Sadofskys Limited HULL


Sadofskys started in year 2015 as Private Limited Company with registration number 09378778. The Sadofskys company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Hull at Princes House. Postal code: HU2 8HX. Since 2023-03-31 Sadofskys Limited is no longer carrying the name Cbasadofskys.

The company has 6 directors, namely Gemma W., Clare L. and Stephen J. and others. Of them, Alan B., Alan D. have been with the company the longest, being appointed on 8 January 2015 and Gemma W. has been with the company for the least time - from 1 June 2018. As of 29 April 2024, there were 9 ex directors - Katy B., Michael T. and others listed below. There were no ex secretaries.

Sadofskys Limited Address / Contact

Office Address Princes House
Office Address2 Wright Street
Town Hull
Post code HU2 8HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09378778
Date of Incorporation Thu, 8th Jan 2015
Industry Accounting and auditing activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Gemma W.

Position: Director

Appointed: 01 June 2018

Clare L.

Position: Director

Appointed: 02 November 2017

Stephen J.

Position: Director

Appointed: 23 February 2015

Paul D.

Position: Director

Appointed: 23 February 2015

Alan B.

Position: Director

Appointed: 08 January 2015

Alan D.

Position: Director

Appointed: 08 January 2015

Katy B.

Position: Director

Appointed: 06 March 2017

Resigned: 08 November 2021

Michael T.

Position: Director

Appointed: 23 February 2015

Resigned: 09 March 2020

Timothy B.

Position: Director

Appointed: 23 February 2015

Resigned: 01 October 2019

Christopher B.

Position: Director

Appointed: 23 February 2015

Resigned: 01 October 2019

Tracy H.

Position: Director

Appointed: 23 February 2015

Resigned: 31 May 2017

Ricky F.

Position: Director

Appointed: 23 February 2015

Resigned: 12 August 2022

Clare S.

Position: Director

Appointed: 23 February 2015

Resigned: 14 October 2015

Gemma W.

Position: Director

Appointed: 23 February 2015

Resigned: 14 October 2015

Martin B.

Position: Director

Appointed: 22 February 2015

Resigned: 31 July 2017

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Alan D. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alan B. This PSC owns 25-50% shares.

Alan D.

Notified on 2 November 2021
Nature of control: 25-50% shares

Alan B.

Notified on 2 November 2021
Nature of control: 25-50% shares

Company previous names

Cbasadofskys March 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-302021-06-302022-06-302023-06-30
Net Worth501 915       
Balance Sheet
Cash Bank In Hand175       
Cash Bank On Hand1754522 1071 3501 3501 319  
Current Assets701 396654 437670 000590 7771 473 601403 936429 495565 212
Debtors457 821494 163532 071496 6271 393 851318 377332 675455 632
Intangible Fixed Assets2 009 463       
Net Assets Liabilities      2 032 7532 099 800
Other Debtors23 49441 43368 996     
Property Plant Equipment168 523149 387150 447111 70763 98028 32717 78214 965
Stocks Inventory243 400       
Tangible Fixed Assets168 523       
Total Inventories243 400159 822135 82292 80078 40084 24096 820109 580
Reserves/Capital
Called Up Share Capital3 012       
Profit Loss Account Reserve498 903       
Shareholder Funds501 915       
Other
Accumulated Depreciation Impairment Property Plant Equipment17 96051 13489 241127 981163 708199 361209 906212 723
Average Number Employees During Period 61626054434242
Bank Borrowings Overdrafts523 081444 899505 512     
Creditors2 377 4671 967 8731 630 0851 090 4101 205 2341 297 4461 200 524345 942
Creditors Due Within One Year2 377 467       
Fixed Assets2 177 9862 181 3452 196 4472 157 7071 349 9802 814 3272 803 7822 800 965
Increase From Depreciation Charge For Year Property Plant Equipment 33 17438 10738 74035 72735 65310 5452 817
Intangible Assets2 009 4632 031 9582 046 0002 046 0001 286 0002 786 0002 786 0002 786 000
Intangible Assets Gross Cost2 009 4632 031 9582 046 0002 046 0001 286 0002 786 0002 786 000 
Intangible Fixed Assets Additions2 009 463       
Intangible Fixed Assets Cost Or Valuation2 009 463       
Net Current Assets Liabilities-1 676 071-1 313 436-960 085-499 633268 367-893 510-771 029-355 223
Number Shares Allotted1       
Other Creditors1 171 157801 681551 126     
Other Taxation Social Security Payable311 412446 888466 138     
Par Value Share1       
Property Plant Equipment Gross Cost186 483200 521239 688239 688227 688227 688227 688 
Share Capital Allotted Called Up Paid3 012       
Tangible Fixed Assets Additions186 483       
Tangible Fixed Assets Cost Or Valuation186 483       
Tangible Fixed Assets Depreciation17 960       
Tangible Fixed Assets Depreciation Charged In Period17 960       
Total Additions Including From Business Combinations Intangible Assets 22 49514 042  1 500 000  
Total Additions Including From Business Combinations Property Plant Equipment 14 03839 167     
Total Assets Less Current Liabilities501 915867 9091 236 3621 658 0741 618 3471 920 8172 032 7532 445 742
Trade Creditors Trade Payables371 817274 405107 309     
Trade Debtors Trade Receivables434 327452 730463 075     
Disposals Intangible Assets    760 000   
Disposals Property Plant Equipment    12 000   

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Company name changed cbasadofskys LIMITEDcertificate issued on 31/03/23
filed on: 31st, March 2023
Free Download (3 pages)
Change of name by resolution

Company search

Advertisements