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

Scf Healthcare Furniture Limited FAREHAM


Founded in 2015, Scf Healthcare Furniture, classified under reg no. 09636770 is an active company. Currently registered at Murrills House 48 East Street PO16 9XS, Fareham the company has been in the business for 9 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

The firm has 2 directors, namely Leslie O., Nicholas P.. Of them, Nicholas P. has been with the company the longest, being appointed on 12 June 2015 and Leslie O. has been with the company for the least time - from 21 September 2015. As of 4 May 2024, there was 1 ex director - Michael P.. There were no ex secretaries.

Scf Healthcare Furniture Limited Address / Contact

Office Address Murrills House 48 East Street
Office Address2 Portchester
Town Fareham
Post code PO16 9XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09636770
Date of Incorporation Fri, 12th Jun 2015
Industry Manufacture of other furniture
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (34 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 26th Jun 2024 (2024-06-26)
Last confirmation statement dated Mon, 12th Jun 2023

Company staff

Leslie O.

Position: Director

Appointed: 21 September 2015

Nicholas P.

Position: Director

Appointed: 12 June 2015

Michael P.

Position: Director

Appointed: 12 June 2015

Resigned: 21 September 2015

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats identified, there is Nicholas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Leslie O. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michal B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas P.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Leslie O.

Notified on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Michal B.

Notified on 1 March 2019
Ceased on 31 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Les O.

Notified on 1 March 2019
Ceased on 1 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 72 45726 54222 38296 22073 57869 60076 635
Current Assets 420 594486 644361 225432 304633 654586 101598 013
Debtors 196 637314 128229 680201 127403 974342 102317 979
Net Assets Liabilities 65 552137 202127 083191 165275 499314 754281 108
Other Debtors 9 58510 87720 05228 47121 97131 17925 363
Property Plant Equipment11 5537 36310 66427 27125 03153 95539 235 
Total Inventories 151 500145 974109 163134 957156 102174 399203 399
Other
Amount Specific Advance Or Credit Directors19 9756 475      
Amount Specific Advance Or Credit Made In Period Directors 13 500      
Amount Specific Advance Or Credit Repaid In Period Directors 5 000      
Accrued Liabilities 7 398      
Accumulated Amortisation Impairment Intangible Assets1 3002 6003 9005 2006 5006 5006 500 
Accumulated Depreciation Impairment Property Plant Equipment4 9812 9426 19713 42221 18328 96247 8595 550
Amounts Owed By Group Undertakings  60 0002 451    
Amounts Owed To Group Undertakings      54 300 
Average Number Employees During Period 13191818242021
Corporation Tax Payable 19 392      
Creditors 364 901360 680260 786263 77513 20211 3704 767
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 167      
Disposals Property Plant Equipment 12 628      
Dividends Paid       80 000
Finance Lease Liabilities Present Value Total     6 6017 1814 767
Fixed Assets 11 26313 26528 57225 03253 95639 23643 477
Increase From Amortisation Charge For Year Intangible Assets 1 3001 3001 3001 300   
Increase From Depreciation Charge For Year Property Plant Equipment 2 1283 2557 2257 7617 77918 89717 028
Intangible Assets5 2003 9002 6001 300    
Intangible Assets Gross Cost6 5006 5006 5006 5006 5006 5006 500 
Investments Fixed Assets  111111
Investments In Group Undertakings  111111
Net Current Assets Liabilities 55 693125 963100 439168 529243 423293 556250 658
Other Creditors 225 865202 652164 75279 049182 93823 513187 538
Other Taxation Social Security Payable 121 779113 52627 067116 061108 340104 03286 201
Profit Loss       91 354
Property Plant Equipment Gross Cost16 53410 30516 86140 69346 21482 91787 094108 363
Provisions For Liabilities Balance Sheet Subtotal 1 4042 0261 9282 3968 6786 6688 260
Total Additions Including From Business Combinations Property Plant Equipment 6 3996 55623 8325 52136 7034 1776 938
Total Assets Less Current Liabilities 66 956139 228129 011193 561297 379332 792294 135
Trade Creditors Trade Payables 17 25744 50268 96768 66592 352103 51962 966
Trade Debtors Trade Receivables 187 052243 251207 177172 656382 003310 923292 616
Total Borrowings    52 343178 31818 551 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 1st, November 2023
Free Download (11 pages)

Company search

Advertisements