Services Design Associates Limited SHEFFIELD


Founded in 1988, Services Design Associates, classified under reg no. 02280509 is an active company. Currently registered at Unit 1 Acres Hill Business Park S9 4LR, Sheffield the company has been in the business for 36 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 2 directors in the the firm, namely Matthew S. and Paul H.. In addition one secretary - Karen H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Services Design Associates Limited Address / Contact

Office Address Unit 1 Acres Hill Business Park
Office Address2 Acres Hill Lane
Town Sheffield
Post code S9 4LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02280509
Date of Incorporation Tue, 26th Jul 1988
Industry Engineering related scientific and technical consulting activities
Industry Architectural activities
End of financial Year 31st July
Company age 36 years old
Account next due date Tue, 30th Apr 2024 (3 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 13th Nov 2024 (2024-11-13)
Last confirmation statement dated Mon, 30th Oct 2023

Company staff

Karen H.

Position: Secretary

Appointed: 01 August 2020

Matthew S.

Position: Director

Appointed: 01 August 2020

Paul H.

Position: Director

Appointed: 08 June 1995

Robert M.

Position: Director

Resigned: 26 October 2018

Peter W.

Position: Secretary

Resigned: 20 December 1991

Duncan P.

Position: Director

Appointed: 01 August 2018

Resigned: 20 December 2019

Oi M.

Position: Secretary

Appointed: 05 September 1994

Resigned: 26 October 2018

Joan W.

Position: Secretary

Appointed: 20 December 1991

Resigned: 02 September 1994

Peter W.

Position: Director

Appointed: 30 September 1991

Resigned: 02 September 1994

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we established, there is Karen H. This PSC and has 25-50% shares. Another entity in the PSC register is Paul H. This PSC and has 50,01-75% voting rights. Moving on, there is Karen H., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Karen H.

Notified on 7 January 2021
Nature of control: 25-50% shares

Paul H.

Notified on 7 January 2021
Nature of control: 50,01-75% voting rights

Karen H.

Notified on 7 January 2021
Ceased on 7 January 2021
Nature of control: 25-50% shares

Paul H.

Notified on 6 April 2016
Ceased on 7 January 2021
Nature of control: 25-50% shares

Robert M.

Notified on 6 April 2016
Ceased on 26 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand274 459573 301699 954773 490927 167
Current Assets715 797944 2781 118 3341 277 7441 588 680
Debtors441 338370 977410 582489 851641 946
Net Assets Liabilities459 717596 034776 221909 0751 112 283
Other Debtors 51 86596 073100 082130 391
Property Plant Equipment7 32210 03513 88188 384152 424
Total Inventories 8 8097 798  
Other
Accrued Liabilities Deferred Income42 7589 129   
Accumulated Depreciation Impairment Property Plant Equipment145 795156 225165 181167 811223 288
Additions Other Than Through Business Combinations Property Plant Equipment 13 143  128 073
Average Number Employees During Period2323253033
Bank Borrowings Overdrafts 200 00034 167  
Capital Reduction Decrease In Equity  351582
Corporation Tax Payable43 45732 60556 72172 01374 291
Corporation Tax Recoverable  20 718  
Creditors263 402200 00034 167455 568627 351
Dividends Paid  30 000130 000150 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases388 789339 679290 568241 458192 348
Increase From Depreciation Charge For Year Property Plant Equipment 10 4308 956 57 616
Issue Equity Instruments  22 34 833
Net Current Assets Liabilities452 395785 999796 638822 176961 329
Other Creditors55 8019 12952 936161 439260 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 139
Other Disposals Property Plant Equipment    8 556
Other Taxation Social Security Payable90 99869 31591 012108 059136 540
Payments To Acquire Own Shares  -58 631-58 666-59 438
Prepayments Accrued Income 49 055   
Profit Loss 136 317268 796321 485377 813
Property Plant Equipment Gross Cost153 117166 260179 062256 195375 712
Provisions For Liabilities Balance Sheet Subtotal  1311 4851 470
Redemption Shares Decrease In Equity  -35-15-82
Total Additions Including From Business Combinations Property Plant Equipment  12 802  
Total Assets Less Current Liabilities459 717796 034810 519910 5601 113 753
Trade Creditors Trade Payables30 38847 230108 429114 057156 496
Trade Debtors Trade Receivables 310 303293 791389 769511 555

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st July 2023
filed on: 9th, January 2024
Free Download (13 pages)

Company search

Advertisements