Loop Detection Services Limited SHEFFIELD


Loop Detection Services started in year 2005 as Private Limited Company with registration number 05341386. The Loop Detection Services company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Sheffield at Willows End West Street. Postal code: S20 1EP.

At the moment there are 2 directors in the the company, namely Paula S. and Shaun S.. In addition one secretary - Paula S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Kerry W. who worked with the the company until 19 May 2005.

This company operates within the S12 2RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1080045 . It is located at Hoey Diesels Ltd, Unit 5, Rotherham with a total of 2 cars.

Loop Detection Services Limited Address / Contact

Office Address Willows End West Street
Office Address2 Beighton
Town Sheffield
Post code S20 1EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05341386
Date of Incorporation Tue, 25th Jan 2005
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st January
Company age 19 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Paula S.

Position: Secretary

Appointed: 19 May 2005

Paula S.

Position: Director

Appointed: 25 January 2005

Shaun S.

Position: Director

Appointed: 25 January 2005

Deborah W.

Position: Director

Appointed: 19 May 2005

Resigned: 01 February 2008

Kevin W.

Position: Director

Appointed: 19 May 2005

Resigned: 01 February 2008

Kerry W.

Position: Secretary

Appointed: 25 January 2005

Resigned: 19 May 2005

Turner Little Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 January 2005

Resigned: 25 January 2005

Turner Little Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 2005

Resigned: 25 January 2005

Kerry W.

Position: Director

Appointed: 25 January 2005

Resigned: 19 May 2005

Ian E.

Position: Director

Appointed: 25 January 2005

Resigned: 19 May 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Shaun S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Paula S. This PSC owns 25-50% shares.

Shaun S.

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

Paula S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth25 1421 150     
Balance Sheet
Current Assets65 07140 80743 95538 02790 509115 27966 553
Net Assets Liabilities  15 1665 99822 18028 867-312
Cash Bank In Hand8 00812     
Debtors57 06340 795     
Net Assets Liabilities Including Pension Asset Liability25 1421 150     
Tangible Fixed Assets31 53425 567     
Reserves/Capital
Called Up Share Capital44     
Profit Loss Account Reserve25 1381 146     
Shareholder Funds25 1421 150     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 5831 9492 9491 0002 000
Average Number Employees During Period  33443
Creditors  43 59843 66978 59596 25773 793
Fixed Assets31 53425 56716 39213 58913 21510 8458 928
Net Current Assets Liabilities6 985-14 740357-5 64211 91419 022-7 240
Total Assets Less Current Liabilities38 51910 82716 7497 94725 12929 8671 688
Creditors Due After One Year13 3779 677     
Creditors Due Within One Year58 08655 547     
Number Shares Allotted 4     
Par Value Share 1     
Share Capital Allotted Called Up Paid44     
Tangible Fixed Assets Cost Or Valuation106 877104 527     
Tangible Fixed Assets Depreciation75 34378 960     
Tangible Fixed Assets Depreciation Charged In Period 5 223     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 606     
Tangible Fixed Assets Disposals 2 350     

Transport Operator Data

Hoey Diesels Ltd
Address Unit 5 , Primrose Park , Greasbrough Road
City Rotherham
Post code S60 1RH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
Free Download (8 pages)

Company search

Advertisements