Schucon Limited


Schucon started in year 1996 as Private Limited Company with registration number 03143882. The Schucon company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in at 1 Nelson Street. Postal code: SS1 1EG.

At present there are 3 directors in the the company, namely Lydia S., Mark S. and Susan S.. In addition one secretary - Susan S. - is with the firm. As of 28 April 2024, there was 1 ex director - Peter S.. There were no ex secretaries.

Schucon Limited Address / Contact

Office Address 1 Nelson Street
Office Address2 Southend On Sea
Town
Post code SS1 1EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03143882
Date of Incorporation Fri, 5th Jan 1996
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 28 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 Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Lydia S.

Position: Director

Appointed: 18 September 2017

Mark S.

Position: Director

Appointed: 01 February 2002

Susan S.

Position: Director

Appointed: 05 January 1996

Susan S.

Position: Secretary

Appointed: 05 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 January 1996

Resigned: 05 January 1996

Peter S.

Position: Director

Appointed: 05 January 1996

Resigned: 05 June 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Mark S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Lydia S. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Susan S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark S.

Notified on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Lydia S.

Notified on 21 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Susan 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 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth93 499131 049       
Balance Sheet
Cash Bank On Hand 163 627167 973244 819188 524259 676261 438271 845317 981
Current Assets190 939250 456344 906359 696379 910511 928500 591431 460504 800
Debtors101 01174 509166 23490 880172 538207 543192 106124 918147 461
Net Assets Liabilities     312 870349 316369 105374 788
Other Debtors    1 7273 2313 9578 8163 056
Property Plant Equipment 17 64628 87621 65753 35940 019152 803148 869101 615
Total Inventories 12 32010 69923 99718 84844 70947 04734 69739 358
Cash Bank In Hand78 468163 627       
Stocks Inventory11 46012 320       
Tangible Fixed Assets23 52817 646       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve92 499130 049       
Shareholder Funds93 499131 049       
Other
Accumulated Depreciation Impairment Property Plant Equipment 14 18910 08917 30824 33637 67624 05157 736104 990
Additions Other Than Through Business Combinations Property Plant Equipment      137 66068 480 
Average Number Employees During Period  223   3
Bank Borrowings Overdrafts      50 000  
Corporation Tax Payable    15 25717 639 12 56112 933
Corporation Tax Recoverable      10 51810 589 
Creditors 137 053174 498177 283189 370239 07750 000199 254227 657
Deferred Tax Asset Debtors   4 1084 1526 210   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  22 77222 77222 77228 4655 693105 55981 790
Increase From Depreciation Charge For Year Property Plant Equipment  9 6257 2197 02813 34012 94951 53647 255
Net Current Assets Liabilities69 971113 403170 408182 413190 540272 851266 402232 206277 143
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      26 57217 851 
Other Disposals Property Plant Equipment      38 50038 730 
Other Taxation Social Security Payable 18 75740 66134 09232 62135 861 12 16247 127
Property Plant Equipment Gross Cost 31 83538 96538 96577 69577 695176 855206 605 
Provisions For Liabilities Balance Sheet Subtotal      19 88911 9703 970
Total Assets Less Current Liabilities93 499131 049199 284204 070243 899312 870419 205381 075378 758
Trade Creditors Trade Payables 118 296133 837143 191156 749185 577234 189174 531167 597
Trade Debtors Trade Receivables 71 873162 67586 772166 659198 102177 631105 513144 405
Creditors Due Within One Year120 968137 053       
Debtors Due After One Year-2 503-2 636       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 725      
Disposals Property Plant Equipment  31 370      
Number Shares Allotted 1 000       
Par Value Share 1       
Prepayments    1 727    
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation31 835        
Tangible Fixed Assets Depreciation8 30714 189       
Tangible Fixed Assets Depreciation Charged In Period 5 882       
Total Additions Including From Business Combinations Property Plant Equipment  38 500 38 730    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements