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

Sfp Contracts Limited LEICESTER


Sfp Contracts started in year 2013 as Private Limited Company with registration number 08616031. The Sfp Contracts company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Leicester at 5 Sheene Road. Postal code: LE4 1BF.

The firm has 2 directors, namely Stephen F., Craig S.. Of them, Stephen F., Craig S. have been with the company the longest, being appointed on 18 July 2013. As of 9 June 2024, there was 1 ex director - Stuart P.. There were no ex secretaries.

Sfp Contracts Limited Address / Contact

Office Address 5 Sheene Road
Office Address2 Beaumont Leys
Town Leicester
Post code LE4 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08616031
Date of Incorporation Thu, 18th Jul 2013
Industry Other building completion and finishing
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (130 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Stephen F.

Position: Director

Appointed: 18 July 2013

Craig S.

Position: Director

Appointed: 18 July 2013

Stuart P.

Position: Director

Appointed: 18 July 2013

Resigned: 03 March 2020

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats found, there is Craig S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Craig S.

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

Stephen F.

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

Stuart P.

Notified on 6 April 2016
Ceased on 4 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth12026 92696 844      
Balance Sheet
Cash Bank On Hand  41 341426 753340 293168 506268 351387 516423 067
Current Assets120350 029195 476621 643467 576370 035330 216695 397519 022
Debtors 247 865151 450172 690127 283147 92961 865222 88195 955
Net Assets Liabilities   459 134361 207284 514296 592453 662363 566
Property Plant Equipment  2972321 55051037 4 754
Total Inventories  2 68522 200 53 600 85 000 
Cash Bank In Hand120102 16441 341      
Stocks Inventory  2 685      
Tangible Fixed Assets  297      
Reserves/Capital
Called Up Share Capital120120120      
Profit Loss Account Reserve 26 80696 724      
Shareholder Funds12026 92696 844      
Other
Accumulated Depreciation Impairment Property Plant Equipment  27929481 9882873241 887
Average Number Employees During Period  3333322
Creditors  98 929162 741107 65585 94433 654241 735159 021
Increase From Depreciation Charge For Year Property Plant Equipment   658561 04065371 563
Net Current Assets Liabilities 26 92696 547458 902359 921284 091296 562453 662360 001
Nominal Value Allotted Share Capital   1     
Number Shares Issued Fully Paid   120120120120120120
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 766  
Other Disposals Property Plant Equipment      2 174  
Par Value Share 11 11   
Property Plant Equipment Gross Cost  3243242 4982 4983243246 641
Provisions For Liabilities Balance Sheet Subtotal    264877 1 189
Total Additions Including From Business Combinations Property Plant Equipment    2 174   6 317
Total Assets Less Current Liabilities12026 92696 844459 134361 471284 601296 599453 662364 755
Creditors Due Within One Year 323 10398 929      
Number Shares Allotted 120120      
Share Capital Allotted Called Up Paid120120120      
Tangible Fixed Assets Additions  324      
Tangible Fixed Assets Cost Or Valuation  324      
Tangible Fixed Assets Depreciation  27      
Tangible Fixed Assets Depreciation Charged In Period  27      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 27th April 2024
filed on: 9th, May 2024
Free Download (3 pages)

Company search