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

M.s. Shirts Box Company Limited SHEFFIELD


M.s. Shirts Box Company started in year 1986 as Private Limited Company with registration number 02066040. The M.s. Shirts Box Company company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Sheffield at Finchwell Road. Postal code: S13 9AS.

At the moment there are 3 directors in the the firm, namely Kimberley H., Gary S. and Stephen S.. In addition one secretary - Stephen S. - is with the company. As of 6 May 2024, there was 1 ex director - Malcolm S.. There were no ex secretaries.

This company operates within the S13 9AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0197634 . It is located at 45 Finchwell Road, Handsworth, Sheffield with a total of 2 cars.

M.s. Shirts Box Company Limited Address / Contact

Office Address Finchwell Road
Office Address2 Handsworth
Town Sheffield
Post code S13 9AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02066040
Date of Incorporation Tue, 21st Oct 1986
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kimberley H.

Position: Director

Appointed: 02 August 2017

Stephen S.

Position: Secretary

Appointed: 21 September 1998

Gary S.

Position: Director

Appointed: 21 September 1998

Stephen S.

Position: Director

Appointed: 21 June 1991

Malcolm S.

Position: Director

Appointed: 21 June 1991

Resigned: 21 September 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Stephen S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Gary S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen S.

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

Gary S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth95 00696 44052 91240 412       
Balance Sheet
Cash Bank On Hand   68 28488 21934 56533 29483 349128 757184 291164 136
Current Assets151 579173 608162 590165 761176 645142 939201 298208 538231 999333 234300 875
Debtors115 498158 364111 26995 62786 326106 874166 204124 239102 342147 743135 739
Net Assets Liabilities   40 41251 26326 95221 98092 92791 441100 373143 371
Other Debtors   2 0767031501501501501 070 
Property Plant Equipment   44 71939 43076 31056 39666 71845 42639 82977 186
Total Inventories   1 8502 1001 5001 8009509001 2001 000
Cash Bank In Hand34 93113 94450 17168 284       
Net Assets Liabilities Including Pension Asset Liability95 00696 44052 91240 412       
Stocks Inventory1 1501 3001 1501 850       
Tangible Fixed Assets36 61732 42654 69444 719       
Reserves/Capital
Called Up Share Capital46464646       
Profit Loss Account Reserve94 90696 34052 81240 312       
Shareholder Funds95 00696 44052 91240 412       
Other
Accumulated Depreciation Impairment Property Plant Equipment   34 37744 02134 09344 51143 71537 33047 55052 108
Additions Other Than Through Business Combinations Property Plant Equipment    4 355      
Bank Borrowings   4 6341 285      
Creditors   4 6341 3055 2201 800169 65323 0009 6563 945
Depreciation Expense Property Plant Equipment   11 9459 644      
Increase From Depreciation Charge For Year Property Plant Equipment    9 64414 71316 30410 47912 94710 22014 917
Net Current Assets Liabilities66 26870 4999 1739 27121 024-29 640-21 90138 88577 64679 36187 883
Other Creditors   59 60061 491531819923 0009 6563 945
Other Inventories   1 8502 100      
Property Plant Equipment Gross Cost   79 09683 451110 403100 907110 43382 75687 379129 294
Provisions For Liabilities Balance Sheet Subtotal   8 9447 88614 49910 71512 6768 6319 16117 753
Taxation Social Security Payable   12 99412 132      
Total Assets Less Current Liabilities102 885102 92563 86753 99060 45446 67134 495105 603123 072119 190165 069
Total Borrowings   4 6341 285      
Trade Creditors Trade Payables   80 62578 665118 173141 771119 461118 341226 201187 325
Trade Debtors Trade Receivables   93 55285 624104 165162 879121 81899 860144 233130 856
Amount Specific Advance Or Credit Directors          971
Amount Specific Advance Or Credit Made In Period Directors          971
Accrued Liabilities    1 528      
Amounts Owed To Directors     40 39749 457    
Average Number Employees During Period    12131412131514
Bank Borrowings Overdrafts    1 2851 179     
Corporation Tax Payable    14 545 12 25720 16512 5407 4884 634
Corporation Tax Recoverable     2 009     
Cumulative Preference Share Dividends Unpaid    202020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     24 6415 88611 27519 332 10 359
Disposals Property Plant Equipment     45 60310 25028 41337 210 26 265
Finance Lease Liabilities Present Value Total     5 2001 7801 780   
Other Taxation Social Security Payable    7041 1851 3358751 6172 258156
Prepayments    7025503 1752 2712 3322 4403 912
Total Additions Including From Business Combinations Property Plant Equipment     72 55675437 9399 5334 62368 180
Value-added Tax Payable     8 34914 7789 46415 768  
Loans From Directors      49 45717 8095 930  
Redeemable Preference Shares Liability      20    
Capital Redemption Reserve54545454       
Creditors Due After One Year556  4 634       
Creditors Due Within One Year85 311103 109153 417156 490       
Fixed Assets36 61732 42654 69444 719       
Number Shares Allotted46464646       
Par Value Share 111       
Provisions For Liabilities Charges7 3236 48510 9558 944       
Value Shares Allotted46464646       

Transport Operator Data

45 Finchwell Road
Address Handsworth
City Sheffield
Post code S13 9AS
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 7th, August 2023
Free Download (10 pages)

Company search

Advertisements