Saarlander (UK) Ltd. LEIGH ON SEA


Saarlander (UK) started in year 1997 as Private Limited Company with registration number 03326398. The Saarlander (UK) company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Leigh On Sea at Devine House. Postal code: SS9 2AD. Since April 2, 1997 Saarlander (UK) Ltd. is no longer carrying the name Neartrial.

There is a single director in the company at the moment - Derek W., appointed on 17 March 1997. In addition, a secretary was appointed - Derek W., appointed on 17 March 1997. As of 17 May 2024, there was 1 ex director - Terence S.. There were no ex secretaries.

Saarlander (UK) Ltd. Address / Contact

Office Address Devine House
Office Address2 1299-1301 London Road
Town Leigh On Sea
Post code SS9 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03326398
Date of Incorporation Mon, 3rd Mar 1997
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Derek W.

Position: Secretary

Appointed: 17 March 1997

Derek W.

Position: Director

Appointed: 17 March 1997

Terence S.

Position: Director

Appointed: 17 March 1997

Resigned: 15 November 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 1997

Resigned: 17 March 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 March 1997

Resigned: 17 March 1997

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we found, there is Derek W. This PSC and has 25-50% shares. The second one in the PSC register is Margaret W. This PSC owns 25-50% shares.

Derek W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Margaret W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Neartrial April 2, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-88 231-127 069    
Balance Sheet
Cash Bank On Hand  11 9834 8704 5306 592
Current Assets69 74658 09031 16717 4915 8927 261
Debtors30 94532 25119 18412 6211 362669
Net Assets Liabilities  -170 586-180 906-190 144-198 038
Other Debtors  13 18512 621977157
Property Plant Equipment  1431067959
Cash Bank In Hand3 30720    
Net Assets Liabilities Including Pension Asset Liability-88 231-127 069    
Stocks Inventory35 49425 819    
Tangible Fixed Assets1 093819    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-88 233-127 071    
Shareholder Funds-88 231-127 069    
Other
Accumulated Amortisation Impairment Intangible Assets  584584584584
Accumulated Depreciation Impairment Property Plant Equipment  56 12656 16356 19056 210
Average Number Employees During Period  2111
Creditors  201 896198 503196 115205 358
Increase From Depreciation Charge For Year Property Plant Equipment   372720
Intangible Assets Gross Cost  584584584584
Net Current Assets Liabilities10 676-127 888-170 729-181 012-190 223-198 097
Number Shares Issued Fully Paid  2222
Other Creditors  12 4964 3033 6925 218
Par Value Share 1 111
Prepayments   361385512
Property Plant Equipment Gross Cost  56 26956 26956 26956 269
Trade Creditors Trade Payables  189 400194 200192 423200 140
Trade Debtors Trade Receivables  5 999   
Creditors Due After One Year100 000     
Creditors Due Within One Year59 070185 978    
Fixed Assets1 093819    
Number Shares Allotted 2    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation57 46957 469    
Tangible Fixed Assets Depreciation56 37656 650    
Tangible Fixed Assets Depreciation Charged In Period 274    
Total Assets Less Current Liabilities11 769-127 069    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, December 2023
Free Download (10 pages)

Company search

Advertisements