Sch Holdings Limited SHREWSBURY


Founded in 2014, Sch Holdings, classified under reg no. 08929467 is an active company. Currently registered at 7 Darwin Court SY3 5AL, Shrewsbury the company has been in the business for ten years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023. Since April 5, 2023 Sch Holdings Limited is no longer carrying the name Sports Car Hire.

The company has 4 directors, namely John E., Victoria E. and Elizabeth S. and others. Of them, Paul E. has been with the company the longest, being appointed on 7 March 2014 and John E. and Victoria E. and Elizabeth S. have been with the company for the least time - from 6 March 2015. As of 29 April 2024, there was 1 ex director - Barbara E.. There were no ex secretaries.

Sch Holdings Limited Address / Contact

Office Address 7 Darwin Court
Office Address2 Clayton Way
Town Shrewsbury
Post code SY3 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08929467
Date of Incorporation Fri, 7th Mar 2014
Industry Renting and leasing of cars and light motor vehicles
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

John E.

Position: Director

Appointed: 06 March 2015

Victoria E.

Position: Director

Appointed: 06 March 2015

Elizabeth S.

Position: Director

Appointed: 06 March 2015

Paul E.

Position: Director

Appointed: 07 March 2014

Barbara E.

Position: Director

Appointed: 06 March 2015

Resigned: 19 February 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Elizabeth S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Victoria E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul E., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Elizabeth S.

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

Victoria E.

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

Paul E.

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

Company previous names

Sports Car Hire April 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand16 5309 99917 10030 67520 566
Current Assets57 77250 73752 76975 70070 943
Debtors17 3689 9636 47510 29414 140
Other Debtors14 7118 1927 0963 9614 226
Property Plant Equipment3 8955 8783 95010 08716 990
Total Inventories23 87430 77529 19434 731 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 1153 8616 0579 62011 717
Average Number Employees During Period44333
Bank Borrowings Overdrafts    199
Creditors273 266319 832336 418372 634916 314
Fixed Assets   10 087536 498
Increase From Depreciation Charge For Year Property Plant Equipment 1 7462 1963 5632 097
Investment Property    519 508
Investment Property Fair Value Model    519 508
Net Current Assets Liabilities-215 494-269 095-283 649-296 934-845 371
Number Shares Issued Fully Paid 100100  
Other Creditors260 358287 342336 021371 673912 560
Other Taxation Social Security Payable467   2 323
Par Value Share 11  
Property Plant Equipment Gross Cost6 0109 73910 00719 70728 707
Total Additions Including From Business Combinations Property Plant Equipment 3 7292689 7009 000
Total Assets Less Current Liabilities-211 599-263 217-279 699-286 847-308 873
Trade Creditors Trade Payables12 44132 4903979611 232
Trade Debtors Trade Receivables2 6571 771-6216 3339 914

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
On May 12, 2023 director's details were changed
filed on: 21st, November 2023
Free Download (2 pages)

Company search

Advertisements