Trevor Sadd Associates Limited NORWICH


Trevor Sadd Associates started in year 2005 as Private Limited Company with registration number 05384651. The Trevor Sadd Associates company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Norwich at 2 Hardingham Street. Postal code: NR9 4JB.

The company has 5 directors, namely Indrek M., Angela L. and Simon A. and others. Of them, Trevor S. has been with the company the longest, being appointed on 7 March 2005 and Indrek M. has been with the company for the least time - from 1 January 2012. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Eileen S. who worked with the the company until 6 April 2008.

Trevor Sadd Associates Limited Address / Contact

Office Address 2 Hardingham Street
Office Address2 Hingham
Town Norwich
Post code NR9 4JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05384651
Date of Incorporation Mon, 7th Mar 2005
Industry Architectural activities
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (153 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Indrek M.

Position: Director

Appointed: 01 January 2012

Angela L.

Position: Director

Appointed: 01 May 2010

Simon A.

Position: Director

Appointed: 06 April 2008

Rauno R.

Position: Director

Appointed: 06 April 2008

Trevor S.

Position: Director

Appointed: 07 March 2005

Kristjan O.

Position: Director

Appointed: 01 September 2013

Resigned: 25 November 2020

Raimo R.

Position: Director

Appointed: 01 June 2012

Resigned: 14 May 2014

Priit U.

Position: Director

Appointed: 01 June 2012

Resigned: 01 October 2015

Miina K.

Position: Director

Appointed: 01 January 2012

Resigned: 01 January 2014

Nicholas J.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2014

Katherine C.

Position: Director

Appointed: 06 April 2008

Resigned: 25 September 2013

Marju L.

Position: Director

Appointed: 06 April 2008

Resigned: 01 October 2013

Eileen S.

Position: Secretary

Appointed: 07 March 2005

Resigned: 06 April 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 2005

Resigned: 07 March 2005

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we found, there is Trevor S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Trevor S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 58616 811       
Balance Sheet
Current Assets78 97593 357113 104109 752126 24869 942101 424135 497108 853
Net Assets Liabilities 20 09512 4019 06625 16633 80148 06138 67453 510
Cash Bank In Hand6 10723 200       
Debtors72 78870 077       
Intangible Fixed Assets12 50011 250       
Stocks Inventory8080       
Tangible Fixed Assets22 78418 177       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve58615 811       
Shareholder Funds1 58616 811       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9001 9755 251-2 020-2 870-1 150-1 170
Average Number Employees During Period   666666
Creditors 8 3626 852120 883115 84050 93369 651111 90666 801
Fixed Assets35 28429 42725 19920 56418 34114 72817 35513 68910 512
Net Current Assets Liabilities-19 642-970-5 946-9 52312 07621 09333 57626 13544 168
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6502 0971 6081 6682 0841 8032 5442 116
Total Assets Less Current Liabilities15 64228 45719 25311 04130 41735 82150 93139 82454 680
Creditors Due After One Year9 9288 362       
Creditors Due Within One Year98 61794 327       
Intangible Fixed Assets Aggregate Amortisation Impairment12 50013 750       
Intangible Fixed Assets Amortisation Charged In Period 1 250       
Intangible Fixed Assets Cost Or Valuation25 00025 000       
Provisions For Liabilities Charges4 1283 284       
Tangible Fixed Assets Additions 1 383       
Tangible Fixed Assets Cost Or Valuation66 02667 409       
Tangible Fixed Assets Depreciation43 24249 232       
Tangible Fixed Assets Depreciation Charged In Period 5 990       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements