Synshield Fabrications Limited NOTTINGHAM


Synshield Fabrications started in year 2004 as Private Limited Company with registration number 05171317. The Synshield Fabrications company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Nottingham at 434b Watnall Road. Postal code: NG15 6FQ.

There is a single director in the firm at the moment - Michael S., appointed on 31 March 2018. In addition, a secretary was appointed - Jane R., appointed on 31 March 2018. At the moment there is 1 former director listed by the firm - Paul B., who left the firm on 31 March 2018. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Synshield Fabrications Limited Address / Contact

Office Address 434b Watnall Road
Office Address2 Hucknall
Town Nottingham
Post code NG15 6FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05171317
Date of Incorporation Tue, 6th Jul 2004
Industry Manufacture of plastics in primary forms
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Jane R.

Position: Secretary

Appointed: 31 March 2018

Michael S.

Position: Director

Appointed: 31 March 2018

Catherine B.

Position: Secretary

Appointed: 22 December 2009

Resigned: 31 March 2018

Richard W.

Position: Secretary

Appointed: 08 July 2004

Resigned: 22 December 2009

Paul B.

Position: Director

Appointed: 08 July 2004

Resigned: 31 March 2018

Argus Nominee Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2004

Resigned: 08 July 2004

Argus Nominee Directors Limited

Position: Corporate Nominee Director

Appointed: 06 July 2004

Resigned: 08 July 2004

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As BizStats found, there is Michael S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jane R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Paul B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Michael S.

Notified on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Jane R.

Notified on 31 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul B.

Notified on 30 June 2016
Ceased on 31 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Catherine B.

Notified on 1 August 2016
Ceased on 31 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth45654827853239454       
Balance Sheet
Cash Bank In Hand   4 015165 792       
Current Assets55 60683 01080 54372 71478 42483 03161 97645 26796 698134 721183 749177 276167 926
Debtors47 68467 53572 88950 27254 58650 446       
Net Assets Liabilities     3 3354736 46716 7326 5115 3735 723920
Net Assets Liabilities Including Pension Asset Liability45654827853239454       
Stocks Inventory7 92215 4757 65418 42723 82226 793       
Tangible Fixed Assets14 79912 2929 7059 41416 35714 406       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve45554727752238453       
Shareholder Funds45654827853239454       
Other
Average Number Employees During Period        55666
Creditors     4 2661 28048 90988 01948 33338 88629 09719 062
Creditors Due After One Year1 739   7 2524 266       
Creditors Due Within One Year65 84592 77488 42380 51584 01989 836       
Fixed Assets     14 40612 62810 1098 0536 3406 85111 50310 393
Net Current Assets Liabilities-10 239-9 765-7 880-7 801-5 595-6 805-10 875-3 6428 67948 50437 40823 3179 589
Number Shares Allotted 11111       
Par Value Share 11111       
Provisions For Liabilities Charges2 3651 9791 5471 5603 2712 881       
Secured Debts7 41018 63916 34715 93124 35123 969       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions 648 5 50015 6621 927       
Tangible Fixed Assets Cost Or Valuation32 35733 00533 00428 00437 66639 593       
Tangible Fixed Assets Depreciation17 55820 71323 29918 59021 30925 187       
Tangible Fixed Assets Depreciation Charged In Period 3 1552 5862 4694 5373 878       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   7 1781 818        
Tangible Fixed Assets Disposals   10 5006 000        
Total Assets Less Current Liabilities4 5602 5271 8251 61310 7627 6011 7536 46716 73254 84444 25934 82019 982
Advances Credits Directors9 479 19 62712 494         
Advances Credits Made In Period Directors22 80627 47527 600          
Advances Credits Repaid In Period Directors13 32736 9547 97332 500         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 31st July 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements