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

Syps (UK) Ltd ROTHERHAM


Syps (UK) started in year 2012 as Private Limited Company with registration number 08170340. The Syps (UK) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Rotherham at Unit A Chesterton Court. Postal code: S65 1SJ.

The firm has one director. Kevin H., appointed on 4 June 2014. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David T. who worked with the the firm until 30 May 2014.

Syps (UK) Ltd Address / Contact

Office Address Unit A Chesterton Court
Office Address2 Eastwood Trading Estate
Town Rotherham
Post code S65 1SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08170340
Date of Incorporation Tue, 7th Aug 2012
Industry Operation of warehousing and storage facilities for land transport activities
Industry Cargo handling for land transport activities
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Kevin H.

Position: Director

Appointed: 04 June 2014

Dawn A.

Position: Director

Appointed: 21 June 2013

Resigned: 25 August 2016

David T.

Position: Secretary

Appointed: 07 August 2012

Resigned: 30 May 2014

Dawn A.

Position: Director

Appointed: 07 August 2012

Resigned: 08 August 2012

David T.

Position: Director

Appointed: 07 August 2012

Resigned: 30 May 2014

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats discovered, there is Kevin H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Dawn A. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Kevin H.

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

Dawn A.

Notified on 6 April 2016
Ceased on 20 February 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth20 27022 598111 992233 715      
Balance Sheet
Cash Bank On Hand   193 138215 422158 839138 554129 130276 85829 019
Current Assets73 11273 112198 356264 010321 965214 952164 768217 817367 504203 697
Debtors72 44652 307153 11170 872106 54354 17326 21488 68790 646174 678
Net Assets Liabilities   185 699260 508283 217210 727368 024505 726635 455
Property Plant Equipment   37 93232 52536 44655 74944 35647 55774 015
Total Inventories     1 940    
Cash Bank In Hand66614 44945 245193 138      
Net Assets Liabilities Including Pension Asset Liability20 27020 270111 992233 715      
Tangible Fixed Assets7 8757 87526 24283 500      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve20 17020 170111 892233 615      
Shareholder Funds20 27022 598111 992233 715      
Other
Version Production Software      2 0212 022  
Accumulated Depreciation Impairment Property Plant Equipment   27 23232 63937 21451 53764 75558 08871 209
Additions Other Than Through Business Combinations Property Plant Equipment     12 49551 8263 96648 00887 587
Average Number Employees During Period     2525   
Creditors   145 758139 55099 331133 205139 324226 843192 237
Fixed Assets7 87528 24426 24283 50078 094167 596179 164289 531365 065623 995
Increase From Depreciation Charge For Year Property Plant Equipment    5 4076 84118 58414 92915 85325 123
Investments   45 56845 568131 150123 415245 175317 508549 980
Net Current Assets Liabilities12 395-5 64685 750150 215182 415115 62131 56378 493140 66111 460
Nominal Value Allotted Share Capital   100100100100100100100
Number Shares Allotted100100100100100100100100100100
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 2664 2611 71122 52012 002
Other Disposals Property Plant Equipment     4 00018 2002 14151 47448 008
Par Value Share 111111111
Property Plant Equipment Gross Cost   65 16465 16473 660107 286109 111105 645145 224
Creditors Due Within One Year60 71760 717112 606113 795      
Nominal Value Shares Issued 100        
Number Shares Issued 100        
Value Shares Allotted100100100100      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 25th November 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search

Advertisements