Solid State Computing Limited SHEFFIELD


Founded in 1988, Solid State Computing, classified under reg no. 02218358 is an active company. Currently registered at 822 Attercliffe Road S9 3RS, Sheffield the company has been in the business for thirty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since October 13, 2010 Solid State Computing Limited is no longer carrying the name South Yorkshire Construction.

At present there are 2 directors in the the company, namely Karen A. and Karl A.. In addition one secretary - Karen A. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Raymond L. who worked with the the company until 23 March 2012.

Solid State Computing Limited Address / Contact

Office Address 822 Attercliffe Road
Town Sheffield
Post code S9 3RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02218358
Date of Incorporation Fri, 5th Feb 1988
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Karen A.

Position: Director

Appointed: 01 April 2020

Karen A.

Position: Secretary

Appointed: 23 March 2012

Karl A.

Position: Director

Appointed: 06 June 2011

Raymond L.

Position: Director

Appointed: 26 January 2011

Resigned: 06 June 2011

Raymond L.

Position: Secretary

Appointed: 26 January 2011

Resigned: 23 March 2012

Wendy-Marie F.

Position: Director

Appointed: 01 December 1991

Resigned: 26 January 2011

Martin F.

Position: Director

Appointed: 01 December 1991

Resigned: 26 January 2011

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats identified, there is Karl A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Karl A.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Yorkshire Construction October 13, 2010
Yorkshire & Lancashire Investment Management May 9, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-26 600-311       
Balance Sheet
Cash Bank On Hand 12 32311 27222 676     
Current Assets20 17841 03234 90985 50968 04672 739169 266100 017119 690
Debtors18 53128 70923 63762 833     
Net Assets Liabilities -31114 05370 14267 08670 586136 300153 481162 995
Property Plant Equipment 56 80572 377106 253     
Other Debtors 234       
Cash Bank In Hand1 64712 323       
Net Assets Liabilities Including Pension Asset Liability-26 600-311       
Tangible Fixed Assets19 19456 805       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-26 602-313       
Shareholder Funds-26 600-311       
Other
Accumulated Depreciation Impairment Property Plant Equipment 15 86028 21063 627     
Additions Other Than Through Business Combinations Property Plant Equipment   69 293     
Average Number Employees During Period  5988898
Creditors 5 7992 99981 12092 915117 312112 65168 94667 624
Increase From Depreciation Charge For Year Property Plant Equipment  12 35035 417     
Net Current Assets Liabilities-45 794-46 317-55 3254 38924 46144 16262 57132 02454 149
Other Creditors 5 7992 99948 092     
Property Plant Equipment Gross Cost 72 665100 587169 880     
Taxation Social Security Payable  3 18413 862     
Total Assets Less Current Liabilities-26 60010 48817 052110 64289 58684 086186 427153 481162 995
Trade Creditors Trade Payables 10 63012 92819 166     
Trade Debtors Trade Receivables 28 47523 63762 833     
Other Taxation Social Security Payable 3 2533 184      
Provisions For Liabilities Balance Sheet Subtotal 5 000       
Total Additions Including From Business Combinations Property Plant Equipment  27 922      
Fixed Assets19 19456 805 106 253114 047128 248123 856121 457108 846
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    4084115 9569532 083
Creditors Due After One Year 5 799       
Creditors Due Within One Year65 97287 349       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges 5 000       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 48 614       
Tangible Fixed Assets Cost Or Valuation24 05172 665       
Tangible Fixed Assets Depreciation4 85715 860       
Tangible Fixed Assets Depreciation Charged In Period 11 003       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 24th, November 2023
Free Download (3 pages)

Company search

Advertisements