Severnside Relocatable Systems Limited CINDERFORD


Severnside Relocatable Systems started in year 1997 as Private Limited Company with registration number 03393647. The Severnside Relocatable Systems company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Cinderford at Lone Tree Depot Whimsey Industrial Estate. Postal code: GL14 3JA. Since Mon, 15th Sep 1997 Severnside Relocatable Systems Limited is no longer carrying the name Maxdirect.

There is a single director in the firm at the moment - Martin R., appointed on 15 July 1997. In addition, a secretary was appointed - Martin R., appointed on 15 July 1997. As of 28 April 2024, there were 2 ex directors - Michael P., Gordon T. and others listed below. There were no ex secretaries.

This company operates within the GL14 3JA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1035976 . It is located at Lone Tree Depot, Whimsey Ind Est, Cinderford with a total of 2 carsand 2 trailers.

Severnside Relocatable Systems Limited Address / Contact

Office Address Lone Tree Depot Whimsey Industrial Estate
Office Address2 Nr Steam Mills
Town Cinderford
Post code GL14 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03393647
Date of Incorporation Fri, 27th Jun 1997
Industry Agents specialized in the sale of other particular products
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Martin R.

Position: Director

Appointed: 15 July 1997

Martin R.

Position: Secretary

Appointed: 15 July 1997

Michael P.

Position: Director

Appointed: 13 June 2003

Resigned: 31 December 2011

Gordon T.

Position: Director

Appointed: 15 July 1997

Resigned: 30 November 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1997

Resigned: 15 July 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 June 1997

Resigned: 15 July 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Gordon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Manu Forti Management Limited that put Lydney, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Gordon T.

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

Manu Forti Management Limited

8 Lydfield Road, Lydney, Gloucestershire, GL15 5RS, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Manu Forti Management Limited
Registration number 03081987
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Maxdirect September 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth77 08233 02734 98543 65140 45547 208       
Balance Sheet
Cash Bank On Hand     66 76756 730115 978   215 984208 656
Current Assets97 77255 62281 71986 13885 808101 080116 964156 431145 368208 431305 506300 141300 102
Debtors33 96010 4929 29810 73311 1921 79320 53311 750   21 3108 304
Net Assets Liabilities     47 20853 96971 25194 354121 473166 906202 975240 503
Property Plant Equipment     67 95154 06840 688     
Total Inventories     32 52039 70128 703   62 84783 142
Other Debtors           1 8221 776
Cash Bank In Hand32 60528 27853 31056 14645 84066 767       
Net Assets Liabilities Including Pension Asset Liability77 08233 02734 98543 65140 45547 208       
Stocks Inventory31 20716 85219 11119 25931 45132 520       
Tangible Fixed Assets157 05491 00981 31182 25771 06767 951       
Reserves/Capital
Called Up Share Capital202020202020       
Profit Loss Account Reserve77 06233 00734 96543 63140 43547 188       
Shareholder Funds77 08233 02734 98543 65140 45547 208       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 672-3 386-19 316-9 801-7 270-63 377-45 461 
Accumulated Depreciation Impairment Property Plant Equipment     106 393120 577134 705   66 439207 251
Additions Other Than Through Business Combinations Property Plant Equipment      3011 106     
Administrative Expenses     70 38168 01581 514     
Average Number Employees During Period     22222233
Balances Amounts Owed To Related Parties     23 00023 00023 000     
Called Up Share Capital Not Paid Not Expressed As Current Asset       2020202020 
Comprehensive Income Expense     6 7526 76117 282     
Creditors     58 22453 22443 22540 82479 82479 824100 45636 196
Decrease In Loans Owed To Related Parties Due To Loans Repaid      -172-140     
Depreciation Expense Property Plant Equipment     13 98914 18514 258     
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -130    673
Disposals Property Plant Equipment       -358    1 513
Fixed Assets157 09491 02981 33182 27771 08767 97154 08840 70858 50551 89356 04268 83069 215
Gross Profit Loss     82 14879 560106 862     
Increase From Depreciation Charge For Year Property Plant Equipment      14 18414 258    12 724
Interest Payable Similar Charges Finance Costs     -56 -174     
Investments Fixed Assets4020202020202020   2121
Investments In Group Undertakings Participating Interests      2020     
Investments In Subsidiaries     2020      
Key Management Personnel Compensation Short-term Employee Benefits     3 7943 81850     
Loans Owed To Related Parties    23 00023 00023 00023 000     
Net Current Assets Liabilities-21 910-29 002-17 006-7 16641 36342 59358 97594 86093 466164 243264 257199 685220 631
Number Shares Issued Fully Paid      2020     
Other Interest Receivable Similar Income Finance Income     251132     
Other Inventories     32 52039 70128 703     
Ownership Interest In Subsidiary Percent     100100100     
Par Value Share 11111 1     
Payments To Related Parties     31 76932 93038 383     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    2 6755 9431 7651 4852 0452 7121 7891 802 
Profit Loss     6 7526 76117 282     
Profit Loss On Ordinary Activities Before Tax     11 73611 55625 206     
Property Plant Equipment Gross Cost     174 344174 645175 393   128 761128 761
Provisions For Liabilities Balance Sheet Subtotal     3 4602 4841 7766 9927 56910 19213 07413 147
Tax Tax Credit On Profit Or Loss On Ordinary Activities     4 9844 7957 924     
Total Assets Less Current Liabilities135 18462 02764 32575 111112 450110 564113 063135 568151 971216 136320 299268 515289 846
Bank Borrowings Overdrafts           22 6426 372
Investments In Group Undertakings           2121
Other Creditors           47 05610 081
Other Taxation Social Security Payable           12 93117 496
Total Additions Including From Business Combinations Property Plant Equipment            13 949
Trade Creditors Trade Payables           26 29137 414
Trade Debtors Trade Receivables           19 4886 528
Accruals Deferred Income    -43 841-36 896       
Creditors Due After One Year54 00029 00029 00029 00026 00023 000       
Creditors Due Within One Year119 68284 62498 72593 30447 12064 430       
Number Shares Allotted202020202020       
Percentage Subsidiary Held 100100100100100       
Provisions For Liabilities Charges4 102 3402 4602 1533 460       
Value Shares Allotted2020202020        

Transport Operator Data

Lone Tree Depot
Address Whimsey Ind Est , Steam Mills
City Cinderford
Post code GL14 3JA
Vehicles 2
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 16th, December 2022
Free Download (6 pages)

Company search

Advertisements