Schubert Uk Limited COVENTRY


Founded in 2002, Schubert Uk, classified under reg no. 04381120 is an active company. Currently registered at One Eastwood Harry Weston Road CV3 2UB, Coventry the company has been in the business for twenty two years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Mark S., appointed on 19 October 2009. In addition, a secretary was appointed - Peter G., appointed on 27 January 2003. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alan L. who worked with the the company until 27 January 2003.

Schubert Uk Limited Address / Contact

Office Address One Eastwood Harry Weston Road
Office Address2 Binley Business Park
Town Coventry
Post code CV3 2UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04381120
Date of Incorporation Mon, 25th Feb 2002
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Mark S.

Position: Director

Appointed: 19 October 2009

Peter G.

Position: Secretary

Appointed: 27 January 2003

Mark J.

Position: Director

Appointed: 30 March 2015

Resigned: 01 February 2017

David M.

Position: Director

Appointed: 01 April 2007

Resigned: 31 July 2012

Alan L.

Position: Secretary

Appointed: 07 March 2002

Resigned: 27 January 2003

Philip A.

Position: Director

Appointed: 07 March 2002

Resigned: 28 November 2002

Alan L.

Position: Director

Appointed: 07 March 2002

Resigned: 30 January 2009

Creditreform (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 25 February 2002

Resigned: 07 March 2002

Creditreform Limited

Position: Corporate Nominee Director

Appointed: 25 February 2002

Resigned: 07 March 2002

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we discovered, there is Gerhard S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Gerald S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Ralf S., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gerhard S.

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

Gerald S.

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

Ralf S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 274 0441 473 2241 940 4042 382 5903 797 5435 835 6775 109 589
Current Assets3 819 8063 157 9833 432 1795 717 4867 432 0328 900 0288 667 866
Debtors2 545 7621 684 7591 491 7753 334 8963 634 4893 064 3513 558 277
Net Assets Liabilities1 385 0652 039 6202 331 7152 509 1693 227 6303 653 2954 317 088
Other Debtors1 714 409598 041468 8952 466 47681 3161 925 1351 691 103
Property Plant Equipment805 368787 804783 934753 939743 328734 675729 290
Other
Accrued Liabilities41 79324 94125 10419 98377 00568 333105 844
Accumulated Depreciation Impairment Property Plant Equipment76 82597 279129 728161 916183 183206 302235 840
Amounts Owed To Group Undertakings 601 631     
Average Number Employees During Period14131313131417
Corporation Tax Payable14 397158 66525 37927 31198 08155 442104 728
Creditors3 226 6091 892 9671 869 1983 947 3564 927 7305 969 4085 057 068
Disposals Decrease In Depreciation Impairment Property Plant Equipment 11 612  1 892  
Disposals Property Plant Equipment 11 795  1 892  
Increase From Depreciation Charge For Year Property Plant Equipment 32 06632 44932 18823 15923 11929 538
Net Current Assets Liabilities593 1971 265 0161 562 9811 770 1302 504 3022 930 6203 610 798
Number Shares Issued Fully Paid 150 000150 000150 000150 000150 000150 000
Other Creditors2 072 726824 320664 1822 841 975770 2132 291 0232 554 317
Other Taxation Social Security Payable382 064256 152252 075233 195733 380634 055568 011
Par Value Share 111111
Prepayments21 64332 76634 63338 62941 15611 10962 725
Profit Loss 654 555292 095177 454718 461425 665663 793
Property Plant Equipment Gross Cost882 193885 083913 662915 855926 511940 977965 130
Provisions For Liabilities Balance Sheet Subtotal13 50013 20015 20014 90020 00012 00023 000
Total Additions Including From Business Combinations Property Plant Equipment 14 68528 5792 19312 54814 46624 153
Total Assets Less Current Liabilities1 398 5652 052 8202 346 9152 524 0693 247 6303 665 2954 340 088
Trade Creditors Trade Payables11 80927 25831 80128 86968 03319 69162 504
Trade Debtors Trade Receivables809 7101 053 952988 247829 7913 512 0171 128 1071 804 449

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a small company made up to Saturday 31st December 2022
filed on: 25th, August 2023
Free Download (10 pages)

Company search

Advertisements