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

S.h. Services (UK) Limited WALSALL WEST MIDLANDS


S.h. Services (UK) started in year 1997 as Private Limited Company with registration number 03371365. The S.h. Services (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Walsall West Midlands at 156 Remington Road. Postal code: WS2 7EE.

There is a single director in the company at the moment - Peter T., appointed on 23 May 1997. In addition, a secretary was appointed - Lisa T., appointed on 23 May 1997. Currenlty, the company lists one former director, whose name is Shaun H. and who left the the company on 23 May 1997. In addition, there is one former secretary - Karen S. who worked with the the company until 23 May 1997.

This company operates within the WS2 7EE postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0263723 . It is located at Unit 1, Willenhall Road, Bloxwich with a total of 14 carsand 3 trailers. It has three locations in the UK.

S.h. Services (UK) Limited Address / Contact

Office Address 156 Remington Road
Office Address2 Beechdale Estate
Town Walsall West Midlands
Post code WS2 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371365
Date of Incorporation Thu, 15th May 1997
Industry Freight transport by road
End of financial Year 31st May
Company age 27 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lisa T.

Position: Secretary

Appointed: 23 May 1997

Peter T.

Position: Director

Appointed: 23 May 1997

Karen S.

Position: Secretary

Appointed: 16 May 1997

Resigned: 23 May 1997

Shaun H.

Position: Director

Appointed: 16 May 1997

Resigned: 23 May 1997

Ashburton Registrars Limited

Position: Nominee Secretary

Appointed: 15 May 1997

Resigned: 16 May 1997

Ar Nominees Limited

Position: Nominee Director

Appointed: 15 May 1997

Resigned: 16 May 1997

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Peter T. The abovementioned PSC has significiant influence or control over this company,.

Peter T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5793 0153 4475 0304 22310 31112 364      
Balance Sheet
Current Assets12 70415 11619 36732 21478 09263 09668 63957 87661 282102 699141 474125 713114 663
Net Assets Liabilities      12 36414 39019 98334 87635 57024 09424 644
Cash Bank In Hand4 95511 72111 69820 42468 74162 874       
Debtors4 6241 3324 2749 2305 35620 289       
Net Assets Liabilities Including Pension Asset Liability5793 0153 4475 0304 22310 31112 364      
Stocks Inventory3 1252 0633 3952 5603 9953 620       
Tangible Fixed Assets19 54141 28838 98950 77555 98290 252       
Trade Debtors4 6241 3324 2749 2305 356        
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve5773 0133 4455 0284 22110 309       
Shareholder Funds5793 0153 4475 0304 22310 31112 364      
Other
Average Number Employees During Period        1010101010
Creditors      116 770109 068114 174146 81773 983105 629147 394
Fixed Assets19 54141 28838 98950 77555 98290 25277 65889 01592 935108 487118 685115 221117 997
Net Current Assets Liabilities-15 981-20 760-22 856-20 181-31 225-50 358-46 80151 19252 89244 11867 49120 08432 731
Provisions For Liabilities Balance Sheet Subtotal      15 53216 91317 65820 61222 55023 83022 419
Total Assets Less Current Liabilities3 56020 52816 13330 59424 75738 61930 85737 82340 04364 369186 176135 30585 266
Creditors Due After One Year 9 9975 48215 4099 33810 2581 631      
Creditors Due Within One Year28 68535 87642 22352 395109 317113 454115 440      
Number Shares Allotted222222       
Obligations Under Finance Lease Hire Purchase Contracts After One Year 9 9975 48215 4099 338        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 4 9984 96311 1146 619        
Other Creditors Due Within One Year3 19613 39516 96311 63057 572        
Par Value Share111111       
Provisions For Liabilities Charges 7 5167 20410 15511 19618 05015 532      
Accruals Deferred Income     1 2751 330      
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 24 9957 30029 75027 80782 498       
Tangible Fixed Assets Cost Or Valuation60 70885 70393 003116 157135 214174 718       
Tangible Fixed Assets Depreciation41 16744 41554 01465 38279 23284 466       
Tangible Fixed Assets Depreciation Charged In Period 3 2489 59913 15615 81321 891       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   1 7881 96316 657       
Tangible Fixed Assets Disposals   6 5968 75042 994       
Taxation Social Security Due Within One Year15 3234 1545 9576 93415 183        
Trade Creditors Within One Year10 16613 32914 34022 71729 943        

Transport Operator Data

Unit 1
Address Willenhall Road
City Bloxwich
Post code WS3 2XU
Vehicles 5
A J Allman
Address 306 Lichfield Road , Short Heath
City Willenhall
Post code WV12 5BX
Vehicles 2
Yewtree
Address Broad Lane
City Wolverhampton
Post code WV11 2RG
Vehicles 7
Trailers 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 26th, January 2024
Free Download (3 pages)

Company search

Advertisements