Self Service Technology Limited HULL


Self Service Technology started in year 2013 as Private Limited Company with registration number 08395843. The Self Service Technology company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Hull at 1d Main Street. Postal code: HU10 6BP. Since 2013/02/13 Self Service Technology Limited is no longer carrying the name Help Yourself Technology.

The firm has one director. Lee J., appointed on 30 August 2019. There are currently no secretaries appointed. As of 23 May 2024, there were 5 ex directors - Patrick H., Richard L. and others listed below. There were no ex secretaries.

Self Service Technology Limited Address / Contact

Office Address 1d Main Street
Office Address2 Willerby
Town Hull
Post code HU10 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08395843
Date of Incorporation Fri, 8th Feb 2013
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (8 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Lee J.

Position: Director

Appointed: 30 August 2019

Patrick H.

Position: Director

Appointed: 30 August 2019

Resigned: 15 February 2021

Richard L.

Position: Director

Appointed: 16 August 2018

Resigned: 30 August 2019

Riverside Trustees Limited

Position: Corporate Director

Appointed: 12 June 2018

Resigned: 16 August 2018

Rebecca D.

Position: Director

Appointed: 23 May 2016

Resigned: 12 June 2018

Lee J.

Position: Director

Appointed: 18 March 2013

Resigned: 31 October 2014

Frank S.

Position: Director

Appointed: 08 February 2013

Resigned: 23 May 2016

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Lee J. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Riverside Trustees Limited that put Hessle, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Lee J.

Notified on 15 February 2021
Nature of control: 75,01-100% shares

Riverside Trustees Limited

Suite 1, The Riverside Building Livingstone Road, Hessle, East Yorkshire, HU13 0DZ, England

Legal authority Company Act 2006
Legal form Limited Company
Notified on 31 July 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Company previous names

Help Yourself Technology February 13, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth100100        
Balance Sheet
Cash Bank In Hand20 89622 019        
Cash Bank On Hand 22 01921 09738 82538 82548 88148 72937 44433 83713 785
Current Assets20 89642 64921 94738 82538 82549 30169 52144 66447 54322 192
Debtors 20 630850  42020 7927 22013 7068 407
Net Assets Liabilities     -1 42530 86052 27354 35635 649
Other Debtors  850  4202 549841 45484
Property Plant Equipment      4 9563 51027 20622 391
Reserves/Capital
Called Up Share Capital100100        
Shareholder Funds100100        
Other
Accumulated Amortisation Impairment Intangible Assets      3 00011 00019 00027 000
Accumulated Depreciation Impairment Property Plant Equipment      1 7753 2213 71211 914
Average Number Employees During Period      2234
Bank Borrowings Overdrafts      30 00030 00025 25022 250
Creditors 42 54923 46439 93139 93150 72630 00030 00046 84840 736
Creditors Due Within One Year20 79642 549        
Finance Lease Liabilities Present Value Total        21 59818 486
Fixed Assets      31 95672 51088 20675 391
Increase From Amortisation Charge For Year Intangible Assets      3 0008 0008 0008 000
Increase From Depreciation Charge For Year Property Plant Equipment      1 7751 4462 7708 202
Intangible Assets      27 00069 00061 00053 000
Intangible Assets Gross Cost      30 00080 00080 000 
Net Current Assets Liabilities100100-1 517-1 106-1 106-1 42528 9049 76312 998994
Number Shares Allotted1010        
Other Creditors 29 26813 76839 93139 93150 72627 08127 89016 2063 378
Other Taxation Social Security Payable 13 2819 696   13 1186 1729 3896 098
Par Value Share11        
Property Plant Equipment Gross Cost      6 7316 73130 91834 305
Share Capital Allotted Called Up Paid1010        
Total Additions Including From Business Combinations Property Plant Equipment      6 731 29 3953 387
Total Assets Less Current Liabilities100100-1 517-1 106-1 106-1 42560 86082 273101 20476 385
Trade Creditors Trade Payables      4188393 6525 610
Trade Debtors Trade Receivables 20 630    18 2437 13612 2528 323
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 279 
Disposals Property Plant Equipment        5 208 
Total Additions Including From Business Combinations Intangible Assets      30 00050 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2024/02/22
filed on: 14th, March 2024
Free Download (3 pages)

Company search