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

S U Holdings Limited DATCHET


Founded in 2016, S U Holdings, classified under reg no. 10393610 is an active company. Currently registered at 10 Portland Business Centre SL3 9EG, Datchet the company has been in the business for 9 years. Its financial year was closed on Tue, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Ravindra S., appointed on 18 March 2019. There are currently no secretaries appointed. As of 28 March 2025, there was 1 ex director - Natasha S.. There were no ex secretaries.

S U Holdings Limited Address / Contact

Office Address 10 Portland Business Centre
Office Address2 Manor House Road
Town Datchet
Post code SL3 9EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10393610
Date of Incorporation Mon, 26th Sep 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (271 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Ravindra S.

Position: Director

Appointed: 18 March 2019

Natasha S.

Position: Director

Appointed: 26 September 2016

Resigned: 26 April 2019

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Ravindra S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Natasha S. This PSC owns 75,01-100% shares. The third one is Ravindra S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ravindra S.

Notified on 3 February 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Natasha S.

Notified on 30 August 2017
Ceased on 3 February 2020
Nature of control: 75,01-100% shares

Ravindra S.

Notified on 26 September 2016
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Salma S.

Notified on 26 September 2016
Ceased on 30 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand 88116 77537 88917 405123 466580
Current Assets10014 599253 541289 536218 179394 076276 648
Debtors10013 718236 766251 647200 774270 610276 068
Net Assets Liabilities   -71 929-22 192-53 249-155 845
Other Debtors10013 71893 73648 742 4 290 
Property Plant Equipment213 897456 021721 6451 087 0581 559 7941 551 1221 674 230
Other
Accrued Liabilities750750     
Accumulated Depreciation Impairment Property Plant Equipment   3 47850 54799 405149 057
Average Number Employees During Period 111111
Creditors214 647471 270994 5041 448 523533 636673 774790 111
Increase From Depreciation Charge For Year Property Plant Equipment   3 47847 06910 95249 652
Net Current Assets Liabilities-214 547-456 671-740 963-1 158 987-1 005 847-888 094-997 461
Other Creditors213 897334 746988 2351 423 523533 636673 774790 111
Other Taxation Social Security Payable    3 863 1 288
Property Plant Equipment Gross Cost213 897456 021721 6451 090 5361 610 3411 650 5271 823 287
Provisions For Liabilities Balance Sheet Subtotal    42 50342 50342 503
Recoverable Value-added Tax 13 618     
Total Additions Including From Business Combinations Property Plant Equipment 242 124265 624368 891296 10431 239172 760
Total Assets Less Current Liabilities-650-650-19 318-71 929553 947663 028676 769
Trade Creditors Trade Payables 135 7746 269 97 57473 91638 928
Trade Debtors Trade Receivables  143 030202 905200 774266 320276 068
Bank Borrowings Overdrafts   25 000   
Total Increase Decrease From Revaluations Property Plant Equipment    223 701  

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 27th, September 2024
Free Download (9 pages)

Company search

Advertisements