You are here: bizstats.co.uk > a-z index > S list > SF list

Sfc (midlands) Limited EAST GOSCOTE


Sfc (midlands) started in year 1979 as Private Limited Company with registration number 01420808. The Sfc (midlands) company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in East Goscote at Units 75-78 The Burrows. Postal code: LE7 3XD. Since October 1, 1994 Sfc (midlands) Limited is no longer carrying the name Syston Fencing Company.

At present there are 4 directors in the the company, namely Emma S., Rachel M. and Daniel S. and others. In addition 2 active secretaries, Emma S. and Jamie M. were appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sfc (midlands) Limited Address / Contact

Office Address Units 75-78 The Burrows
Office Address2 East Goscote Industrial Estate
Town East Goscote
Post code LE7 3XD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01420808
Date of Incorporation Thu, 17th May 1979
Industry Construction of utility projects for fluids
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Emma S.

Position: Director

Appointed: 01 August 2023

Emma S.

Position: Secretary

Appointed: 01 February 2023

Rachel M.

Position: Director

Appointed: 21 March 2018

Daniel S.

Position: Director

Appointed: 01 August 2012

Jamie M.

Position: Secretary

Appointed: 07 December 2006

Jamie M.

Position: Director

Appointed: 07 December 2006

Joseph S.

Position: Director

Resigned: 08 November 2018

Elaine S.

Position: Secretary

Appointed: 30 August 2002

Resigned: 01 April 2007

Elaine S.

Position: Director

Appointed: 30 August 2002

Resigned: 01 April 2007

Alan H.

Position: Director

Appointed: 01 June 1994

Resigned: 30 August 2002

Ann K.

Position: Director

Appointed: 31 October 1991

Resigned: 31 March 2000

Eric H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 30 August 2002

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Joseph S. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Syston Fencing Company Limited that put East Goscote, United Kingdom as the official address. This PSC has a legal form of "an uk", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Jamie M., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Joseph S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Syston Fencing Company Limited

Units 75-78 The Burrows East Goscote Industrial Estate, East Goscote, Leicestershire, LE7 3XD, United Kingdom

Legal authority England & Wales
Legal form Uk
Country registered England And Wales
Place registered England
Registration number 05805327
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jamie M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Syston Fencing Company October 1, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 874100 796101 71177 088100 430       
Balance Sheet
Cash Bank In Hand17 99286 108 83101       
Cash Bank On Hand    101832147188 726115 386283 888256 221
Current Assets1 259 0911 015 112847 457960 048842 977919 1601 124 214906 776959 7121 307 5881 205 9161 307 898
Debtors842 768504 964732 382721 461733 742916 1741 124 193906 729770 9861 192 202922 0281 051 677
Net Assets Liabilities    100 430111 257133 797181 829211 891313 601390 605432 801
Net Assets Liabilities Including Pension Asset Liability88 874100 796101 71177 088100 430       
Other Debtors    33 64835 15940 065140 39170 96775 840134 330158 411
Property Plant Equipment    46 73435 62837 19448 73350 23168 86874 01879 215
Stocks Inventory398 331424 040115 075238 504109 134       
Tangible Fixed Assets24 79411 9576 72856 58546 734       
Total Inventories    2 9042 904      
Reserves/Capital
Called Up Share Capital3 0003 0003 0003 0003 000       
Profit Loss Account Reserve85 87497 79698 71174 08897 430       
Shareholder Funds88 874100 796101 71177 088100 430       
Other
Amount Specific Advance Or Credit Directors   1465 9153 8116 5166 6166 6166 6166 616 
Amount Specific Advance Or Credit Made In Period Directors     9 7266 516100    
Amount Specific Advance Or Credit Repaid In Period Directors    6 061 3 811    6 616
Accumulated Depreciation Impairment Property Plant Equipment    62 48981 27470 34190 287111 430132 02716 870214 096
Amounts Owed By Group Undertakings    217 935228 712178 32540 994   82 960
Amounts Recoverable On Contracts    106 230204 336132 719154 59590 27359 60141 288177 092
Average Number Employees During Period     18213030262650
Bank Borrowings Overdrafts    113 622234 605222 29652 519212 500178 77594 77822 324
Creditors    14 2343 2361 8325 317212 923184 605112 10830 494
Creditors Due After One Year   29 54914 234       
Creditors Due Within One Year1 194 071926 273752 474909 996767 547       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      22 433243 6 279 2 270
Disposals Property Plant Equipment      30 6721 041 8 118 3 224
Finance Lease Liabilities Present Value Total    14 2343 2361 8325 3174233 99310 4429 022
Increase Decrease In Property Plant Equipment       13 900    
Increase From Depreciation Charge For Year Property Plant Equipment     18 7851 15020 18921 67726 87630 69638 091
Net Current Assets Liabilities65 02088 83994 98350 05275 43083 656103 713141 452378 821438 659439 530399 640
Number Shares Allotted 3 0003 0003 0003 000       
Other Creditors    121 236128 52483 768145 49290 60853 120166 918155 887
Other Taxation Social Security Payable    70 66865 55741 632124 672128 113133 83942 26241 145
Par Value Share 1111       
Payments Received On Account      43 32733 670    
Property Plant Equipment Gross Cost    50 717116 9025 750139 020161 661200 895236 741293 311
Provisions For Liabilities Balance Sheet Subtotal    7 5004 7915 2783 0394 2389 32110 83515 560
Provisions For Liabilities Charges940   7 500       
Secured Debts   45 03129 716       
Share Capital Allotted Called Up Paid3 0003 0003 0003 0003 000       
Tangible Fixed Assets Additions 705          
Tangible Fixed Assets Cost Or Valuation132 895133 600134 169191 608109 223       
Tangible Fixed Assets Depreciation108 101121 643127 441135 02362 489       
Tangible Fixed Assets Depreciation Charged In Period 13 542          
Total Additions Including From Business Combinations Property Plant Equipment     7 67921 30532 52623 17547 35235 84644 242
Total Assets Less Current Liabilities89 814100 796101 711106 637122 164119 284140 907190 185429 052507 527513 548478 855
Total Borrowings    99 90588 52454 81410 780    
Trade Creditors Trade Payables    446 539391 720628 185403 508253 702535 372402 154629 750
Trade Debtors Trade Receivables    482 159447 966773 084570 749609 7461 056 761746 410633 214
Amounts Owed To Group Undertakings        28 57358 88059 865 
Increase Decrease Due To Transfers Between Classes Property Plant Equipment           15 552
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment           15 552

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (13 pages)

Company search

Advertisements