Shinfield Services Limited SOUTH CROYDON


Founded in 1995, Shinfield Services, classified under reg no. 03096508 is an active company. Currently registered at 14 Brambledown Road CR2 0BL, South Croydon the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Pablo K., Maribel K. and Miabiye K.. Of them, Miabiye K. has been with the company the longest, being appointed on 4 September 1995 and Pablo K. has been with the company for the least time - from 11 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Shinfield Services Limited Address / Contact

Office Address 14 Brambledown Road
Office Address2 Sanderstead
Town South Croydon
Post code CR2 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096508
Date of Incorporation Wed, 30th Aug 1995
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Pablo K.

Position: Director

Appointed: 11 September 2022

Maribel K.

Position: Director

Appointed: 30 November 2015

Miabiye K.

Position: Director

Appointed: 04 September 1995

Shayne O.

Position: Secretary

Appointed: 30 November 2015

Resigned: 31 October 2018

Georgina O.

Position: Director

Appointed: 01 January 2009

Resigned: 30 November 2015

Deinma K.

Position: Director

Appointed: 28 August 2003

Resigned: 31 August 2007

Mohammed R.

Position: Director

Appointed: 04 September 1995

Resigned: 01 November 1995

Maribel V.

Position: Secretary

Appointed: 04 September 1995

Resigned: 30 November 2015

Maribel V.

Position: Director

Appointed: 04 September 1995

Resigned: 31 July 1998

Grant Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 1995

Resigned: 04 September 1995

Grant Directors Limited

Position: Corporate Nominee Director

Appointed: 30 August 1995

Resigned: 04 September 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Maria-Isabel V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Miabiye K. This PSC owns 25-50% shares and has 25-50% voting rights.

Maria-Isabel V.

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

Miabiye K.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 0313 906482      
Balance Sheet
Current Assets15 49841 95025 10961 20428 5569 19639 92813 67140 587
Net Assets Liabilities  4829 07919 3143 0823904 04058 933
Cash Bank In Hand15 49841 950       
Net Assets Liabilities Including Pension Asset Liability6 0313 906482      
Tangible Fixed Assets7 0235 661       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve5 8813 756       
Shareholder Funds6 0313 906482      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   810870870870870960
Average Number Employees During Period    54554
Creditors  28 75659 57915 75111 6389 41617 63540 819
Fixed Assets7 0235 6614 5829 7818 7457 5956 85110 75560 125
Net Current Assets Liabilities-277-1 188-3 6471 62512 8052 44230 5123 964232
Provisions For Liabilities Balance Sheet Subtotal  4531 5171 3661 2011 1031 881 
Total Assets Less Current Liabilities6 7464 47393511 40621 5505 15337 3636 79159 893
Creditors Due Within One Year15 77543 13828 756      
Number Shares Allotted 150       
Par Value Share 1       
Provisions For Liabilities Charges715567453      
Share Capital Allotted Called Up Paid150150       
Tangible Fixed Assets Cost Or Valuation44 36244 362       
Tangible Fixed Assets Depreciation37 33938 701       
Tangible Fixed Assets Depreciation Charged In Period 1 362       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (4 pages)

Company search

Advertisements