Sf 247 Midlands Limited ADDINGTON WEST MALLING


Founded in 2015, Sf 247 Midlands, classified under reg no. 09764137 is an active company. Currently registered at Unit B Endeavour Park ME19 5SH, Addington West Malling the company has been in the business for nine years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Gurjeet D., Baldeep D.. Of them, Baldeep D. has been with the company the longest, being appointed on 5 September 2015 and Gurjeet D. has been with the company for the least time - from 12 November 2015. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Sf 247 Midlands Limited Address / Contact

Office Address Unit B Endeavour Park
Office Address2 London Road
Town Addington West Malling
Post code ME19 5SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09764137
Date of Incorporation Sat, 5th Sep 2015
Industry Non-specialised wholesale trade
Industry Wholesale of pharmaceutical goods
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Gurjeet D.

Position: Director

Appointed: 12 November 2015

Baldeep D.

Position: Director

Appointed: 05 September 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As BizStats researched, there is R&D Yorkshire Limited from Gravesend, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is R&D Yorkshire Limited that put Gravesend, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dhillons Investments Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

R&D Yorkshire Limited

Eagle House Stonebridge Road Eagle Way, Northfleet, Gravesend, DA11 9BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06423864
Notified on 16 October 2017
Ceased on 1 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

R&D Yorkshire Limited

Eagle House Stonebridge Road, Eagle Way, Northfleet, Gravesend, DA11 9BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 06423864
Notified on 1 December 2016
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dhillons Investments Limited

Eagle House Stonebridge Road Eagle Way, Northfleet, Gravesend, Kent, DA11 9BJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 03222092
Notified on 16 October 2017
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand24 5781002 27554 522114 448216 33562 199
Current Assets54 01863 24568 525120 772161 479263 366263 563
Debtors29 44063 14566 25066 25047 03147 031201 364
Net Assets Liabilities-136 367-200 456-221 270-177 950-212 825-175 318-152 511
Other Debtors29 44020 14523 25023 25029 03118 33318 333
Property Plant Equipment340 202304 167259 585221 722223 272201 573199 780
Cash Bank In Hand24 578      
Net Assets Liabilities Including Pension Asset Liability-136 367      
Tangible Fixed Assets340 202      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-136 467      
Other
Version Production Software     2 0232 024
Accrued Liabilities    -67015 05513 195
Accumulated Depreciation Impairment Property Plant Equipment59 010109 818154 578192 681228 972262 016292 871
Additions Other Than Through Business Combinations Property Plant Equipment 14 77317824037 84111 34529 062
Amounts Owed By Group Undertakings Participating Interests 25 00043 00043 00018 00018 000173 000
Amounts Owed To Group Undertakings Participating Interests300 000807401385 401385 401385 401385 401
Average Number Employees During Period 223367
Bank Borrowings81 49084 45630 3973 688   
Bank Borrowings Overdrafts    68 449  
Bank Overdrafts28 2097 15528 20928 20968 449  
Creditors114 09783 412113 582131 355212 175254 856230 453
Increase From Depreciation Charge For Year Property Plant Equipment 50 80844 76038 10336 29133 04430 855
Net Current Assets Liabilities-60 079-20 167-45 057-10 583-50 6968 51033 110
Other Creditors3 1585 6772 7329422 77135 58110 228
Other Taxation Social Security Payable63110 26715 84323 70922 354  
Prepayments Accrued Income    10 69810 69810 031
Property Plant Equipment Gross Cost399 212413 985414 163414 403452 244463 589492 651
Taxation Social Security Payable    22 35431 84233 117
Total Assets Less Current Liabilities280 123284 000214 528211 139172 576210 083232 890
Trade Creditors Trade Payables82 09959 50666 79878 495118 60123 657173 913
Capital Employed-136 367      
Creditors Due After One Year416 490      
Creditors Due Within One Year114 097      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions399 212      
Tangible Fixed Assets Cost Or Valuation399 212      
Tangible Fixed Assets Depreciation59 010      
Tangible Fixed Assets Depreciation Charged In Period59 010      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/11/01
filed on: 23rd, January 2024
Free Download (2 pages)

Company search