Saajan Event Deco Ltd BOLTON


Saajan Event Deco started in year 2015 as Private Limited Company with registration number 09482024. The Saajan Event Deco company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Bolton at 59 Langham Close. Postal code: BL1 7RA. Since May 22, 2015 Saajan Event Deco Ltd is no longer carrying the name Dewbrook Design.

The company has 2 directors, namely Mehroonisha P., Saajeda P.. Of them, Saajeda P. has been with the company the longest, being appointed on 22 July 2015 and Mehroonisha P. has been with the company for the least time - from 1 August 2018. As of 19 April 2024, there was 1 ex director - Marion B.. There were no ex secretaries.

Saajan Event Deco Ltd Address / Contact

Office Address 59 Langham Close
Town Bolton
Post code BL1 7RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09482024
Date of Incorporation Tue, 10th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Sep 2023 (2023-09-02)
Last confirmation statement dated Fri, 19th Aug 2022

Company staff

Mehroonisha P.

Position: Director

Appointed: 01 August 2018

Saajeda P.

Position: Director

Appointed: 22 July 2015

Marion B.

Position: Director

Appointed: 10 March 2015

Resigned: 13 May 2015

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Saajeda P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Saajeda P.

Notified on 19 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dewbrook Design May 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-302018-03-302018-03-312019-03-302019-03-312020-03-312021-03-302021-03-312022-03-312023-03-31
Net Worth1 3791 036         
Balance Sheet
Current Assets4 1396 0914 5514 5513 7593 7594 11152 85352 85323 8596 264
Net Assets Liabilities 1 0361861866436431 05319192 8655 012
Cash Bank In Hand2 102          
Debtors2 037          
Net Assets Liabilities Including Pension Asset Liability1 3791 036         
Tangible Fixed Assets1 850          
Reserves/Capital
Called Up Share Capital1          
Profit Loss Account Reserve1 378          
Shareholder Funds1 3791 036         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5255255255255251 125600600600600
Average Number Employees During Period    2 11111
Creditors 5 9184 8814 8813 3723 3722 5192 6002 60020 669858
Fixed Assets1 8501 3881 0411 041781781586366366275206
Net Current Assets Liabilities54173-330-3303873871 59250 25350 2533 1905 406
Total Assets Less Current Liabilities1 9041 5617117111 1681 1682 17850 61950 6193 4655 612
Accruals Deferred Income525525         
Creditors Due Within One Year4 6105 918         
Tangible Fixed Assets Additions2 467          
Tangible Fixed Assets Cost Or Valuation2 467          
Tangible Fixed Assets Depreciation617          
Tangible Fixed Assets Depreciation Charged In Period617          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
Free Download (1 page)

Company search

Advertisements