You are here: bizstats.co.uk > a-z index > S list > S4 list

S4 Facilities Management Limited CORBY


S4 Facilities Management started in year 2015 as Private Limited Company with registration number 09399797. The S4 Facilities Management company has been functioning successfully for nine years now and its status is active. The firm's office is based in Corby at Oak House. Postal code: NN18 9NF.

The firm has one director. Alanna C., appointed on 1 March 2022. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Shane C., Shane F. and others listed below. There were no ex secretaries.

S4 Facilities Management Limited Address / Contact

Office Address Oak House
Office Address2 5 Medlicott Close
Town Corby
Post code NN18 9NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09399797
Date of Incorporation Wed, 21st Jan 2015
Industry General cleaning of buildings
End of financial Year 28th February
Company age 9 years old
Account next due date Thu, 30th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Alanna C.

Position: Director

Appointed: 01 March 2022

Shane C.

Position: Director

Appointed: 01 February 2016

Resigned: 08 June 2022

Shane F.

Position: Director

Appointed: 21 January 2015

Resigned: 08 June 2022

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Alanna C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is S4 Engineering Group Limited that put Peterborough, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Alanna C.

Notified on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

S4 Engineering Group Limited

4 Office Village Forder Way, Cygnet Park, Hampton, Peterborough, Cambridgeshire, PE7 8GX, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09393379
Notified on 6 April 2016
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-02-282023-02-28
Balance Sheet
Cash Bank On Hand13 97318 23017 25721 83424 94252 44444 1692 016
Current Assets13 97328 23722 79350 99076 55689 81094 46549 551
Debtors 10 0075 53629 15651 61437 36650 29647 535
Net Assets Liabilities      66 31184 881
Other Debtors    12 6511 244 185
Other
Version Production Software       2 023
Accrued Liabilities     1 0001 0001 000
Accumulated Amortisation Impairment Intangible Assets 2 2004 4006 6008 80011 000 6 621
Average Number Employees During Period 146 654
Creditors14 20632 04632 11134 91237 39439 83428 15424 260
Increase From Amortisation Charge For Year Intangible Assets 2 2002 2002 2002 2002 200 6 621
Intangible Assets 8 8006 6004 4002 200  59 590
Intangible Assets Gross Cost 11 00011 00011 00011 00011 000 66 211
Loans From Directors      -1 777 
Net Current Assets Liabilities-233-3 809-9 31816 07839 16249 97666 31125 291
Other Creditors11 42925 12624 57214 51812 0001 001 1 823
Taxation Social Security Payable      6 7596 434
Total Additions Including From Business Combinations Intangible Assets 11 000     66 211
Trade Creditors Trade Payables       710
Trade Debtors Trade Receivables 10 0075 53629 15638 96334 34548 51947 350
Value-added Tax Payable     30 84320 39514 293
Amount Specific Advance Or Credit Directors11 17811 000      
Amount Specific Advance Or Credit Made In Period Directors200       
Amount Specific Advance Or Credit Repaid In Period Directors11 37811 000      
Other Taxation Social Security Payable2 7776 9207 53920 39425 394-85  
Total Assets Less Current Liabilities-2334 991-2 71820 47841 36249 97666 311 
Amounts Owed By Directors     1 7771 777 
Corporation Tax Payable     8 0766 759 
Number Shares Issued Fully Paid      100 
Par Value Share      1 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 28th February 2023
filed on: 9th, February 2024
Free Download (7 pages)

Company search