Sheffield Venetian Blind Co. Limited SOUTH YORKSHIRE


Founded in 2003, Sheffield Venetian Blind, classified under reg no. 04659052 is an active company. Currently registered at 241 Chesterfield Road S8 0RT, South Yorkshire the company has been in the business for 21 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

At present there are 2 directors in the the firm, namely Carmen M. and David M.. In addition one secretary - Carmen M. - is with the company. As of 27 April 2024, there were 2 ex directors - Avril M., Stuart M. and others listed below. There were no ex secretaries.

Sheffield Venetian Blind Co. Limited Address / Contact

Office Address 241 Chesterfield Road
Office Address2 Sheffield
Town South Yorkshire
Post code S8 0RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04659052
Date of Incorporation Thu, 6th Feb 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Carmen M.

Position: Director

Appointed: 06 February 2003

Carmen M.

Position: Secretary

Appointed: 06 February 2003

David M.

Position: Director

Appointed: 06 February 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 06 February 2003

Resigned: 06 February 2003

Avril M.

Position: Director

Appointed: 06 February 2003

Resigned: 13 April 2017

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 06 February 2003

Resigned: 06 February 2003

Stuart M.

Position: Director

Appointed: 06 February 2003

Resigned: 09 February 2024

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is David M. This PSC and has 25-50% shares.

David M.

Notified on 6 February 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand20 10819 98322 20017 29529 13137 47120 88526 729
Current Assets38 44541 98352 15543 65937 64051 36241 87564 984
Debtors17 33721 00028 95525 5446 43712 89120 02537 255
Net Assets Liabilities3 0653 2235 39515 33512 07310 0893 1864 941
Other Debtors881698995815 8671 382246
Property Plant Equipment3 9033 6113 3852 8262 3161 9691 6741 423
Total Inventories1 0001 0001 0008202 0721 0009651 000
Other
Accumulated Amortisation Impairment Intangible Assets69 77875 11180 00080 00080 00080 00080 000 
Accumulated Depreciation Impairment Property Plant Equipment15 71816 01016 23616 79517 30517 65217 94718 198
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   -106    
Average Number Employees During Period33344553
Creditors48 77446 61249 50230 61327 43442 86840 04561 196
Fixed Assets14 1258 5003 3852 8262 3161 9691 6741 423
Increase From Amortisation Charge For Year Intangible Assets 5 3334 889     
Increase From Depreciation Charge For Year Property Plant Equipment 292226559510347295251
Intangible Assets10 2224 889      
Intangible Assets Gross Cost80 00080 00080 00080 00080 00080 00080 000 
Net Current Assets Liabilities-10 329-4 6292 65313 04610 2068 4941 8303 788
Other Creditors25 06226 25723 51926 16418 96123 94516 40030 769
Other Taxation Social Security Payable12 01110 96813 738-4 3828 47312 22810 36218 054
Property Plant Equipment Gross Cost19 62119 62119 62119 62119 62119 62119 621 
Provisions  643537449374318270
Provisions For Liabilities Balance Sheet Subtotal731648643537449374318270
Total Assets Less Current Liabilities3 7963 8716 03815 87212 52210 4633 5045 211
Trade Creditors Trade Payables11 7019 38712 2458 831 6 69513 28312 373
Trade Debtors Trade Receivables16 45620 30227 96024 7296 43712 02418 64337 009
Additional Provisions Increase From New Provisions Recognised    -88-75-56-48

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director's appointment terminated on Fri, 9th Feb 2024
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements