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

Shs Balustrades & Handrails Ltd WALSALL


Founded in 2016, Shs Balustrades & Handrails, classified under reg no. 09950341 is an active company. Currently registered at Unit E6/e7 West Point Middlemore Lane West WS9 8BG, Walsall the company has been in the business for eight years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 28th February 2022. Since 14th January 2020 Shs Balustrades & Handrails Ltd is no longer carrying the name Quality In Components (qic).

The firm has 5 directors, namely Louise W., Fiona T. and Stephen M. and others. Of them, Matthew W., Jonathan I. have been with the company the longest, being appointed on 13 January 2016 and Louise W. has been with the company for the least time - from 25 October 2021. Currenlty, the firm lists one former director, whose name is Lee W. and who left the the firm on 31 March 2021. In addition, there is one former secretary - Lee W. who worked with the the firm until 31 March 2021.

Shs Balustrades & Handrails Ltd Address / Contact

Office Address Unit E6/e7 West Point Middlemore Lane West
Office Address2 Aldridge
Town Walsall
Post code WS9 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09950341
Date of Incorporation Wed, 13th Jan 2016
Industry Manufacture of metal structures and parts of structures
End of financial Year 28th February
Company age 8 years old
Account next due date Thu, 30th Nov 2023 (173 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Louise W.

Position: Director

Appointed: 25 October 2021

Fiona T.

Position: Director

Appointed: 31 March 2021

Stephen M.

Position: Director

Appointed: 01 June 2020

Matthew W.

Position: Director

Appointed: 13 January 2016

Jonathan I.

Position: Director

Appointed: 13 January 2016

Lee W.

Position: Secretary

Appointed: 13 January 2016

Resigned: 31 March 2021

Lee W.

Position: Director

Appointed: 13 January 2016

Resigned: 31 March 2021

People with significant control

The list of persons with significant control that own or have control over the company is made up of 3 names. As we established, there is Silvanito Holdings Limited from Buckingham, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Jonathan I. This PSC owns 25-50% shares. The third one is Lee W., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Silvanito Holdings Limited

Qictrims Radclive Road, Gawcott, Buckingham, MK18 4BL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 13232832
Notified on 31 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan I.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Lee W.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Company previous names

Quality In Components (qic) January 14, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312019-02-052019-12-312021-02-282022-02-282023-02-28
Net Worth110       
Balance Sheet
Cash Bank On Hand100100 100 38 58539 37732 822
Current Assets    110434 418471 453586 192
Debtors    110200 309214 115261 264
Net Assets Liabilities100100110100110-527 703-495 814-724 509
Other Debtors    110184 826176 896156 476
Property Plant Equipment     195 30835 14373 028
Total Inventories     195 524217 961292 106
Cash Bank In Hand110       
Net Assets Liabilities Including Pension Asset Liability110       
Reserves/Capital
Shareholder Funds110       
Other
Accumulated Amortisation Impairment Intangible Assets      5003 028
Accumulated Depreciation Impairment Property Plant Equipment     48 89123 73246 550
Additions Other Than Through Business Combinations Intangible Assets       3 500
Additions Other Than Through Business Combinations Property Plant Equipment      3 45060 703
Amortisation Rate Used For Intangible Assets      1010
Amounts Owed By Group Undertakings Participating Interests      2 00071 076
Amounts Owed To Group Undertakings Participating Interests      91 450440 011
Average Number Employees During Period    1333434
Bank Borrowings Overdrafts      30 28642 480
Creditors     186 229966 2681 358 566
Depreciation Rate Used For Property Plant Equipment      3333
Disposals Decrease In Depreciation Impairment Property Plant Equipment      37 755 
Disposals Property Plant Equipment      188 774 
Fixed Assets     200 30839 64378 500
Future Minimum Lease Payments Under Non-cancellable Operating Leases     1 306 6671 166 6671 026 667
Increase From Amortisation Charge For Year Intangible Assets      5002 528
Increase From Depreciation Charge For Year Property Plant Equipment     48 89112 59622 818
Intangible Assets     5 0004 5005 472
Intangible Assets Gross Cost     5 0005 0008 500
Net Current Assets Liabilities    110-541 782-494 815-772 374
Other Creditors     609 425444 405355 402
Other Taxation Social Security Payable     129 882150 050166 051
Property Plant Equipment Gross Cost     244 19958 875119 578
Total Assets Less Current Liabilities    110-341 474-455 172-693 874
Trade Creditors Trade Payables     236 893250 077354 622
Trade Debtors Trade Receivables     15 48335 21933 712
Finance Lease Liabilities Present Value Total     186 229  
Total Additions Including From Business Combinations Intangible Assets     5 000  
Total Additions Including From Business Combinations Property Plant Equipment     244 199  
Called Up Share Capital Not Paid Not Expressed As Current Asset  110 110   
Number Shares Allotted110100 100110   
Par Value Share11 11   
Share Capital Allotted Called Up Paid110       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 15th April 2024
filed on: 17th, April 2024
Free Download (3 pages)

Company search