net Assets Liabilities      9 8277 9028 5937 176-2 311-2 8744 1194 093
Property Plant Equipment      1 113946803683574488414352
Cash Bank In Hand5 5958 22419 56826 04729 76154 366        
Net Assets Liabilities Including Pension Asset Liability10197982381 5959 827        
Tangible Fixed Assets7217796609481 3111 113        
Reserves/Capital
Called Up Share Capital100100100100100100        
Profit Loss Account Reserve1-3-21381 4959 727        
Shareholder Funds10197982381 5959 827        
Other
Accumulated Depreciation Impairment Property Plant Equipment      2 9833 1503 2933 4133 1733 2593 3333 395
Average Number Employees During Period      33311111
Creditors      74 46029 89444 46535 08340 07839 33037 06936 914
Depreciation Rate Used For Property Plant Equipment       25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment          341   
Disposals Property Plant Equipment          349   
Increase From Depreciation Charge For Year Property Plant Equipment       167143120101867462
Net Current Assets Liabilities23 042-682-562-7102848 7148 7146 9567 7906 599-2 787-3 2643 7753 784
Property Plant Equipment Gross Cost       4 0964 0964 0963 7473 7473 7473 747
Taxation Including Deferred Taxation Balance Sheet Subtotal         10698987043
Total Assets Less Current Liabilities23 76397982381 5959 8279 8277 9028 5937 282-2 213-2 7764 1894 136
Advances Credits Directors    44 777 68 13153 00042 42533 52337 93937 18935 79936 184
Advances Credits Made In Period Directors      23 35415 13110 5758 9024 416 1 390 
Advances Credits Repaid In Period Directors           750  
Creditors Due After One Year Total Noncurrent Liabilities23 66220 797            
Fixed Assets7217796609481 3111 113        
Tangible Fixed Assets Additions 170 438580         
Tangible Fixed Assets Cost Or Valuation2 9083 0783 0783 5164 0964 096        
Tangible Fixed Assets Depreciation2 1872 2992 4182 5682 7852 983        
Tangible Fixed Assets Depreciation Charge For Period 112            
Creditors Due Within One Year 20 79737 04961 32848 20981 833        
Number Shares Allotted  100100100100        
Par Value Share  1111        
Share Capital Allotted Called Up Paid 100100100100100        
Tangible Fixed Assets Depreciation Charged In Period  119150217198        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 15th, November 2016
Free Download (4 pages)

Company search

Advertisements