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

S.h. Controls Ltd KIDDERMINSTER


Founded in 2002, S.h. Controls, classified under reg no. 04559744 is an active company. Currently registered at Redthorn Offices Lion Lane DY14 8QD, Kidderminster the company has been in the business for 22 years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has 2 directors, namely Richard B., Steven H.. Of them, Steven H. has been with the company the longest, being appointed on 10 October 2002 and Richard B. has been with the company for the least time - from 1 July 2012. 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.

S.h. Controls Ltd Address / Contact

Office Address Redthorn Offices Lion Lane
Office Address2 Cleobury Mortimer
Town Kidderminster
Post code DY14 8QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04559744
Date of Incorporation Thu, 10th Oct 2002
Industry Electrical installation
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (156 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Richard B.

Position: Director

Appointed: 01 July 2012

Steven H.

Position: Director

Appointed: 10 October 2002

Jacqueline H.

Position: Director

Appointed: 01 December 2004

Resigned: 22 July 2019

Jean H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 10 October 2002

Mary W.

Position: Director

Appointed: 10 October 2002

Resigned: 10 October 2002

Jacqueline H.

Position: Secretary

Appointed: 10 October 2002

Resigned: 24 September 2015

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats identified, there is Richard B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Sh Controls Holdings Limited that put Kidderminster, England as the official address. This PSC has a legal form of "a limited liability company", 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. Moving on, there is Steven H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Richard B.

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

Sh Controls Holdings Limited

Redthorn Offices Lion Lane, Cleobury Mortimer, Kidderminster, DY14 8QD, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered England & Wales
Registration number 08661195
Notified on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven H.

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

Jacqueline H.

Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand85 31723 65021 21392 628113 20923 323
Current Assets381 080359 544268 163396 585422 672421 784
Debtors279 819257 752196 489259 509267 960310 641
Net Assets Liabilities216 951207 321183 379182 608129 023176 705
Other Debtors82 84175 50090 70373 40285 97492 293
Property Plant Equipment59 25344 74848 92539 32336 36158 369
Total Inventories15 94478 14250 46144 44841 50387 820
Other
Accumulated Amortisation Impairment Intangible Assets15 60016 80020 40021 60022 80024 000
Accumulated Depreciation Impairment Property Plant Equipment77 85185 94256 78467 03551 03365 267
Bank Borrowings Overdrafts 8 496 50 00046 89536 167
Creditors10 57832816 72355 49746 89551 771
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 857  21 706 
Disposals Property Plant Equipment 7 245  21 706 
Finance Lease Liabilities Present Value Total10 57832816 7235 49710 42315 604
Fixed Assets67 65351 94852 52541 72337 56158 369
Increase From Amortisation Charge For Year Intangible Assets 1 200 1 2001 2001 200
Increase From Depreciation Charge For Year Property Plant Equipment 12 948 10 2515 70414 234
Intangible Assets8 4007 2003 6002 4001 200 
Intangible Assets Gross Cost24 000 24 00024 00024 000 
Net Current Assets Liabilities162 735158 560150 436199 241139 833171 583
Other Creditors68 4004 5861 20034 200121 33872 728
Other Taxation Social Security Payable35 44527 83239 86248 54545 43050 630
Property Plant Equipment Gross Cost137 104130 690105 709106 35887 394123 636
Provisions For Liabilities Balance Sheet Subtotal2 8592 8592 8592 8591 4761 476
Total Additions Including From Business Combinations Property Plant Equipment 831 6492 74236 242
Total Assets Less Current Liabilities230 388210 508202 961240 964177 394229 952
Trade Creditors Trade Payables100 932149 82064 07994 972105 648110 298
Trade Debtors Trade Receivables196 978182 252105 786186 107181 986218 348
Average Number Employees During Period  11111111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 3rd, April 2023
Free Download (10 pages)

Company search

Advertisements