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

S.f.vehicle Builders Limited SHROPSHIRE


Founded in 1946, S.f.vehicle Builders, classified under reg no. 00403879 is an active company. Currently registered at Crossways SY6 6PG, Shropshire the company has been in the business for 78 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

There is a single director in the firm at the moment - Robert W., appointed on 28 February 1991. In addition, a secretary was appointed - Valerie W., appointed on 24 June 2003. As of 5 May 2024, there was 1 ex secretary - Anne B.. There were no ex directors.

S.f.vehicle Builders Limited Address / Contact

Office Address Crossways
Office Address2 Church Stretton
Town Shropshire
Post code SY6 6PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00403879
Date of Incorporation Wed, 30th Jan 1946
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th September
Company age 78 years old
Account next due date Sun, 30th Jun 2024 (56 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Valerie W.

Position: Secretary

Appointed: 24 June 2003

Robert W.

Position: Director

Appointed: 28 February 1991

Anne B.

Position: Secretary

Appointed: 28 February 1991

Resigned: 24 June 2003

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Robert W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Valerie W. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Valerie W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth140 696135 509      
Balance Sheet
Cash Bank On Hand 9 2646 7872 65712 24112 9857 1424 467
Current Assets43 68334 04039 59335 17942 64836 62436 56943 639
Debtors17 38311 98117 59713 29816 2337 71715 56318 591
Other Debtors 4 6033 7093 8674 6594 5955 1275 317
Property Plant Equipment 140 906137 537133 893129 457133 361128 057123 414
Total Inventories 12 79515 20919 22414 17415 92213 86420 581
Cash Bank In Hand14 2299 264      
Stocks Inventory12 07112 795      
Tangible Fixed Assets137 415140 906      
Reserves/Capital
Called Up Share Capital2 8252 825      
Profit Loss Account Reserve52 64847 461      
Shareholder Funds140 696135 509      
Other
Accumulated Depreciation Impairment Property Plant Equipment 37 88743 25548 28952 72558 24163 54568 188
Average Number Employees During Period   33322
Corporation Tax Payable  680     
Corporation Tax Recoverable   680680   
Creditors 39 43748 32550 24450 78751 25460 94174 393
Increase From Depreciation Charge For Year Property Plant Equipment  5 3685 0344 4365 5165 3044 643
Net Current Assets Liabilities3 281-5 397-8 731-15 065-8 139-14 630-24 372-30 754
Number Shares Issued Fully Paid  2 825     
Other Creditors 26 27132 68839 81041 20141 81348 38354 574
Other Taxation Social Security Payable 1 3393 6141 6243 0702 1884 4153 586
Par Value Share 11     
Property Plant Equipment Gross Cost 178 793180 792182 182182 182191 602191 602 
Total Additions Including From Business Combinations Property Plant Equipment  1 9991 390 9 420  
Total Assets Less Current Liabilities140 696135 509128 806118 828121 318118 731103 68592 660
Trade Creditors Trade Payables 11 82711 3438 8106 5167 2538 14316 233
Trade Debtors Trade Receivables 7 37813 8888 75110 8943 12210 43613 274
Creditors Due Within One Year40 40239 437      
Number Shares Allotted 2 825      
Revaluation Reserve85 22385 223      
Share Capital Allotted Called Up Paid2 8252 825      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Accounting period extended to 2024/03/31. Originally it was 2023/09/30
filed on: 19th, March 2024
Free Download (1 page)

Company search

Advertisements