Saley`s Limited IVER


Saley`s started in year 2008 as Private Limited Company with registration number 06537856. The Saley`s company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Iver at 42 Bathurst Walk. Postal code: SL0 9BH.

The company has one director. Hemel P., appointed on 5 February 2019. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Pankaj S. and who left the the company on 5 February 2019. In addition, there is one former secretary - Shardaben S. who worked with the the company until 19 May 2018.

Saley`s Limited Address / Contact

Office Address 42 Bathurst Walk
Town Iver
Post code SL0 9BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06537856
Date of Incorporation Tue, 18th Mar 2008
Industry Dispensing chemist in specialised stores
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Hemel P.

Position: Director

Appointed: 05 February 2019

Shardaben S.

Position: Secretary

Appointed: 18 March 2008

Resigned: 19 May 2018

Pankaj S.

Position: Director

Appointed: 18 March 2008

Resigned: 05 February 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we established, there is Madhava Pharm Limited from Iver, England. This PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Pankaj S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Madhava Pharm Limited

42 Bathurst Walk, Bushey Heath, Iver, Buckinghamshire, SL0 9BH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies House
Registration number 08752776
Notified on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pankaj S.

Notified on 1 June 2016
Ceased on 5 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth80 30789 59197 57975 908      
Balance Sheet
Current Assets290 087321 750308 674341 450392 58288 216116 918184 564126 854142 205
Net Assets Liabilities 89 59097 57993 73898 028 98 277107 56288 590 
Cash Bank On Hand    378 42735 1796 53957 83416 08618 870
Debtors7 0874 945  2 33944 20399 289121 640105 351107 918
Property Plant Equipment    1 2008018201 3571 017 
Total Inventories    11 8168 83411 0905 0905 41715 417
Cash Bank In Hand270 345305 256        
Intangible Fixed Assets157 500146 250        
Net Assets Liabilities Including Pension Asset Liability  97 57975 908      
Stocks Inventory12 65511 549        
Tangible Fixed Assets1 5792 844        
Reserves/Capital
Called Up Share Capital11        
Profit Loss Account Reserve80 30689 590        
Shareholder Funds80 30789 59197 57975 908      
Other
Creditors 376 309348 228375 023408 25451 164109 46150 000106 781130 401
Fixed Assets159 079149 094137 133125 350113 700102 05190 82080 10768 51757 626
Net Current Assets Liabilities-78 772-59 503-39 554-49 44215 67237 0527 45777 45520 07311 804
Total Assets Less Current Liabilities80 30789 59197 57975 90898 028139 10398 277157 56288 59069 430
Accrued Liabilities    3 4502 395    
Accumulated Amortisation Impairment Intangible Assets    112 500123 750135 000146 250157 500168 750
Accumulated Depreciation Impairment Property Plant Equipment    8 2438 5108 7839 2359 57510 033
Average Number Employees During Period    222233
Corporation Tax Payable    16 00512 457    
Disposals Property Plant Equipment     132    
Increase From Amortisation Charge For Year Intangible Assets     11 25011 25011 25011 25011 250
Increase From Depreciation Charge For Year Property Plant Equipment     267273452340458
Intangible Assets    112 500101 25090 00078 75067 50056 250
Intangible Assets Gross Cost    225 000225 000225 000225 000225 000 
Merchandise    11 8168 834    
Other Taxation Social Security Payable    12179    
Property Plant Equipment Gross Cost    9 4439 3119 60310 59210 59211 409
Recoverable Value-added Tax    2 3391 148    
Total Additions Including From Business Combinations Property Plant Equipment      292989 817
Trade Creditors Trade Payables     18 722    
Trade Debtors Trade Receivables     43 055    
Creditors Due Within One Year368 859381 253348 228390 892      
Intangible Fixed Assets Aggregate Amortisation Impairment67 50078 750        
Intangible Fixed Assets Amortisation Charged In Period 11 250        
Intangible Fixed Assets Cost Or Valuation225 000225 000        
Number Shares Allotted 1        
Par Value Share 1        
Share Capital Allotted Called Up Paid11        
Tangible Fixed Assets Additions 2 213        
Tangible Fixed Assets Cost Or Valuation7 2309 443        
Tangible Fixed Assets Depreciation5 6516 599        
Tangible Fixed Assets Depreciation Charged In Period 948        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates April 1, 2023
filed on: 20th, April 2023
Free Download (3 pages)

Company search