Schuf(UK)limited PLYMPTON


Schuf(UK) started in year 1972 as Private Limited Company with registration number 01047274. The Schuf(UK) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Plympton at Unit 6 Meadow Close. Postal code: PL7 5EX.

The firm has one director. Stuart O., appointed on 28 October 2008. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Edith L., John L. and others listed below. There were no ex secretaries.

Schuf(UK)limited Address / Contact

Office Address Unit 6 Meadow Close
Office Address2 Langage Industrial Estate
Town Plympton
Post code PL7 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01047274
Date of Incorporation Thu, 23rd Mar 1972
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Manufacture of fluid power equipment
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Stuart O.

Position: Director

Appointed: 28 October 2008

Edith L.

Position: Director

Appointed: 14 March 1992

Resigned: 28 October 2008

John L.

Position: Director

Appointed: 14 March 1992

Resigned: 14 April 2008

Nicholas D.

Position: Director

Appointed: 14 March 1992

Resigned: 10 November 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats found, there is Stuart O. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Schuf Chemieventile Vertriebs Gmbh & Co.kg that put Frankfurt, Germany as the official address. This PSC has a legal form of "a limited partnership", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stuart O.

Notified on 12 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Schuf Chemieventile Vertriebs Gmbh & Co.Kg

An Der Guldenmuhle 8-10 65817 Eppstein, Frankfurt, Germany

Legal authority Germany
Legal form Limited Partnership
Notified on 12 March 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand314 480105 48167 197193 955133 863218 206195 78580 969
Current Assets537 394299 283311 160485 430540 665430 767583 943937 082
Debtors147 476111 981169 623239 248343 207169 382250 313642 134
Net Assets Liabilities494 919180 289135 939269 617379 188353 476285 327644 708
Other Debtors1 4081 40836 38552 66168 13140 79675 276469 630
Property Plant Equipment308 057263 246213 854177 580150 282134 701109 201102 470
Total Inventories75 43881 82174 34052 22763 59543 179137 845213 979
Other
Accumulated Depreciation Impairment Property Plant Equipment224 410279 917329 309368 847398 221396 205421 705443 187
Amounts Owed By Related Parties      79 270168 655
Average Number Employees During Period1616161413131314
Creditors140 600140 600120 000120 000120 000120 000120 000371 919
Increase From Depreciation Charge For Year Property Plant Equipment 55 59049 39239 53829 37427 98425 50021 482
Net Current Assets Liabilities379 327127 14783 578241 358373 835362 954315 715565 163
Other Creditors6 9577 586120 000120 000120 000120 000120 000193 785
Other Taxation Social Security Payable7 2717 80612 1399 42339 48110 17112 18984 354
Property Plant Equipment Gross Cost532 467543 163543 163546 427548 503530 906530 906545 657
Provisions For Liabilities Balance Sheet Subtotal51 86569 50441 49329 32124 92924 17919 58922 925
Total Additions Including From Business Combinations Property Plant Equipment 10 935 3 2642 07612 403 14 751
Total Assets Less Current Liabilities687 384390 393297 432418 938524 117497 655424 916667 633
Trade Creditors Trade Payables20 61337 50230 86660 01851 18340 408117 82493 780
Trade Debtors Trade Receivables14 82211 70227 33173 1317 7187 60911 9163 849
Amount Specific Advance Or Credit Directors25 39711 373 7 3187 31816882 
Amount Specific Advance Or Credit Made In Period Directors64 24457 58834 8107 318 18 85070 000 
Amount Specific Advance Or Credit Repaid In Period Directors116 79471 61246 183  26 00070 250 
Accrued Liabilities11 18011 1806 700     
Amount Borrowing Repayable Within Set Time30 00030 000      
Amounts Owed By Group Undertakings77 69553 332105 90736 703253 84670 83679 269 
Amounts Owed To Group Undertakings79 24675 262118 101107 3836 9201 959  
Amounts Recoverable On Contracts   76 75313 51250 14183 852 
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83   30 000  
Disposals Property Plant Equipment 239   30 000  
Merchandise71 07157 26044 66052 22763 59543 179137 845 
Other Remaining Borrowings32 80032 80053 400     
Prepayments15 3267 7626 950     
Recoverable Value-added Tax12 82826 40427 575     
Work In Progress4 36724 56129 680     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements