Sans Frontiere Marketing Limited SALTASH


Founded in 1997, Sans Frontiere Marketing, classified under reg no. 03445748 is an active company. Currently registered at Radland PL12 6TR, Saltash the company has been in the business for twenty seven years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on October 31, 2022.

The company has one director. Audrey E., appointed on 27 October 1997. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Nicholas C. and who left the the company on 31 May 2007. In addition, there is one former secretary - Nicholas C. who worked with the the company until 31 May 2007.

Sans Frontiere Marketing Limited Address / Contact

Office Address Radland
Office Address2 St. Dominick
Town Saltash
Post code PL12 6TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03445748
Date of Incorporation Tue, 7th Oct 1997
Industry Advertising agencies
Industry Other service activities not elsewhere classified
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (78 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Audrey E.

Position: Director

Appointed: 27 October 1997

Peter Lawson & Co Limited

Position: Corporate Secretary

Appointed: 31 May 2007

Resigned: 15 March 2021

Nicholas C.

Position: Director

Appointed: 27 October 1997

Resigned: 31 May 2007

Dmcs Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1997

Resigned: 07 October 1997

Dmcs Directors Limited

Position: Corporate Nominee Director

Appointed: 07 October 1997

Resigned: 07 October 1997

Nicholas C.

Position: Secretary

Appointed: 07 October 1997

Resigned: 31 May 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Audrey E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Audrey E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth114 115109 84870 883      
Balance Sheet
Cash Bank On Hand  36 36647 82548 06224 99565 09757 69452 332
Current Assets219 720162 764102 736118 592125 46878 19585 61962 77966 110
Debtors160 807105 33866 37070 76777 40653 20020 5225 08513 778
Net Assets Liabilities  70 88381 58485 91834 34021 5177 8847 612
Other Debtors  2 5734 40316 15019 941  592
Property Plant Equipment  30 64925 63321 62216 3034592 3741 095
Cash Bank In Hand58 91357 42636 366      
Net Assets Liabilities Including Pension Asset Liability114 115109 84870 883      
Tangible Fixed Assets45 65638 50730 649      
Reserves/Capital
Called Up Share Capital5 0005 0005 000      
Profit Loss Account Reserve104 11599 84860 883      
Shareholder Funds114 115109 84870 883      
Other
Accumulated Depreciation Impairment Property Plant Equipment  112 407117 820122 48138 98819 79821 17022 449
Additions Other Than Through Business Combinations Property Plant Equipment      5503 287 
Average Number Employees During Period   655332
Bank Borrowings      50 00048 17836 389
Creditors  58 02859 11358 34458 07714 1316 98422 996
Increase From Depreciation Charge For Year Property Plant Equipment   5 4134 6615 3191 4981 3721 279
Net Current Assets Liabilities74 45776 31544 70859 47967 12420 11871 48855 79543 114
Other Creditors   5 16316 60910 5557 0822 4773 808
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 688  
Other Disposals Property Plant Equipment      35 584  
Property Plant Equipment Gross Cost  143 056143 453144 10355 29120 25723 54423 544
Provisions For Liabilities Balance Sheet Subtotal  4 4743 5282 8282 08187451208
Taxation Social Security Payable     8 6272 6183 94713 009
Total Assets Less Current Liabilities120 113114 82275 35785 11288 74636 42171 94758 16944 209
Trade Creditors Trade Payables  30 87428 22114 34538 8954 4315606 179
Trade Debtors Trade Receivables  69 66453 87261 25633 25920 5225 08513 186
Amount Specific Advance Or Credit Directors 13 52810 5631 8516 5936 530   
Amount Specific Advance Or Credit Made In Period Directors  11 0835 9959 27710 349   
Amount Specific Advance Or Credit Repaid In Period Directors  14 04814 7074 53510 412   
Accrued Liabilities  4 2723 661     
Capital Redemption Reserve5 0005 0005 000      
Corporation Tax Payable  7 9339 079     
Creditors Due Within One Year145 26386 44958 028      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     88 812   
Disposals Property Plant Equipment     88 812   
Dividends Paid   23 334     
Number Shares Allotted 10 00010 000      
Other Taxation Social Security Payable  2 82425 72927 3908 627   
Par Value Share 11      
Prepayments  1 92910 641     
Profit Loss   34 035     
Provisions For Liabilities Charges5 9984 9744 474      
Share Capital Allotted Called Up Paid5 0005 0005 000      
Tangible Fixed Assets Additions 1 0781 090      
Tangible Fixed Assets Cost Or Valuation164 304165 382143 056      
Tangible Fixed Assets Depreciation118 648126 875112 407      
Tangible Fixed Assets Depreciation Charged In Period 8 2276 622      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  21 090      
Tangible Fixed Assets Disposals  23 416      
Total Additions Including From Business Combinations Property Plant Equipment   397650    
Advances Credits Directors21 22613 52810 563      
Advances Credits Made In Period Directors21 27613 528       
Advances Credits Repaid In Period Directors44 52421 226       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 19th, July 2023
Free Download (6 pages)

Company search