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

S&D Transmissions Limited DONCASTER


Founded in 2010, S&D Transmissions, classified under reg no. 07286853 is a active - proposal to strike off company. Currently registered at Unit 18A Shaw Lane Industrial Estate DN2 4SQ, Doncaster the company has been in the business for 14 years. Its financial year was closed on Thursday 30th May and its latest financial statement was filed on 30th May 2019.

S&D Transmissions Limited Address / Contact

Office Address Unit 18A Shaw Lane Industrial Estate
Office Address2 Ogden Road
Town Doncaster
Post code DN2 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07286853
Date of Incorporation Wed, 16th Jun 2010
Industry Maintenance and repair of motor vehicles
End of financial Year 30th May
Company age 14 years old
Account next due date Sun, 30th May 2021 (1065 days after)
Account last made up date Thu, 30th May 2019
Next confirmation statement due date Fri, 30th Jun 2023 (2023-06-30)
Last confirmation statement dated Thu, 16th Jun 2022

Company staff

Helen W.

Position: Director

Appointed: 28 November 2014

Darren W.

Position: Director

Appointed: 16 June 2010

Stuart W.

Position: Director

Appointed: 16 June 2010

Resigned: 29 August 2013

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Darren W. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Helen W. This PSC owns 25-50% shares.

Darren W.

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

Helen W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-30
Balance Sheet
Cash Bank On Hand5 9736 10022
Current Assets66 65739 86343 36777 476
Debtors30 6843 7638 3657 474
Net Assets Liabilities40 3858 247-12 667-48 871
Other Debtors  2 5882 588
Property Plant Equipment11 18410 13910 95710 569
Total Inventories30 00030 00035 00070 000
Other
Amount Specific Advance Or Credit Directors24 14210 17016 027 
Amount Specific Advance Or Credit Made In Period Directors70 60678 40882 673 
Amount Specific Advance Or Credit Repaid In Period Directors57 550112 72088 530 
Accrued Liabilities3 5343 7113 857 
Accumulated Amortisation Impairment Intangible Assets8 04010 05012 06014 070
Accumulated Depreciation Impairment Property Plant Equipment10 2423 99311 09412 851
Average Number Employees During Period 544
Bank Borrowings Overdrafts3 4541 8455 85410 682
Corporation Tax Payable8 0072 588  
Creditors5 7351 84573 375142 946
Disposals Decrease In Depreciation Impairment Property Plant Equipment 8 205  
Disposals Property Plant Equipment 9 605  
Fixed Assets23 24420 18918 99716 599
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 2053 205 
Increase From Amortisation Charge For Year Intangible Assets 2 0102 0102 010
Increase From Depreciation Charge For Year Property Plant Equipment 1 9561 9231 757
Intangible Assets12 06010 0508 0406 030
Intangible Assets Gross Cost20 10020 10020 100 
Merchandise  35 00070 000
Net Current Assets Liabilities24 898-8 338-30 008-65 470
Number Shares Issued Fully Paid 44 
Other Creditors5 8097 15942 201111 828
Other Taxation Social Security Payable4581797 7467 096
Par Value Share 11 
Property Plant Equipment Gross Cost21 42619 31022 05123 420
Provisions For Liabilities Balance Sheet Subtotal2 0221 7591 656 
Total Additions Including From Business Combinations Property Plant Equipment 2 3112 7411 369
Total Assets Less Current Liabilities48 14211 851-11 011-48 871
Trade Creditors Trade Payables10 31215 24417 57413 340
Trade Debtors Trade Receivables6 5423 7635 7774 886

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
Free Download (1 page)

Company search

Advertisements