You are here: bizstats.co.uk > a-z index > S list > SR list

Srp Hire Solutions Ltd LINCOLN


Srp Hire Solutions started in year 2008 as Private Limited Company with registration number 06687866. The Srp Hire Solutions company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Lincoln at Coldham Road. Postal code: LN4 4SE. Since December 5, 2016 Srp Hire Solutions Ltd is no longer carrying the name S.r.p. Toilet Hire.

The company has one director. Nigel F., appointed on 15 September 2008. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Paul B., Corporate Appointments Limited and others listed below. There were no ex secretaries.

Srp Hire Solutions Ltd Address / Contact

Office Address Coldham Road
Office Address2 Coningsby
Town Lincoln
Post code LN4 4SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06687866
Date of Incorporation Wed, 3rd Sep 2008
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Nigel F.

Position: Director

Appointed: 15 September 2008

Paul B.

Position: Director

Appointed: 15 September 2008

Resigned: 13 April 2015

Corporate Appointments Limited

Position: Director

Appointed: 03 September 2008

Resigned: 15 September 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As we identified, there is Nigel F. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is N M & J Limited that entered Lincoln, England as the official address. This PSC has a legal form of "a company limnited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Nigel F.

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

N M & J Limited

C/O S.R.P. Hire Solutions Limited Coldham Road, Coningsby, Lincoln, LN4 4SE, England

Legal authority Companies Act 2006
Legal form Company Limnited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 10438626
Notified on 21 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

S.r.p. Toilet Hire December 5, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth134 487150 201136 025341 548605 864922 903      
Balance Sheet
Cash Bank In Hand20010 7476 77252 42185 228123 973      
Cash Bank On Hand     123 97384 75180 52445 93454 239145 43741 228
Current Assets241 129250 846324 876529 417638 487621 922908 465961 589932 164895 3971 113 2521 311 382
Debtors240 929240 099318 104476 996553 259497 949823 714881 065886 230841 158967 8151 270 154
Intangible Fixed Assets13 6006 800          
Net Assets Liabilities     922 9031 036 0731 239 4081 280 0371 366 2531 596 5891 634 181
Net Assets Liabilities Including Pension Asset Liability134 487150 201136 025341 548605 864922 903      
Other Debtors     48 125450 000450 000126 42539 509162 959349 031
Property Plant Equipment     1 149 0171 396 4751 612 2751 589 1221 485 8392 039 0242 234 602
Tangible Fixed Assets359 085453 722561 829644 098897 6841 149 017      
Reserves/Capital
Called Up Share Capital100100102102102102      
Profit Loss Account Reserve109 432135 147124 649330 172594 488911 527      
Shareholder Funds134 487150 201136 025341 548605 864922 903      
Other
Amount Specific Advance Or Credit Directors    11 5253 1434 0924 0926 4082 67546 509200 603
Amount Specific Advance Or Credit Made In Period Directors     26 206423 10 50052 73299 184220 949
Amount Specific Advance Or Credit Repaid In Period Directors     17 8241 372  61 81550 00066 855
Accumulated Amortisation Impairment Intangible Assets     34 00034 00034 00034 00034 00034 000 
Accumulated Depreciation Impairment Property Plant Equipment     473 571665 972864 6481 047 1901 234 1121 508 9341 835 825
Average Number Employees During Period      222322182329
Bank Borrowings     196 260115 715224 350208 012168 164163 137188 771
Bank Borrowings Overdrafts     196 260115 715224 350208 012168 164163 137188 771
Creditors     91 069351 400234 511239 118219 298663 784702 962
Creditors Due After One Year42 576103 709153 334123 438133 91491 069      
Creditors Due Within One Year390 400403 941511 687598 815628 435558 320      
Disposals Decrease In Depreciation Impairment Property Plant Equipment        54 90242 10415 94448 307
Disposals Property Plant Equipment       3 750201 07068 92549 29194 830
Finance Lease Liabilities Present Value Total     91 069188 900222 011239 118219 298663 784702 962
Fixed Assets372 685460 522561 829644 098897 6841 149 0171 396 4751 612 2751 589 1221 485 8392 039 0242 234 602
Increase From Depreciation Charge For Year Property Plant Equipment      192 401198 676237 444229 026290 766375 198
Intangible Assets Gross Cost     34 00034 00034 00034 00034 00034 000 
Intangible Fixed Assets Aggregate Amortisation Impairment20 40027 20034 00034 00034 000       
Intangible Fixed Assets Amortisation Charged In Period 6 800          
Intangible Fixed Assets Cost Or Valuation34 00034 00034 00034 00034 000       
Net Current Assets Liabilities-149 271-153 095-186 811-69 39810 05263 602200 03283 431175 898338 569516 132377 774
Number Shares Allotted 100102102102102      
Other Creditors     7 143162 50012 500120 00019 8629 00011 650
Other Remaining Borrowings     251 911384 126440 051471 034   
Other Reserves24 95514 954          
Other Taxation Social Security Payable     118 201133 245128 23096 27490 16535 700198 588
Par Value Share 11111     1
Property Plant Equipment Gross Cost     1 622 5882 062 4472 476 9232 636 3122 719 9513 547 9584 070 427
Provisions For Liabilities Balance Sheet Subtotal     198 647209 034221 787245 865238 857294 783275 233
Provisions For Liabilities Charges46 35153 51785 659109 714167 958198 647      
Revaluation Reserve 14 95410 91210 91210 91210 912      
Secured Debts329 431329 431494 977445 661533 767448 171      
Share Capital Allotted Called Up Paid100100102102102102      
Share Premium Account  362362362362      
Tangible Fixed Assets Additions 173 421 186 813367 257383 680      
Tangible Fixed Assets Cost Or Valuation499 819637 329778 081913 3941 238 9081 622 588      
Tangible Fixed Assets Depreciation140 734183 607216 252269 296341 224473 571      
Tangible Fixed Assets Depreciation Charged In Period 60 191 61 31688 874132 347      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 318 8 27216 946       
Tangible Fixed Assets Disposals 35 911 51 50041 743       
Total Additions Including From Business Combinations Property Plant Equipment      439 859418 226360 459152 564877 298617 299
Total Assets Less Current Liabilities223 414307 427375 018574 700907 7361 212 6191 596 5071 695 7061 765 0201 824 4082 555 1562 612 376
Total Borrowings     448 171499 841664 401679 046573 3611 064 2221 218 352
Trade Creditors Trade Payables     75 874102 655145 946100 06492 738151 982207 980
Trade Debtors Trade Receivables     449 824347 177405 109309 805351 649354 856471 123
Advances Credits Directors 848 42818 09818 0983 143      
Advances Credits Made In Period Directors  11 13715 9598 045       
Advances Credits Repaid In Period Directors  2 6256 2891 757       
Number Shares Issued Fully Paid           102

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 28th, September 2023
Free Download (10 pages)

Company search

Advertisements