Sscf Limited HORNCHURCH


Sscf started in year 2010 as Private Limited Company with registration number 07451044. The Sscf company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Hornchurch at Suite 1 Concept House. Postal code: RM11 1XP.

Currently there are 2 directors in the the firm, namely Cornelius F. and Susan S.. In addition one secretary - Susan S. - is with the company. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Sscf Limited Address / Contact

Office Address Suite 1 Concept House
Office Address2 23 Billet Lane
Town Hornchurch
Post code RM11 1XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 07451044
Date of Incorporation Thu, 25th Nov 2010
Industry Dental practice activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Susan S.

Position: Secretary

Appointed: 25 November 2010

Cornelius F.

Position: Director

Appointed: 25 November 2010

Susan S.

Position: Director

Appointed: 25 November 2010

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is Cornelius F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Susan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Cornelius F.

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

Susan S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3892 52681013 23545 366       
Balance Sheet
Cash Bank In Hand21 74113 10911 26523 07929 832       
Cash Bank On Hand    29 83222 8819 8177 43813 90946 19041 96113 287
Current Assets43 35437 36841 50663 36374 012129 23052 09253 07963 64598 19094 43365 432
Debtors18 96321 60927 24137 28441 180103 34939 27542 64146 73649 00049 47249 145
Intangible Fixed Assets264 100250 200236 300222 400208 500       
Net Assets Liabilities    23 23425 79129 17529 83224 04817 66922 55225 421
Net Assets Liabilities Including Pension Asset Liability3895 52781013 23545 366       
Other Debtors    40 271103 34939 27539 50044 82047 08449 47249 145
Property Plant Equipment    6 8865 2045 0183 6723 0715 21516 204 
Stocks Inventory2 6502 6503 0003 0003 000       
Tangible Fixed Assets7 0556 3125 3965 9636 886       
Total Inventories    3 0003 0003 0003 0003 0003 0003 0003 000
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve2892 42671013 13545 266       
Shareholder Funds3892 52681013 23545 366       
Other
Amount Specific Advance Or Credit Directors    18 15418 24017 543 17 54321 44822 59323 563
Amount Specific Advance Or Credit Made In Period Directors    18 15418 24017 543  21 44822 59323 563
Amount Specific Advance Or Credit Repaid In Period Directors     18 15418 240  17 54321 44822 593
Accumulated Amortisation Impairment Intangible Assets    69 50083 40097 300111 200125 100139 000152 900166 800
Accumulated Depreciation Impairment Property Plant Equipment    7 90411 20013 30515 44816 44917 97115 86120 613
Average Number Employees During Period     6555555
Bank Borrowings Overdrafts    191 495171 580153 229139 836120 014109 814141 12193 173
Creditors    191 495171 580153 229139 836120 014109 814141 12193 173
Creditors Due After One Year244 224239 303224 283207 521191 495       
Creditors Due Within One Year69 89649 05058 10970 97052 537       
Fixed Assets271 155256 512241 696228 363215 386199 804185 718170 472155 971144 215141 304122 652
Increase From Amortisation Charge For Year Intangible Assets     13 90013 90013 90013 90013 90013 90013 900
Increase From Depreciation Charge For Year Property Plant Equipment     3 2962 1052 1431 0011 5221 4294 752
Intangible Assets    208 500194 600180 700166 800152 900139 000125 100111 200
Intangible Assets Gross Cost    278 000278 000278 000278 000278 000278 000278 000 
Intangible Fixed Assets Aggregate Amortisation Impairment13 90027 80041 70055 60069 500       
Intangible Fixed Assets Amortisation Charged In Period 13 90013 90013 90013 900       
Intangible Fixed Assets Cost Or Valuation278 000278 000278 000278 000        
Net Current Assets Liabilities-26 542-11 682-16 603-7 60721 475-1 741-2 596-329-11 508-15 89025 325-1 983
Number Shares Allotted 100100100100       
Number Shares Issued Fully Paid        100100100100
Other Creditors    5 82164 4251 7211 74191 7301 713 
Other Taxation Social Security Payable    42 90331 74221 03524 58246 43424 75241 36932 397
Par Value Share 1111   1111
Property Plant Equipment Gross Cost    14 79016 40418 32319 12019 52023 18632 065 
Provisions For Liabilities Balance Sheet Subtotal    9526927184754018422 9562 075
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 8354332 0582 645       
Tangible Fixed Assets Cost Or Valuation8 8199 65410 08712 14514 790       
Tangible Fixed Assets Depreciation1 7643 3424 6916 1827 904       
Tangible Fixed Assets Depreciation Charged In Period 1 5781 3491 4911 722       
Total Additions Including From Business Combinations Property Plant Equipment     1 6141 9197974003 66612 538 
Total Assets Less Current Liabilities244 613244 830225 093220 756215 681198 063183 122170 143144 463128 325166 629120 669
Trade Creditors Trade Payables    9 1439 9157 0437 7969 4218 3098 8262 954
Trade Debtors Trade Receivables    909  3 1411 9161 916  
Disposals Decrease In Depreciation Impairment Property Plant Equipment          3 539 
Disposals Property Plant Equipment          3 659 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 18th, December 2023
Free Download (9 pages)

Company search