Sheffield Autogates Limited SHEFFIELD


Sheffield Autogates started in year 2015 as Private Limited Company with registration number 09376053. The Sheffield Autogates company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Sheffield at Unit 8 Acorn Business Park. Postal code: S8 0TB.

The firm has 2 directors, namely George S., Roy S.. Of them, Roy S. has been with the company the longest, being appointed on 6 January 2015 and George S. has been with the company for the least time - from 15 January 2018. As of 1 May 2024, there were 3 ex directors - Charles M., George S. and others listed below. There were no ex secretaries.

Sheffield Autogates Limited Address / Contact

Office Address Unit 8 Acorn Business Park
Office Address2 Woodseats Close
Town Sheffield
Post code S8 0TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09376053
Date of Incorporation Tue, 6th Jan 2015
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 30th January
Company age 9 years old
Account next due date Wed, 30th Oct 2024 (182 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

George S.

Position: Director

Appointed: 15 January 2018

Roy S.

Position: Director

Appointed: 06 January 2015

Charles M.

Position: Director

Appointed: 09 June 2016

Resigned: 18 August 2016

George S.

Position: Director

Appointed: 06 January 2015

Resigned: 01 June 2016

Janine S.

Position: Director

Appointed: 06 January 2015

Resigned: 01 June 2016

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Roy S. The abovementioned PSC has significiant influence or control over this company,.

Roy S.

Notified on 4 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth41 235       
Balance Sheet
Cash Bank On Hand    95 351131 868135 879261 652
Current Assets60 13953 22468 32977 745110 211291 805406 367831 278
Debtors22 217   8 86044 64921 311344 155
Net Assets Liabilities 30 76140 78567 73599 117161 203281 774662 045
Other Debtors     2 3482 000308 094
Property Plant Equipment    33 29045 57181 69654 545
Total Inventories    6 000115 288249 177225 471
Cash Bank In Hand37 422       
Net Assets Liabilities Including Pension Asset Liability41 235       
Stocks Inventory500       
Tangible Fixed Assets2 828       
Reserves/Capital
Called Up Share Capital90       
Profit Loss Account Reserve41 145       
Shareholder Funds41 235       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 3451 6451 6951 425   
Accumulated Depreciation Impairment Property Plant Equipment    10 00417 00831 23134 700
Average Number Employees During Period  222344
Bank Borrowings Overdrafts      2 2222 222
Comprehensive Income Expense    53 882152 086120 571 
Corporation Tax Payable    9 82532 85016 385122 650
Creditors 23 30128 00629 60842 959136 173152 989198 106
Depreciation Rate Used For Property Plant Equipment     202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 723
Disposals Property Plant Equipment       51 538
Dividends Paid    22 50090 000  
Fixed Assets2 8282 1832 10721 29333 29045 57181 69654 545
Income Expense Recognised Directly In Equity    -22 500-90 000  
Increase From Depreciation Charge For Year Property Plant Equipment     7 00414 22418 192
Net Current Assets Liabilities38 40729 92340 32348 13767 252155 632253 378633 172
Other Creditors    4 31376 29165 4688 608
Other Taxation Social Security Payable    13 2005 28429 86029 526
Profit Loss    53 882152 086120 571 
Property Plant Equipment Gross Cost    43 29462 579112 92789 245
Total Additions Including From Business Combinations Property Plant Equipment     19 28550 34927 856
Total Assets Less Current Liabilities41 23532 10642 43069 43099 117201 203335 074687 717
Trade Creditors Trade Payables    17 04621 74839 05435 100
Trade Debtors Trade Receivables    8 86042 30119 31136 061
Advances Credits Directors5796824751312 88850 940  
Advances Credits Made In Period Directors 44 033 29 14419 74313 066  
Advances Credits Repaid In Period Directors 44 136 28 80022 50061 118  
Creditors Due Within One Year21 732       
Number Shares Allotted90       
Par Value Share1       
Share Capital Allotted Called Up Paid90       
Tangible Fixed Assets Additions3 473       
Tangible Fixed Assets Cost Or Valuation3 473       
Tangible Fixed Assets Depreciation645       
Tangible Fixed Assets Depreciation Charged In Period645       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Address change date: 2023/11/16. New Address: C/O Henry Bramall & Co Ltd Unit 8, Acorn Business Park Woodseats Close Sheffield S8 0TB. Previous address: C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield S8 0TB England
filed on: 16th, November 2023
Free Download (1 page)

Company search

Advertisements