Scofil Limited TADWORTH


Scofil started in year 2001 as Private Limited Company with registration number 04247481. The Scofil company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Tadworth at Hazel Shaw. Postal code: KT20 5DZ.

At the moment there are 2 directors in the the company, namely Debra S. and Philip S.. In addition one secretary - Debra S. - is with the firm. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Scofil Limited Address / Contact

Office Address Hazel Shaw
Office Address2 34 Downsway
Town Tadworth
Post code KT20 5DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04247481
Date of Incorporation Fri, 6th Jul 2001
Industry Residential care activities for the elderly and disabled
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Debra S.

Position: Secretary

Appointed: 18 September 2001

Debra S.

Position: Director

Appointed: 18 September 2001

Philip S.

Position: Director

Appointed: 06 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2001

Resigned: 06 July 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 06 July 2001

Resigned: 06 July 2001

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 July 2001

Resigned: 06 July 2001

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Philip S. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Debra S. This PSC owns 25-50% shares.

Philip S.

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

Debra S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth60 79474 38954 65114 879        
Balance Sheet
Cash Bank On Hand   1 217  11 0822 905186 75677 00729 16848 995
Current Assets67 85470 27868 99172 44314 46711 75975 19472 284255 22788 31958 350140 417
Debtors66 58468 68968 10670 52613 76711 05963 41268 67967 77110 61228 18288 422
Net Assets Liabilities   14 879-5 76024 76225 98425 609394 609403 354398 137437 682
Other Debtors   921    2 187   
Property Plant Equipment   615 570608 642601 031593 653583 441615 319608 529601 968595 408
Total Inventories   7007007007007007007001 0003 000
Cash Bank In Hand5708891851 217        
Net Assets Liabilities Including Pension Asset Liability60 79474 38954 65114 879        
Stocks Inventory700700700700        
Tangible Fixed Assets631 469625 470621 445615 570        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve60 69474 28954 55114 779        
Shareholder Funds60 79474 38954 65114 879        
Other
Accumulated Amortisation Impairment Intangible Assets   65 00065 00065 00065 00065 00065 00065 00065 00065 000
Accumulated Depreciation Impairment Property Plant Equipment   110 106118 044125 655133 393143 605153 817161 212167 773174 333
Additions Other Than Through Business Combinations Property Plant Equipment    1 010 360 42 090605  
Amounts Owed By Group Undertakings Participating Interests   60 26460 176      8 187
Amounts Owed To Group Undertakings Participating Interests     302 3311 117 5911 103 292282 753208 512181 584105 271
Average Number Employees During Period       2222283126
Bank Borrowings   1 135 2371 094 7341 053 991365 990340 780150 00043 78838 08198 672
Bank Overdrafts   37 48718 75019 837 7 005   8 345
Corporation Tax Payable    3 215       
Creditors   393 004390 214390 1161 132 9521 145 415325 937249 706224 100199 471
Fixed Assets1 487 5481 481 5491 477 5241 471 6491 464 7211 457 1101 449 7321 439 520615 319   
Increase From Depreciation Charge For Year Property Plant Equipment    7 9387 6117 73810 21210 2127 3956 5616 560
Intangible Assets Gross Cost   65 00065 00065 00065 00065 00065 00065 00065 00065 000
Investments Fixed Assets856 079856 079856 079856 079856 079856 079856 079856 079    
Investments In Group Undertakings    856 079856 079856 079856 079856 079   
Net Current Assets Liabilities-236 477-286 184-272 174-320 561-375 747-378 357-1 057 758-1 073 131-70 710-161 387-165 750-59 054
Other Creditors   340 076313 627234 1762016 9644 4281 5401 2041 151
Other Taxation Social Security Payable   4 4497 172       
Property Plant Equipment Gross Cost   725 676726 686726 686727 046727 046769 136769 741769 741769 741
Provisions For Liabilities Balance Sheet Subtotal   972        
Taxation Social Security Payable    10 38732 17813 48628 15437 86935 50338 96284 550
Total Assets Less Current Liabilities1 251 0711 195 3651 205 3501 151 0881 088 9741 078 753391 974366 389544 609447 142436 218536 354
Trade Creditors Trade Payables   10 99247 45035 7701 674 8874 1512 350154
Trade Debtors Trade Receivables   9 34113 76711 05963 41268 67965 58410 61228 18280 235
Creditors Due After One Year1 189 3311 119 8031 150 0411 135 237        
Creditors Due Within One Year304 331356 462341 165393 004        
Intangible Fixed Assets Aggregate Amortisation Impairment  62 50062 500        
Intangible Fixed Assets Cost Or Valuation  62 50062 500        
Provisions For Liabilities Charges9461 173658972        
Secured Debts  1 200 1871 172 723        
Tangible Fixed Assets Additions 1 9164 1842 369        
Tangible Fixed Assets Cost Or Valuation717 207719 123723 307725 676        
Tangible Fixed Assets Depreciation85 73893 653101 862110 106        
Tangible Fixed Assets Depreciation Charged In Period 7 9158 2098 244        
Amount Specific Advance Or Credit Directors 836587921        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 12th, April 2023
Free Download (7 pages)

Company search

Advertisements