Juice Sauz Ltd LINCOLN


Founded in 2015, Juice Sauz, classified under reg no. 09894996 is an active company. Currently registered at 3 Pioneer Way LN6 3DH, Lincoln the company has been in the business for 9 years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

The company has 2 directors, namely Liam C., Julie C.. Of them, Julie C. has been with the company the longest, being appointed on 30 November 2015 and Liam C. has been with the company for the least time - from 16 October 2017. As of 29 April 2024, there were 3 ex directors - George D., Alexandra B. and others listed below. There were no ex secretaries.

Juice Sauz Ltd Address / Contact

Office Address 3 Pioneer Way
Office Address2 Doddington Road
Town Lincoln
Post code LN6 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09894996
Date of Incorporation Mon, 30th Nov 2015
Industry Non-specialised wholesale trade
Industry Other manufacturing n.e.c.
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Liam C.

Position: Director

Appointed: 16 October 2017

Julie C.

Position: Director

Appointed: 30 November 2015

George D.

Position: Director

Appointed: 21 December 2020

Resigned: 12 October 2022

Alexandra B.

Position: Director

Appointed: 30 November 2015

Resigned: 02 December 2015

Lewis C.

Position: Director

Appointed: 30 November 2015

Resigned: 07 February 2016

People with significant control

The register of PSCs who own or control the company consists of 3 names. As we researched, there is Tcf Group Ltd from Lincoln, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Liam C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Julie C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Tcf Group Ltd

3 Pioneer Way, Lincoln, LN6 3DH, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered English Companies Registry
Registration number 12843315
Notified on 8 October 2020
Nature of control: 75,01-100% shares

Liam C.

Notified on 16 October 2017
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Julie C.

Notified on 6 April 2016
Ceased on 8 October 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand13 65434 5983 19050 372118 591209 882
Current Assets129 814298 527631 508805 9941 083 5961 370 4131 603 338
Debtors94 760134 231214 735163 675488 998820 911736 605
Net Assets Liabilities37 86996 321369 972648 1761 004 9881 045 5801 272 733
Property Plant Equipment4 46225 86060 910323 449283 565346 973316 517
Total Inventories35 053160 642382 175639 129544 226430 911656 851
Other Debtors 23 9351 200123 153208 012183 75998 098
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-900-16 885     
Accumulated Amortisation Impairment Intangible Assets 1 36819 02342 14978 969120 092182 095
Accumulated Depreciation Impairment Property Plant Equipment1 1167 58117 81441 58489 80059 48271 291
Additions Other Than Through Business Combinations Intangible Assets 43 650     
Additions Other Than Through Business Combinations Property Plant Equipment5 57827 863     
Average Number Employees During Period8152131333146
Comprehensive Income Expense37 868      
Creditors94 607265 44812 916172 941145 616333 860223 397
Finished Goods Goods For Resale17 430      
Fixed Assets4 46268 142200 536570 300542 507586 867520 089
Increase From Amortisation Charge For Year Intangible Assets 1 36817 65523 20136 93041 12364 813
Increase From Depreciation Charge For Year Property Plant Equipment1 1166 46510 23324 74848 38920 10323 943
Intangible Assets 42 282139 626175 207258 942239 894203 572
Intangible Assets Gross Cost 43 650158 649217 356266 267359 986385 667
Issue Equity Instruments1      
Net Current Assets Liabilities35 20733 079182 352250 817608 097792 5731 042 838
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 23 435     
Profit Loss37 868    118 311248 434
Property Plant Equipment Gross Cost5 57833 44178 724365 033373 365406 455387 808
Provisions For Liabilities Balance Sheet Subtotal9004 900    66 797
Raw Materials Consumables17 623      
Total Assets Less Current Liabilities39 669101 221382 888821 1171 150 6041 379 4401 562 927
Disposals Decrease In Amortisation Impairment Intangible Assets   75110 2 810
Disposals Decrease In Depreciation Impairment Property Plant Equipment   9781739 40512 134
Disposals Property Plant Equipment   2 84479651 30116 181
Finance Lease Liabilities Present Value Total  12 916107 50977 84451 89625 948
Investments Fixed Assets   71 64471 644  
Number Shares Issued Fully Paid  9999555
Other Creditors 53 85978 74165 43267 772281 964197 449
Other Investments Other Than Loans   71 64471 644  
Other Taxation Social Security Payable 43 66239 30548 343129 66460 456102 528
Par Value Share  00000
Total Additions Including From Business Combinations Intangible Assets  114 99958 70748 91122 07532 425
Total Additions Including From Business Combinations Property Plant Equipment  45 283289 1539 128114 12512 123
Trade Creditors Trade Payables 167 927322 559346 751235 378367 042309 427
Trade Debtors Trade Receivables 110 296164 51435 822193 020162 935167 000
Disposals Intangible Assets      6 744
Dividends Paid     89 00010 000
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -41 016 
Total Increase Decrease From Revaluations Property Plant Equipment     -29 734 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Jarvis House Sadler Road Lincoln LN6 3RS. Change occurred on 2023-11-09. Company's previous address: 3 Pioneer Way Doddington Road Lincoln LN6 3DH.
filed on: 9th, November 2023
Free Download (1 page)

Company search

Advertisements