Short Management Services Limited BISHOP AUCKLAND


Founded in 2008, Short Management Services, classified under reg no. 06630237 is a active - proposal to strike off company. Currently registered at 26 Croftside DL14 0ST, Bishop Auckland the company has been in the business for sixteen years. Its financial year was closed on 30th December and its latest financial statement was filed on Friday 31st December 2021.

Short Management Services Limited Address / Contact

Office Address 26 Croftside
Office Address2 Etherley Moor
Town Bishop Auckland
Post code DL14 0ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 06630237
Date of Incorporation Wed, 25th Jun 2008
Industry Management consultancy activities other than financial management
End of financial Year 30th December
Company age 16 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 6th Aug 2023 (2023-08-06)
Last confirmation statement dated Sat, 23rd Jul 2022

Company staff

Matthew S.

Position: Director

Appointed: 23 December 2020

Carol S.

Position: Director

Appointed: 25 July 2019

Resigned: 23 December 2020

Cyril S.

Position: Director

Appointed: 25 June 2008

Resigned: 02 December 2019

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Matthew S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Carol S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cyril S., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Matthew S.

Notified on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carol S.

Notified on 6 April 2016
Ceased on 23 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cyril S.

Notified on 6 April 2016
Ceased on 4 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand7 1806 12412 6494 023  
Current Assets18 31735 74838 67648 198462 
Debtors7 59928 09814 40244 175462462
Net Assets Liabilities53322 85012 14040 385-1 583-1 583
Other Debtors1 76825 9331 98343 475462462
Property Plant Equipment207436   
Total Inventories3 5381 52611 625   
Other
Accrued Liabilities   600  
Accumulated Depreciation Impairment Property Plant Equipment1 7331 7461 772   
Additions Other Than Through Business Combinations Property Plant Equipment  455   
Average Number Employees During Period111211
Creditors17 80012 90426 8907 8132 0452 045
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 208  
Disposals Property Plant Equipment   -2 208  
Dividend Per Share Interim560 10029400 
Dividends Paid On Shares Interim56 000 10 0002 85740 000 
Increase From Depreciation Charge For Year Property Plant Equipment 1326436  
Net Current Assets Liabilities51722 84411 78640 385  
Number Shares Issued Fully Paid100100100100100100
Other Creditors13 0779 05122 238 2 0452 045
Par Value Share 11111
Property Plant Equipment Gross Cost1 7531 7532 208   
Provisions For Liabilities Balance Sheet Subtotal4182   
Taxation Social Security Payable4 7233 8534 6527 213  
Total Assets Less Current Liabilities53722 85112 22240 385  
Trade Debtors Trade Receivables5 8312 16512 419700  
Work In Progress3 5381 52611 625   
Amount Specific Advance Or Credit Directors814-24 16218 756-43 475  
Amount Specific Advance Or Credit Made In Period Directors -24 977 -43 475  
Amount Specific Advance Or Credit Repaid In Period Directors15 815 42 918   
Company Contributions To Money Purchase Plans Directors  50 000   
Director Remuneration8 4459 43511 00012 801  

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
Free Download (1 page)

Company search

Advertisements