Sheffield Technology Solutions Limited SHEFFIELD


Sheffield Technology Solutions Limited is a private limited company situated at Unit 2 Petre Drive, Petre Drive, Sheffield S4 7PZ. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-08-14, this 5-year-old company is run by 2 directors.
Director Thomas N., appointed on 22 September 2022. Director David C., appointed on 01 August 2019.
The company is officially classified as "other information technology service activities" (SIC: 62090).
The latest confirmation statement was sent on 2022-11-18 and the due date for the following filing is 2023-12-02. Furthermore, the annual accounts were filed on 31 October 2021 and the next filing should be sent on 31 July 2023.

Sheffield Technology Solutions Limited Address / Contact

Office Address Unit 2 Petre Drive
Office Address2 Petre Drive
Town Sheffield
Post code S4 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11516306
Date of Incorporation Tue, 14th Aug 2018
Industry Other information technology service activities
End of financial Year 31st October
Company age 6 years old
Account next due date Mon, 31st Jul 2023 (312 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Thomas N.

Position: Director

Appointed: 22 September 2022

David C.

Position: Director

Appointed: 01 August 2019

Thomas N.

Position: Director

Appointed: 01 October 2020

Resigned: 29 October 2021

Matthew W.

Position: Director

Appointed: 01 October 2020

Resigned: 29 October 2021

Andrew E.

Position: Director

Appointed: 14 August 2018

Resigned: 18 November 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is David C. This PSC and has 50,01-75% shares. The second entity in the PSC register is Andrew E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David C.

Notified on 1 August 2019
Nature of control: 50,01-75% shares
right to appoint and remove directors

Andrew E.

Notified on 14 August 2018
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-31
Balance Sheet
Cash Bank On Hand3 35940 76737 143
Current Assets61 958158 350581 009
Debtors36 91152 58381 334
Net Assets Liabilities23530 026100 999
Other Debtors26 00837 12559 004
Property Plant Equipment8 37110 96510 284
Total Inventories21 68865 000462 532
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7227 55511 239
Average Number Employees During Period566
Bank Borrowings Overdrafts3745 00035 833
Corporation Tax Payable12 73826 79447 710
Creditors68 51645 00035 833
Income From Related Parties  2 774
Increase From Depreciation Charge For Year Property Plant Equipment3 7223 8333 684
Net Current Assets Liabilities-6 55866 144128 502
Other Creditors19 70027 156185 082
Other Taxation Social Security Payable18 32121 53864 160
Property Plant Equipment Gross Cost12 09318 52021 523
Provisions For Liabilities Balance Sheet Subtotal1 5782 0831 954
Total Additions Including From Business Combinations Property Plant Equipment12 0936 4273 003
Total Assets Less Current Liabilities1 81377 109138 786
Trade Creditors Trade Payables17 72011 678145 555
Trade Debtors Trade Receivables10 90315 45822 330

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
New registered office address 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA. Change occurred on Wednesday 20th December 2023. Company's previous address: Unit 2 Petre Drive Petre Drive Sheffield S4 7PZ England.
filed on: 20th, December 2023
Free Download (2 pages)

Company search