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

Syha Enterprises Limited SHEFFIELD


Syha Enterprises started in year 2007 as Private Limited Company with registration number 06350868. The Syha Enterprises company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Sheffield at 152 Rockingham Court. Postal code: S1 4EB. Since June 29, 2012 Syha Enterprises Limited is no longer carrying the name Crucible Homes.

At present there are 4 directors in the the company, namely Maggie G., Larry G. and William P. and others. In addition one secretary - David C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syha Enterprises Limited Address / Contact

Office Address 152 Rockingham Court
Office Address2 152 Rockingham Street
Town Sheffield
Post code S1 4EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06350868
Date of Incorporation Wed, 22nd Aug 2007
Industry Management consultancy activities other than financial management
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

David C.

Position: Secretary

Appointed: 07 February 2024

Maggie G.

Position: Director

Appointed: 29 November 2023

Larry G.

Position: Director

Appointed: 22 November 2023

William P.

Position: Director

Appointed: 22 August 2022

Steve K.

Position: Director

Appointed: 22 June 2022

Larry G.

Position: Secretary

Appointed: 08 May 2023

Resigned: 07 February 2024

Claire S.

Position: Director

Appointed: 22 August 2022

Resigned: 28 September 2022

John C.

Position: Director

Appointed: 01 July 2020

Resigned: 07 October 2022

Deborah H.

Position: Director

Appointed: 29 January 2020

Resigned: 01 May 2022

Morgan K.

Position: Director

Appointed: 25 October 2017

Resigned: 27 September 2023

Helen R.

Position: Director

Appointed: 25 October 2017

Resigned: 01 October 2023

Miranda P.

Position: Director

Appointed: 25 June 2014

Resigned: 31 May 2023

Deborah L.

Position: Director

Appointed: 25 June 2014

Resigned: 27 September 2023

Dean S.

Position: Director

Appointed: 29 May 2013

Resigned: 05 December 2016

Margaret R.

Position: Director

Appointed: 29 May 2012

Resigned: 04 September 2017

Sarah Q.

Position: Director

Appointed: 29 May 2012

Resigned: 13 February 2019

Peter D.

Position: Director

Appointed: 29 May 2012

Resigned: 10 March 2013

Lindsay G.

Position: Director

Appointed: 21 December 2007

Resigned: 29 May 2012

Anthony C.

Position: Director

Appointed: 21 December 2007

Resigned: 05 March 2014

Peter L.

Position: Director

Appointed: 21 December 2007

Resigned: 03 June 2014

David H.

Position: Director

Appointed: 21 December 2007

Resigned: 29 May 2012

Anthony S.

Position: Secretary

Appointed: 21 December 2007

Resigned: 31 May 2023

Sheila D.

Position: Director

Appointed: 21 December 2007

Resigned: 29 May 2012

T&h Directors Limited

Position: Corporate Director

Appointed: 22 August 2007

Resigned: 21 December 2007

T&h Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 August 2007

Resigned: 21 December 2007

Company previous names

Crucible Homes June 29, 2012
Stillness 907 December 3, 2007

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 Hand32 458124 443328 860126 079262 353
Current Assets349 310501 380902 185786 800866 896
Debtors105 388209 142199 876318 01998 583
Net Assets Liabilities-347 620-479 170-442 039-377 463-344 783
Other Debtors50 11161 951174 152241 650 
Property Plant Equipment5 4261 2216824143 284
Total Inventories  373 449342 702 
Other
Accrued Liabilities Deferred Income3 78320 29975 413215 790 
Accumulated Amortisation Impairment Intangible Assets474 889561 499648 109734 719821 329
Accumulated Depreciation Impairment Property Plant Equipment14 01518 22019 32519 59120 134
Administrative Expenses1 175 5531 345 927978 4251 040 505 
Average Number Employees During Period3019181918
Called Up Share Capital Not Paid Not Expressed As Current Asset 11  
Cost Sales246 073464 213317 321392 109 
Creditors56 868116 158187 887268 133194 545
Current Asset Investments211 464167 795373 449342 702505 960
Fixed Assets771 639565 824863 6751 736 7972 428 057
Gross Profit Loss936 4091 214 0151 010 4761 105 062 
Increase From Amortisation Charge For Year Intangible Assets 86 61086 61086 61086 610
Increase From Depreciation Charge For Year Property Plant Equipment 4 2051 103 543
Intangible Assets391 213304 603217 993131 38344 773
Intangible Assets Gross Cost866 102866 102866 102866 102866 102
Interest Payable Similar Charges Finance Costs 40 000   
Investments Fixed Assets375 000260 000645 6821 605 4142 380 000
Net Current Assets Liabilities292 442385 222714 298518 667672 351
Operating Profit Loss-238 786-91 55037 05164 557 
Other Creditors629 0082 1872 643 
Other Interest Receivable Similar Income Finance Income 3627921 
Other Inventories  373 449342 702 
Other Operating Income3583625 000  
Prepayments Accrued Income29 59533 09225 72476 369 
Profit Loss On Ordinary Activities After Tax-238 786-131 55037 13064 578 
Profit Loss On Ordinary Activities Before Tax-238 786-131 55037 13064 578 
Property Plant Equipment Gross Cost19 44119 44320 00720 00523 418
Taxation Social Security Payable35 59369 65391 98739 690 
Total Additions Including From Business Combinations Property Plant Equipment  564 3 413
Total Assets Less Current Liabilities1 064 081951 0461 577 9732 255 4643 100 408
Trade Creditors Trade Payables17 4306 63118 30010 010 
Trade Debtors Trade Receivables25 682114 099   
Turnover Revenue1 182 4821 718 2281 327 7971 497 171 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
On November 29, 2023 new director was appointed.
filed on: 11th, December 2023
Free Download (2 pages)

Company search