Service Warehousing Limited MANCHESTER


Founded in 2003, Service Warehousing, classified under reg no. 04777130 is an active company. Currently registered at North Street Warehouse North Street M26 2BN, Manchester the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

There is a single director in the firm at the moment - David M., appointed on 27 May 2003. In addition, a secretary was appointed - David M., appointed on 27 May 2003. As of 15 May 2024, there was 1 ex director - Lynne M.. There were no ex secretaries.

Service Warehousing Limited Address / Contact

Office Address North Street Warehouse North Street
Office Address2 Radcliffe
Town Manchester
Post code M26 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04777130
Date of Incorporation Tue, 27th May 2003
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

David M.

Position: Director

Appointed: 27 May 2003

David M.

Position: Secretary

Appointed: 27 May 2003

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 2003

Resigned: 27 May 2003

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 27 May 2003

Resigned: 27 May 2003

Lynne M.

Position: Director

Appointed: 27 May 2003

Resigned: 30 June 2009

People with significant control

The list of PSCs who own or control the company consists of 4 names. As we identified, there is David M. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Brian S. This PSC owns 25-50% shares. Moving on, there is Activetrend Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 75,01-100% voting rights. This PSC , owns 25-50% shares and has 75,01-100% voting rights.

David M.

Notified on 10 February 2020
Nature of control: 25-50% shares

Brian S.

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

Activetrend Limited

North Street Warehouse North Street, Radcliffe, Manchester, M26 2BN, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 02362726
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Thomas M.

Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand53 32369 023118 093140 424152 964249 970309 375499 714
Current Assets251 848374 137386 988433 930434 754551 672523 207678 092
Debtors198 525305 114268 895293 506281 790301 702213 832178 378
Net Assets Liabilities309 388408 435435 962460 678458 253562 462574 327637 775
Other Debtors 38 64436 44137 13919 89112 96621 59221 344
Property Plant Equipment132 579134 353127 027110 960118 384147 347200 402 
Other
Amount Specific Advance Or Credit Directors21 12018 63717 05316 5464 1595 5545 6874 791
Amount Specific Advance Or Credit Made In Period Directors     1 3951 0333 104
Amount Specific Advance Or Credit Repaid In Period Directors5152 4831 58450720 705 9004 000
Accrued Liabilities Deferred Income83363      
Accumulated Depreciation Impairment Property Plant Equipment164 220160 131182 857207 135231 208228 455265 500292 058
Amounts Owed By Group Undertakings46 61056 77276 79896 82496 85092 9241 1137 000
Average Number Employees During Period 12121415151513
Corporation Tax Payable20 01236 184      
Creditors58 25283 94462 22169 99581 446115 141116 579173 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 8323 522  34 209 15 046
Disposals Property Plant Equipment 36 6763 650  43 190 17 900
Increase From Depreciation Charge For Year Property Plant Equipment 26 74326 24824 28024 07331 45637 04541 604
Net Current Assets Liabilities193 596290 193324 767363 935353 308436 531406 628504 342
Number Shares Issued Fully Paid 1111111
Other Creditors3845531 1193 64511 29519 60510 3148 752
Other Taxation Social Security Payable8 9104 69554 42261 67666 89067 12645 80083 856
Par Value Share 1111111
Prepayments15 01814 311      
Property Plant Equipment Gross Cost296 799294 484309 884318 097349 592375 802465 902450 937
Provisions For Liabilities Balance Sheet Subtotal16 78716 11115 83214 21713 43921 41632 70325 446
Total Additions Including From Business Combinations Property Plant Equipment 34 36119 0508 21331 49569 40090 1002 935
Total Assets Less Current Liabilities326 175424 546451 794474 895471 692583 878607 030663 221
Trade Creditors Trade Payables11 41721 6176 6804 6743 26128 41060 46581 142
Trade Debtors Trade Receivables110 079209 698155 656159 543165 049195 812191 127150 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 29th, October 2023
Free Download (8 pages)

Company search

Advertisements