County Shopfitting Services Limited SHEFFIELD


Founded in 1992, County Shopfitting Services, classified under reg no. 02682581 is an active company. Currently registered at Old Silver Mill S6 2FH, Sheffield the company has been in the business for 32 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Paul E., appointed on 1 December 1999. In addition, a secretary was appointed - Michelle E., appointed on 1 November 2015. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

County Shopfitting Services Limited Address / Contact

Office Address Old Silver Mill
Office Address2 Club Mill Road
Town Sheffield
Post code S6 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02682581
Date of Incorporation Thu, 30th Jan 1992
Industry Manufacture of other furniture
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (73 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Michelle E.

Position: Secretary

Appointed: 01 November 2015

Paul E.

Position: Director

Appointed: 01 December 1999

Murry D.

Position: Secretary

Appointed: 04 April 2003

Resigned: 01 November 2015

Dennis G.

Position: Director

Appointed: 20 February 1992

Resigned: 04 April 2003

Bernard G.

Position: Director

Appointed: 20 February 1992

Resigned: 29 December 2004

Judith G.

Position: Director

Appointed: 20 February 1992

Resigned: 14 August 1997

Dennis G.

Position: Secretary

Appointed: 20 February 1992

Resigned: 04 April 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1992

Resigned: 20 February 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 30 January 1992

Resigned: 20 February 1992

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats established, there is Paul E. The abovementioned PSC and has 75,01-100% shares.

Paul E.

Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand307 760293 671202 995136 016167 432
Current Assets484 471603 458386 761504 485381 476
Debtors172 255307 137180 138364 334211 394
Net Assets Liabilities601 379687 284552 788557 124535 679
Other Debtors57 50738 11314 22410 16518 212
Property Plant Equipment197 097270 625433 898434 337401 231
Total Inventories4 4562 6503 6284 135 
Other
Accumulated Depreciation Impairment Property Plant Equipment211 210232 541281 003318 263356 624
Average Number Employees During Period44665
Bank Borrowings Overdrafts  39 73330 83320 833
Corporation Tax Payable 23 073 23 29625 644
Corporation Tax Recoverable36 87636 87654 449  
Creditors52 189143 79975 03652 01520 833
Dividends Paid88 18070 97089 00084 000 
Increase From Depreciation Charge For Year Property Plant Equipment 46 95564 68071 70561 477
Net Current Assets Liabilities432 282459 659245 226226 986216 671
Other Creditors27 05122 67735 30321 18223 696
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 62416 21934 44523 117
Other Disposals Property Plant Equipment 68 87820 85945 70769 484
Other Taxation Social Security Payable2 99841 04514 99163 54760 558
Profit Loss-146 307156 875-45 49688 336 
Property Plant Equipment Gross Cost408 307503 166714 900752 600757 855
Provisions For Liabilities Balance Sheet Subtotal28 00043 00051 30052 18461 390
Total Additions Including From Business Combinations Property Plant Equipment 163 737232 59383 40674 738
Total Assets Less Current Liabilities629 379730 284679 124661 323617 902
Trade Creditors Trade Payables22 14057 00454 50779 38344 842
Trade Debtors Trade Receivables77 872210 618111 465354 169193 182

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 7th, February 2024
Free Download (12 pages)

Company search

Advertisements