Sabit Holdings Limited STONE


Founded in 2005, Sabit Holdings, classified under reg no. 05640205 is an active company. Currently registered at Omega House Emerald Way ST15 0SR, Stone the company has been in the business for 19 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Robert H., Joanne H.. Of them, Joanne H. has been with the company the longest, being appointed on 30 November 2005 and Robert H. has been with the company for the least time - from 1 February 2006. Currently there is one former director listed by the company - Lisa S., who left the company on 30 November 2014. In addition, the company lists several former secretaries whose names might be found in the list below.

Sabit Holdings Limited Address / Contact

Office Address Omega House Emerald Way
Office Address2 Stone Business Park
Town Stone
Post code ST15 0SR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05640205
Date of Incorporation Wed, 30th Nov 2005
Industry Activities of head offices
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (69 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Robert H.

Position: Director

Appointed: 01 February 2006

Joanne H.

Position: Director

Appointed: 30 November 2005

Lisa S.

Position: Secretary

Appointed: 18 December 2007

Resigned: 30 November 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 November 2005

Resigned: 30 November 2005

Joanne H.

Position: Secretary

Appointed: 30 November 2005

Resigned: 18 December 2007

Lisa S.

Position: Director

Appointed: 30 November 2005

Resigned: 30 November 2014

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 30 November 2005

Resigned: 30 November 2005

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Emh Sabit Holdings Limited from Stone, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Joanne H. This PSC owns 75,01-100% shares. Then there is Robert H., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Emh Sabit Holdings Limited

6 Emerald Way, Stone Business Park, Stone, ST15 0SR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales Registrar Of Companies
Registration number 14485754
Notified on 15 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanne H.

Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 75,01-100% shares

Robert H.

Notified on 6 April 2016
Ceased on 15 June 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand 72122496 147131 4113 288
Current Assets 11 72318 16824918 221163 749111 829
Debtors 11 65118 156  12 07432 338108 541
Net Assets Liabilities258 544279 930290 623231 437250 192354 076339 336498 520
Other Debtors 3 29318 156  12 07432 338108 541
Property Plant Equipment 608 18235 03428 02622 42117 93614 34922 079
Other
Accumulated Depreciation Impairment Property Plant Equipment 140 610149 368156 376161 981166 466170 053174 907
Additions Other Than Through Business Combinations Property Plant Equipment       12 584
Amounts Owed By Group Undertakings Participating Interests 8 358      
Amounts Owed To Group Undertakings  33 721106 62353 22671 70268 065191 105
Amounts Owed To Group Undertakings Participating Interests  33 721     
Balances Amounts Owed By Related Parties  33 720     
Bank Borrowings Overdrafts 7 647229 128222 285215 543214 960207 021693 425
Comprehensive Income Expense      93 960473 642
Corporation Tax Payable 1 585      
Creditors137 25915 705280 229231 914267 390264 259277 021713 425
Depreciation Rate Used For Property Plant Equipment  20     
Disposals Investment Property Fair Value Model       675 000
Dividends Paid      119 00084 400
Fixed Assets564 538608 249599 491592 483586 878693 003689 4161 522 146
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income      -10 300230 058
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model       271 358
Increase From Depreciation Charge For Year Property Plant Equipment  8 7587 0085 6054 4853 5874 854
Investment Property  564 390564 390564 390675 000675 0001 500 000
Investment Property Fair Value Model  564 390564 390564 390675 000675 0001 500 000
Investments 6767     
Investments Fixed Assets 67676767676767
Investments In Group Undertakings 676767676767 
Investments In Group Undertakings Participating Interests      6767
Net Current Assets Liabilities-137 259-3 982-28 639-124 532-66 096-72 128-60 759-256 901
Other Creditors 70051 1019 62851 84749 29970 00020 000
Other Taxation Social Security Payable 5 7735 7739 4165 7736 0006 0006 000
Profit Loss      104 260243 584
Property Plant Equipment Gross Cost  184 402184 402184 402184 402184 402196 986
Provisions For Liabilities Balance Sheet Subtotal   4 6003 2002 54012 30053 300
Total Assets Less Current Liabilities427 279604 267570 852467 951520 782620 875628 6571 265 245
Transfers To From Retained Earnings Increase Decrease In Equity      10 30041 300
Advances Credits Directors4 0553 29118 154     
Advances Credits Made In Period Directors 65 000      
Advances Credits Repaid In Period Directors 64 236      
Amount Specific Advance Or Credit Directors  18 156     
Amount Specific Advance Or Credit Made In Period Directors  18 156     
Amount Specific Advance Or Credit Repaid In Period Directors   18 156    
Bank Borrowings   228 898222 156221 573213 634 
Trade Creditors Trade Payables   1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address Omega House Emerald Way Stone Business Park Stone ST15 0SR. Change occurred on Friday 7th July 2023. Company's previous address: 6 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR England.
filed on: 7th, July 2023
Free Download (1 page)

Company search