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

Sfl (yorkshire) Limited WEST YORKSHIRE


Founded in 2006, Sfl (yorkshire), classified under reg no. 05852978 is an active company. Currently registered at 20 Low Street BD21 3PN, West Yorkshire the company has been in the business for eighteen years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 2 directors in the the firm, namely Christian R. and Philip D.. In addition one secretary - Christian R. - is with the company. As of 28 March 2024, our data shows no information about any ex officers on these positions.

Sfl (yorkshire) Limited Address / Contact

Office Address 20 Low Street
Office Address2 Keighley
Town West Yorkshire
Post code BD21 3PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852978
Date of Incorporation Wed, 21st Jun 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st August
Company age 18 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Christian R.

Position: Secretary

Appointed: 21 June 2006

Christian R.

Position: Director

Appointed: 21 June 2006

Philip D.

Position: Director

Appointed: 21 June 2006

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Disross Developments Limited from Keighley, United Kingdom. The abovementioned PSC is categorised as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Christian R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Philip D., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Disross Developments Limited

Legal authority England & Wales
Legal form Uk
Notified on 16 September 2020
Nature of control: 75,01-100% voting rights
75,01-100% shares

Christian R.

Notified on 22 June 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Philip D.

Notified on 22 June 2016
Ceased on 16 September 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand42 96627 087 77 58266 78249 41737 87924 915
Current Assets319 137319 895349 368333 872445 666273 119177 089271 979
Debtors276 171292 808349 368256 290378 884223 702139 210247 064
Net Assets Liabilities236 604252 041294 694279 000222 242197 048176 292232 427
Other Debtors235 249251 353280 948231 105376 234222 522136 610233 949
Property Plant Equipment145 935131 747180 778145 626113 671126 165124 103112 109
Other
Accrued Liabilities 12 59816 56016 510172 88071 34765 21140 750
Accumulated Amortisation Impairment Intangible Assets276 310276 310276 310276 310276 310276 310274 873274 873
Accumulated Depreciation Impairment Property Plant Equipment261 622287 693325 141375 859415 893438 894471 726454 474
Additions Other Than Through Business Combinations Property Plant Equipment 36 742115 97915 5668 07948 49030 77048 810
Average Number Employees During Period89998889
Bank Borrowings207 859175 769138 260113 266155 591139 290121 267104 022
Bank Overdrafts  8 135     
Creditors249 435210 678191 453147 884181 541174 091163 885147 964
Disposals Decrease In Amortisation Impairment Intangible Assets      -1 437 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 638-23 992  -10 682 -61 965
Disposals Intangible Assets      -1 437 
Disposals Property Plant Equipment -24 860-29 500  -12 995 -78 056
Finance Lease Liabilities Present Value Total41 57634 90953 19334 61825 95034 80118 13243 942
Financial Commitments Other Than Capital Commitments260 305190 345120 38576 925352 347171 84890 80049 600
Fixed Assets317 540303 352352 383317 231285 276356 165354 103342 109
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     58 395  
Increase From Depreciation Charge For Year Property Plant Equipment 38 70961 44050 71840 03533 68232 83244 713
Intangible Assets Gross Cost276 310276 310276 310276 310276 310276 310274 873274 873
Investment Property171 605171 605171 605171 605171 605230 000230 000230 000
Investment Property Fair Value Model 171 605171 605171 605171 605230 000230 000230 000
Net Current Assets Liabilities192 960182 628165 478134 653137 50742 97422 07473 282
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors 2 4283 4793 0316 77310 3789 82015 448
Other Payables Accrued Expenses     71 34765 211 
Other Remaining Borrowings4 49814 31210 50010 23810 807   
Par Value Share 1111111
Prepayments 41 45534 36725 1852 6501 1802 60013 115
Property Plant Equipment Gross Cost407 558419 440505 919521 485529 564565 059595 829566 583
Provisions For Liabilities Balance Sheet Subtotal24 46123 26131 71425 00019 00028 00036 00035 000
Taxation Social Security Payable2 42557 46559 350115 77071 933111 60638 89886 222
Total Assets Less Current Liabilities510 500485 980517 861451 884422 783399 139376 177415 391
Total Borrowings249 435210 678191 453147 884181 541174 091163 885147 964
Trade Creditors Trade Payables  25 94111 08117 7063 1985 95418 803
Trade Debtors Trade Receivables  34 053     
Amount Specific Advance Or Credit Directors5 110       
Amount Specific Advance Or Credit Made In Period Directors5 110       
Amount Specific Advance Or Credit Repaid In Period Directors -5 110      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 27th, November 2023
Free Download (11 pages)

Company search

Advertisements