Shiltech Performance Cars Ltd LOUGHBOROUGH


Founded in 2002, Shiltech Performance Cars, classified under reg no. 04556563 is an active company. Currently registered at Units 9/10 LE11 5RJ, Loughborough the company has been in the business for 22 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Jane B., Lawrence S.. Of them, Lawrence S. has been with the company the longest, being appointed on 8 October 2002 and Jane B. has been with the company for the least time - from 9 October 2015. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Sharon S. who worked with the the company until 5 August 2016.

Shiltech Performance Cars Ltd Address / Contact

Office Address Units 9/10
Office Address2 Aerodrome Close
Town Loughborough
Post code LE11 5RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04556563
Date of Incorporation Tue, 8th Oct 2002
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Jane B.

Position: Director

Appointed: 09 October 2015

Lawrence S.

Position: Director

Appointed: 08 October 2002

Sharon S.

Position: Secretary

Appointed: 31 December 2012

Resigned: 05 August 2016

Paul W.

Position: Director

Appointed: 25 March 2011

Resigned: 01 September 2015

Kyle S.

Position: Director

Appointed: 25 March 2011

Resigned: 07 February 2018

Thomas B.

Position: Director

Appointed: 25 March 2011

Resigned: 01 September 2015

Richard W.

Position: Director

Appointed: 25 March 2011

Resigned: 01 September 2015

Sharon S.

Position: Director

Appointed: 03 September 2009

Resigned: 29 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 October 2002

Resigned: 08 October 2002

Turner And Smith

Position: Corporate Secretary

Appointed: 08 October 2002

Resigned: 30 December 2012

Richard H.

Position: Director

Appointed: 08 October 2002

Resigned: 03 September 2009

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 October 2002

Resigned: 08 October 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Sandicliffe Motor Holdings Limited from Nottingham, England. This PSC is categorised as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lawrence S. This PSC owns 25-50% shares and has 25-50% voting rights.

Sandicliffe Motor Holdings Limited

152 Nottingham Road, Stapleford, Nottingham, NG9 8AU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04609153
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lawrence S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth28 47131 414       
Balance Sheet
Cash Bank In Hand6 062321       
Cash Bank On Hand 3219 2476 1471 2902 18527 0357 374 
Current Assets122 43975 19850 80881 40784 73543 56594 64674 87272 106
Debtors23 36635 09022 80545 04147 63518 58014 76514 4779 888
Net Assets Liabilities 31 41418 05021 79216 0395 9138 12818 33125 373
Net Assets Liabilities Including Pension Asset Liability28 47131 414       
Property Plant Equipment 40 06029 71520 19114 47211 8799 85211 842 
Stocks Inventory93 01139 787       
Tangible Fixed Assets31 11440 060       
Total Inventories 39 78718 75630 21935 81022 80052 84653 02162 218
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve28 37131 314       
Shareholder Funds28 47131 414       
Other
Accrued Liabilities   6 3203 3642 9033 3822 7672 985
Accrued Liabilities Deferred Income 4 1105 7196 320     
Accumulated Amortisation Impairment Intangible Assets 15 00015 00015 00015 00015 00015 00015 000 
Accumulated Depreciation Impairment Property Plant Equipment 51 89462 39771 92178 29081 59684 47287 43331 869
Amounts Owed To Other Related Parties Other Than Directors    2 000    
Average Number Employees During Period 66678777
Balances Amounts Owed To Related Parties   4 8006 408    
Bank Borrowings Overdrafts 4 5564 1144 1144 7414 4715 83610 224949
Corporation Tax Payable   260    1 122
Corporation Tax Recoverable 759759 265    
Creditors 17 81314 2759 9674 71849 53145 83611 43154 850
Creditors Due After One Year2 23017 813       
Creditors Due Within One Year121 34763 792       
Deferred Tax Asset Debtors    772 4501 987  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        2 767
Disposals Property Plant Equipment        3 000
Fixed Assets31 11440 06029 71520 19114 47211 8799 85211 8429 812
Increase From Depreciation Charge For Year Property Plant Equipment  10 5039 5246 3693 3062 8762 9612 911
Intangible Assets Gross Cost 15 00015 00015 00015 00015 00015 00015 000 
Intangible Fixed Assets Aggregate Amortisation Impairment15 000        
Intangible Fixed Assets Cost Or Valuation15 000        
Merchandise 11 88510 998      
Net Current Assets Liabilities1 09211 4062 75112 3026 285-5 96644 11218 17717 256
Number Shares Allotted 100       
Number Shares Issued But Not Fully Paid  100      
Number Shares Issued Fully Paid   100100100100100100
Other Creditors  2 5685 5876 5781 4931 6842 5452 174
Other Taxation Payable 3 8656 1685 4887 558    
Other Taxation Social Security Payable 8 2396 7253 0812 9912 8452 5392 6423 344
Par Value Share 11111111
Prepayments Accrued Income 9 6097885455 77613 68111 32811 9659 888
Property Plant Equipment Gross Cost 91 95492 11292 11292 76293 47594 32499 27531 869
Provisions For Liabilities Balance Sheet Subtotal 2 239141734   257746
Provisions For Liabilities Charges1 5052 239       
Tangible Fixed Assets Additions 19 162       
Tangible Fixed Assets Cost Or Valuation72 79291 954       
Tangible Fixed Assets Depreciation41 67851 894       
Tangible Fixed Assets Depreciation Charged In Period 10 216       
Total Additions Including From Business Combinations Property Plant Equipment  158 6507138494 9511 114
Total Assets Less Current Liabilities32 20651 46632 46632 49320 7575 91353 96430 01927 068
Trade Creditors Trade Payables 43 02222 76339 45544 81020 67129 20131 34119 601
Trade Debtors Trade Receivables 24 72221 25844 49641 5172 4491 4502 512 
Value Shares Allotted100100       
Work In Progress 27 9027 758      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements