ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

SFS Holdings Limited

SFS Holdings Limited is an active company incorporated on 13 June 2005 with the registered office located in Blackburn, Lancashire. SFS Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05479198
Private limited company
Age
20 years
Incorporated 13 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 June 2025 (3 months ago)
Next confirmation dated 5 June 2026
Due by 19 June 2026 (9 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite 15c The Beehive
Lions Drive
Blackburn
Lancashire
BB1 2QS
United Kingdom
Address changed on 4 Oct 2024 (11 months ago)
Previous address was 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ England
Telephone
+61262307600
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Managment Accountant • British • Lives in UK • Born in Apr 1955
Director • General Manager • Lebanese • Lives in France • Born in Jun 1981
Director • British • Lives in England • Born in Aug 1984
Director • Chartered Accountant • British • Lives in UK • Born in Jan 1971
Kidde UK
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gnitrow Ltd
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Walter Kidde Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Kidde Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Kidde International Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Kidde UK
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Kaysail Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Parkview Treasury Services (UK) Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Carrier UK Holdings Limited
John Anthony Robinson, Simon Derrick Boniface, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£15.83M
Decreased by £64K (-0%)
Net Assets
-£15.83M
Increased by £64K (-0%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Mr Georges El Hajj Appointed
9 Months Ago on 2 Dec 2024
John Anthony Robinson Resigned
9 Months Ago on 2 Dec 2024
Neil Andrew Vincent Gregor Macgregor Resigned
9 Months Ago on 2 Dec 2024
Mr Neil Andrew Vincent Gregor Macgregor Details Changed
10 Months Ago on 24 Oct 2024
Registered Address Changed
11 Months Ago on 4 Oct 2024
Simon Derrick Boniface Resigned
1 Year Ago on 30 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 20 Jun 2024
Kidde Uk (PSC) Details Changed
1 Year 2 Months Ago on 20 Jun 2024
Get Credit Report
Discover SFS Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 June 2025 with updates
Submitted on 15 Jul 2025
Second filing of a statement of capital following an allotment of shares on 13 September 2024
Submitted on 11 Jul 2025
Termination of appointment of Neil Andrew Vincent Gregor Macgregor as a director on 2 December 2024
Submitted on 19 Dec 2024
Termination of appointment of John Anthony Robinson as a director on 2 December 2024
Submitted on 19 Dec 2024
Appointment of Mr Georges El Hajj as a director on 2 December 2024
Submitted on 19 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 9 Dec 2024
Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 24 October 2024
Submitted on 6 Nov 2024
Statement of capital following an allotment of shares on 13 September 2024
Submitted on 17 Oct 2024
Registered office address changed from 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ England to Suite 15C the Beehive Lions Drive Blackburn Lancashire BB1 2QS on 4 October 2024
Submitted on 4 Oct 2024
Termination of appointment of Simon Derrick Boniface as a director on 30 August 2024
Submitted on 2 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year