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

S & H Systems Design And Installation Limited CANNOCK


Founded in 1988, S & H Systems Design And Installation, classified under reg no. 02255528 is an active company. Currently registered at 1 Beechwood Business Park WS11 7GB, Cannock the company has been in the business for 36 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2023-05-31.

There is a single director in the company at the moment - Paul B., appointed on 1 January 1995. In addition, a secretary was appointed - Pauline B., appointed on 31 January 1997. Currenlty, the company lists one former director, whose name is Peter H. and who left the the company on 6 November 1996. In addition, there is one former secretary - Deborah H. who worked with the the company until 6 November 1996.

S & H Systems Design And Installation Limited Address / Contact

Office Address 1 Beechwood Business Park
Office Address2 Burdock Close Hawkes Green
Town Cannock
Post code WS11 7GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02255528
Date of Incorporation Tue, 10th May 1988
Industry Manufacture of electronic industrial process control equipment
End of financial Year 31st May
Company age 36 years old
Account next due date Fri, 28th Feb 2025 (275 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Pauline B.

Position: Secretary

Appointed: 31 January 1997

Paul B.

Position: Director

Appointed: 01 January 1995

Deborah H.

Position: Secretary

Appointed: 08 November 1991

Resigned: 06 November 1996

Peter H.

Position: Director

Appointed: 08 November 1991

Resigned: 06 November 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we established, there is Paul B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Clive G. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Clive G.

Notified on 6 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand125 330371 732168 606207 73017 357
Current Assets577 979601 911476 205503 613446 283
Debtors359 697170 497262 335178 878341 499
Net Assets Liabilities387 443410 760410 057265 239289 518
Property Plant Equipment28 15863 51347 77037 70828 457
Total Inventories92 95259 68245 264117 00587 427
Other
Accumulated Depreciation Impairment Property Plant Equipment72 54456 67572 41884 69893 949
Average Number Employees During Period1110101010
Creditors214 442230 374108 361276 082185 222
Depreciation Rate Used For Property Plant Equipment   2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 23 659   
Disposals Property Plant Equipment 39 717   
Fixed Assets28 15863 51347 77037 70828 457
Increase From Depreciation Charge For Year Property Plant Equipment 7 790 12 2809 251
Net Current Assets Liabilities363 537371 537367 844227 531261 061
Property Plant Equipment Gross Cost100 702120 188120 188122 406122 406
Provisions For Liabilities Balance Sheet Subtotal4 25212 067   
Total Additions Including From Business Combinations Property Plant Equipment 59 203 2 218 
Total Assets Less Current Liabilities391 695435 050415 614265 239289 518

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption small company accounts data made up to 2016-05-31
filed on: 21st, October 2016
Free Download (6 pages)

Company search

Advertisements