Sf 247 West Limited ADDINGTON WEST MALLING


Founded in 2015, Sf 247 West, classified under reg no. 09764740 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 31st August and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Gurjeet D., Baldeep D.. Of them, Baldeep D. has been with the company the longest, being appointed on 7 September 2015 and Gurjeet D. has been with the company for the least time - from 12 November 2015. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Sf 247 West 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 09764740
Date of Incorporation Mon, 7th Sep 2015
Industry Fitness facilities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Gurjeet D.

Position: Director

Appointed: 12 November 2015

Baldeep D.

Position: Director

Appointed: 07 September 2015

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we identified, there is Mdj Investments Limited from Addington West Malling, 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 Mdj Group Ltd. that entered Gravesend, England as the official 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.

Mdj Investments Limited

Unit B Endeavour Park, London Road, Addington West Malling, Kent, ME19 5SH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 10761863
Notified on 29 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mdj Group Ltd.

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 10851551
Notified on 6 April 2016
Ceased on 29 September 2020
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 2016-09-302017-09-302018-09-302019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand40 54110039039051 408201 553163 375
Current Assets114 966106 906207 824169 895239 394411 338322 432
Debtors74 425106 806207 434169 505170 127209 785159 057
Net Assets Liabilities-115 260-193 850-522 126-755 471-1 134 142-1 263 783-973 328
Other Debtors74 425106 701173 477132 728151 209169 80374 150
Property Plant Equipment866 506745 5351 702 3111 657 0011 400 6111 198 8051 035 126
Cash Bank In Hand40 541      
Net Assets Liabilities Including Pension Asset Liability-115 260      
Tangible Fixed Assets866 506      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-115 360      
Other
Version Production Software      2 024
Accrued Liabilities    165 581163 8014 000
Accumulated Depreciation Impairment Property Plant Equipment69 148197 998395 580650 844882 9331 084 7391 256 638
Additions Other Than Through Business Combinations Property Plant Equipment 7 8791 154 358209 954  8 220
Amounts Owed By Group Undertakings Participating Interests 80740136 77736 77736 77737 557
Amounts Owed To Group Undertakings Participating Interests254 989290 978682 5881 053 5991 147 5991 148 82310 834
Average Number Employees During Period 2413131922
Bank Borrowings171 688177 866433 889298 862239 644280 51093 313
Bank Borrowings Overdrafts    193 476106 3559 808
Bank Overdrafts58 0463 941314 488204 472140 974  
Creditors811 133740 6491 681 4212 052 8312 208 8802 398 116541 483
Finance Lease Liabilities Present Value Total78 594118 583144 500203 30152 502  
Increase From Depreciation Charge For Year Property Plant Equipment 128 850197 582255 264235 734201 806171 899
Net Current Assets Liabilities-696 167-642 936-1 473 597-1 882 936-1 969 485-1 986 778-219 051
Other Creditors303 861284 249292 616385 555352 490384 85599 093
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 645  
Other Disposals Property Plant Equipment    24 301  
Other Taxation Social Security Payable10 15413 2709 28044 63621 409  
Prepayments Accrued Income    17 336  
Property Plant Equipment Gross Cost935 654943 5332 097 8912 307 8452 283 5442 283 5442 291 764
Taxation Social Security Payable    3 5501 99354 935
Total Assets Less Current Liabilities170 339112 599228 714-225 935-568 875-787 973816 075
Trade Creditors Trade Payables105 489147 404237 949161 268328 324592 289362 813
Trade Debtors Trade Receivables 10533 957  3 20547 350
Capital Employed-115 260      
Creditors Due After One Year285 599      
Creditors Due Within One Year811 133      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions935 654      
Tangible Fixed Assets Cost Or Valuation935 654      
Tangible Fixed Assets Depreciation69 148      
Tangible Fixed Assets Depreciation Charged In Period69 148      
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