Saturn Super Distribution Limited BURY


Founded in 1994, Saturn Super Distribution, classified under reg no. 02936161 is an active company. Currently registered at Tower House BL9 6NX, Bury the company has been in the business for thirty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 1998/12/31 Saturn Super Distribution Limited is no longer carrying the name Xc Electrical.

Currently there are 2 directors in the the firm, namely Ian S. and Frank B.. In addition one secretary - Frank B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saturn Super Distribution Limited Address / Contact

Office Address Tower House
Office Address2 269 Walmersley Road
Town Bury
Post code BL9 6NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02936161
Date of Incorporation Tue, 7th Jun 1994
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Frank B.

Position: Secretary

Appointed: 01 December 1998

Ian S.

Position: Director

Appointed: 01 December 1998

Frank B.

Position: Director

Appointed: 01 February 1995

Christine B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 01 December 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 1994

Resigned: 07 June 1994

Richard H.

Position: Director

Appointed: 07 June 1994

Resigned: 01 February 1995

London Law Services Limited

Position: Nominee Director

Appointed: 07 June 1994

Resigned: 07 June 1994

Barrie H.

Position: Director

Appointed: 07 June 1994

Resigned: 01 February 1995

Barrie H.

Position: Secretary

Appointed: 07 June 1994

Resigned: 01 February 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we established, there is Xc Electrical Limited from Bury, England. The abovementioned PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Xc Electrical Limited that entered Bury, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Xc Electrical Limited

Tower House 269 Walmersley Road, Bury, Lancashire, BL9 6NX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 2765192
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Xc Electrical Limited

Tower House 269 Walmersley Road, Bury, Lancashire, BL9 6NX, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 2765192
Notified on 8 June 2017
Nature of control: 75,01-100% shares

Company previous names

Xc Electrical December 31, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth388 299389 457390 607       
Balance Sheet
Cash Bank On Hand  1 117350212 19859 73563 46937 368
Current Assets740 957661 677762 075675 801614 537683 196649 716588 454610 882561 978
Debtors142 586136 606119 420146 198101 447152 785135 64057 41337 49843 908
Net Assets Liabilities  390 608478 754476 729477 104489 570467 752475 248437 023
Other Debtors  4 8855 8713 8353 9104 3866 8795 497176
Property Plant Equipment  6 7325 7853 1001 644747317216140
Total Inventories  641 539529 253512 878530 411513 878471 306509 915480 702
Cash Bank In Hand  1 117       
Net Assets Liabilities Including Pension Asset Liability388 299389 457390 607       
Stocks Inventory598 371525 071641 538       
Tangible Fixed Assets5 7157 1846 732       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve387 299388 457389 607       
Shareholder Funds388 299389 457390 607       
Other
Accrued Liabilities   2 2991 3401 1882 7801 1241 1241 124
Accumulated Depreciation Impairment Property Plant Equipment  79 81882 32484 51886 11987 01687 75187 85287 928
Additions Other Than Through Business Combinations Property Plant Equipment   1 559372145 305  
Amounts Owed By Related Parties    16 75273 51871 813   
Amounts Owed To Related Parties  138 48029 3061 427  31 41359 02462 168
Average Number Employees During Period  66666665
Bank Borrowings       50 00040 00030 000
Bank Overdrafts  153 544119 559101 806174 277100 324   
Creditors  377 666202 297140 374207 201160 358120 48440 00030 000
Increase From Depreciation Charge For Year Property Plant Equipment   2 5062 1941 60189773510176
Net Current Assets Liabilities383 200382 808384 410473 504474 164475 995489 358467 970515 567467 418
Other Creditors  29 1041 9771 1783128   
Other Inventories  641 539529 253      
Prepayments        5 3213 545
Production Supplies   529 253512 878530 411513 878471 306509 915480 702
Property Plant Equipment Gross Cost  86 55088 10987 61887 76387 76388 06888 06888 068
Provisions For Liabilities Balance Sheet Subtotal  535535535535535535535535
Taxation Social Security Payable  9 48227 56320 02113 33516 6339 42613 0928 501
Total Assets Less Current Liabilities388 915389 992391 142479 289477 264477 639490 105468 287515 783467 558
Total Borrowings  153 544119 559101 806174 277100 32450 00040 00030 000
Trade Creditors Trade Payables  47 05623 89214 60118 08940 62128 52112 07512 767
Trade Debtors Trade Receivables  114 536140 32780 86075 35759 44150 53432 00140 187
Creditors Due Within One Year357 757278 869377 665       
Fixed Assets5 7157 1846 732       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Provisions For Liabilities Charges616535535       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (13 pages)

Company search

Advertisements