Shire Link Limited HUDDERSFIELD


Shire Link started in year 1981 as Private Limited Company with registration number 01598825. The Shire Link company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Huddersfield at Halifax Road. Postal code: HD3 3BS.

Currently there are 2 directors in the the company, namely Clare M. and Matthew M.. In addition one secretary - Clare M. - is with the firm. As of 27 April 2024, there were 2 ex directors - Jennie M., William M. and others listed below. There were no ex secretaries.

This company operates within the HD3 3BS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0190766 . It is located at Halifax Road, Birchencliff, Huddersfield with a total of 5 cars.

Shire Link Limited Address / Contact

Office Address Halifax Road
Office Address2 Birchencliffe
Town Huddersfield
Post code HD3 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01598825
Date of Incorporation Fri, 20th Nov 1981
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Clare M.

Position: Director

Appointed: 01 June 2003

Matthew M.

Position: Director

Appointed: 01 May 2002

Clare M.

Position: Secretary

Appointed: 20 March 2002

Jennie M.

Position: Director

Appointed: 31 December 1990

Resigned: 20 March 2002

William M.

Position: Director

Appointed: 31 December 1990

Resigned: 01 June 2003

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats identified, there is Matthew M. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Clare M. This PSC owns 25-50% shares. Then there is Jennie M., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Matthew M.

Notified on 1 December 2016
Nature of control: 25-50% shares

Clare M.

Notified on 15 November 2018
Nature of control: 25-50% shares

Jennie M.

Notified on 1 December 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

William M.

Notified on 1 December 2016
Ceased on 15 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-03-312022-03-312023-03-31
Net Worth288 851314 646282 437272 692352 211337 858327 631      
Balance Sheet
Cash Bank On Hand        183 888225 209269 928447 802652 027
Current Assets229 572220 762161 763125 514176 007178 944177 084159 129198 582279 328299 007504 360734 647
Debtors64 11050 87450 64045 47039 83522 579  43 18854 11929 07956 55882 620
Net Assets Liabilities      327 631322 279340 370404 362491 300645 782852 379
Property Plant Equipment        351 021379 493473 244518 040546 668
Cash Bank In Hand165 462169 888111 12380 044136 172156 367       
Net Assets Liabilities Including Pension Asset Liability288 851314 646282 437272 692352 212337 858327 631      
Tangible Fixed Assets313 645272 664266 079307 291336 353319 395       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve288 751314 546282 337272 592352 111337 759       
Shareholder Funds288 851314 646282 437272 692352 211337 858327 631      
Other
Accumulated Depreciation Impairment Property Plant Equipment        455 662502 920563 151665 993752 191
Average Number Employees During Period        66666
Creditors      143 100185 923180 702184 998191 140283 140329 920
Disposals Decrease In Depreciation Impairment Property Plant Equipment         69 84689 39658 84788 034
Disposals Property Plant Equipment         103 056113 90079 350122 543
Fixed Assets313 645272 664266 079307 291336 353319 395309 657322 297351 021379 493473 244518 040546 668
Increase From Depreciation Charge For Year Property Plant Equipment         117 104149 627161 689174 232
Net Current Assets Liabilities229 57241 98223 408-33 54829 53840 47955 5232 57146 374279 328107 867221 220404 727
Property Plant Equipment Gross Cost        806 683882 4131 036 3951 184 0331 298 859
Provisions For Liabilities Balance Sheet Subtotal      36 39944 60456 02569 46189 81193 47899 016
Total Additions Including From Business Combinations Property Plant Equipment         178 786267 882226 988237 369
Total Assets Less Current Liabilities543 217314 646289 487273 743365 891359 874365 180367 863397 395473 823581 111739 260951 395
Creditors Due After One Year Total Noncurrent Liabilities254 366178 780           
Tangible Fixed Assets Additions 79 060117 090148 559175 85097 535       
Tangible Fixed Assets Cost Or Valuation799 930663 166568 855639 176694 011736 362       
Tangible Fixed Assets Depreciation486 285390 502302 776331 885357 658416 967       
Tangible Fixed Assets Depreciation Charge For Period 77 823           
Tangible Fixed Assets Depreciation Disposals -173 606           
Tangible Fixed Assets Disposals -215 824211 40278 238121 01555 184       
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 1509801 000    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    19 15422 52321 53929 36528 494    
Accruals Deferred Income    1 0001 0001 150      
Creditors Due After One Year  7 0501 051         
Creditors Due Within One Year 178 780138 355159 062146 470160 990143 100      
Number Shares Allotted  100100100100       
Par Value Share  1111       
Provisions For Liabilities Charges    12 67921 01536 399      
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Depreciation Charged In Period  77 10991 347101 56596 273       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  164 83662 23875 79236 964       

Transport Operator Data

Halifax Road
Address Birchencliff
City Huddersfield
Post code HD3 3BS
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Accounting period ending changed to Sunday 31st January 2021 (was Wednesday 31st March 2021).
filed on: 22nd, October 2021
Free Download (1 page)

Company search

Advertisements