Project Saturn 2023 Limited ASHFORD


Founded in 1984, Project Saturn 2023, classified under reg no. 01795491 is an active company. Currently registered at Rose Cottage Maltmans Hill TN27 8RF, Ashford the company has been in the business for 40 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on March 31, 2022. Since April 25, 2023 Project Saturn 2023 Limited is no longer carrying the name Eurobond Adhesives.

The company has 2 directors, namely Samantha D., Simon D.. Of them, Simon D. has been with the company the longest, being appointed on 25 June 2007 and Samantha D. has been with the company for the least time - from 21 March 2022. At present there is one former director listed by the company - Leslie M., who left the company on 25 June 2007. In addition, the company lists several former secretaries whose names might be found in the table below.

Project Saturn 2023 Limited Address / Contact

Office Address Rose Cottage Maltmans Hill
Office Address2 Smarden
Town Ashford
Post code TN27 8RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01795491
Date of Incorporation Tue, 28th Feb 1984
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 16th Oct 2023 (2023-10-16)
Last confirmation statement dated Sun, 2nd Oct 2022

Company staff

Samantha D.

Position: Director

Appointed: 21 March 2022

Simon D.

Position: Director

Appointed: 25 June 2007

Samantha D.

Position: Secretary

Appointed: 01 July 2009

Resigned: 21 March 2022

Gillian E.

Position: Secretary

Appointed: 01 October 1992

Resigned: 01 October 1992

Linda T.

Position: Secretary

Appointed: 30 November 1991

Resigned: 01 October 1992

Leslie M.

Position: Director

Appointed: 30 November 1991

Resigned: 25 June 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we discovered, there is Ameno Properties Limited from Ashford, England. This PSC is classified as "a holding company", 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 Simon D. This PSC owns 75,01-100% shares. Moving on, there is Samantha D., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Ameno Properties Limited

Rose Cottage Maltmans Hill, Smarden, Ashford, Kent, TN27 8RF, England

Legal authority Limited Liability
Legal form Holding Company
Country registered United Kingdom
Place registered Companies House
Registration number 06230975
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon D.

Notified on 1 September 2016
Nature of control: 75,01-100% shares

Samantha D.

Notified on 1 July 2016
Nature of control: significiant influence or control

Company previous names

Eurobond Adhesives April 25, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-09-30
Balance Sheet
Cash Bank On Hand457 550397 947393 811426 910536 872
Current Assets2 307 3062 137 3322 109 966928 871702 137
Debtors1 517 6791 411 9201 408 990183 839165 265
Net Assets Liabilities2 240 3252 301 1312 326 774862 639100
Other Debtors324 265308 839279 76615 590165 265
Property Plant Equipment317 082310 089359 231135 296 
Total Inventories332 077327 465307 165318 122 
Other
Accumulated Depreciation Impairment Property Plant Equipment176 055191 428207 07597 165 
Additions Other Than Through Business Combinations Property Plant Equipment 8 3799 48918 2462 691
Amounts Owed By Related Parties978 308933 382983 359  
Amounts Owed To Group Undertakings    434 635
Average Number Employees During Period9109108
Bank Borrowings Overdrafts109 096    
Corporation Tax Payable30 49919 76616 84922 574264 953
Creditors109 096129 084125 746175 822702 037
Fixed Assets321 582314 589363 731135 296 
Future Minimum Lease Payments Under Non-cancellable Operating Leases12 00525 68530 93516 225 
Increase From Depreciation Charge For Year Property Plant Equipment 15 37315 64711 98713 033
Investments Fixed Assets4 5004 5004 500  
Net Current Assets Liabilities2 050 4662 008 2481 984 220753 049100
Other Creditors15 6097 5717 2048 0542 449
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   121 897110 198
Other Disposals Property Plant Equipment   352 091235 152
Other Investments Other Than Loans4 5004 5004 500  
Other Taxation Social Security Payable38 15346 72641 86735 770 
Property Plant Equipment Gross Cost493 138501 517566 306232 461 
Provisions For Liabilities Balance Sheet Subtotal22 62721 70621 17725 706 
Total Assets Less Current Liabilities2 372 0482 322 8372 347 951888 345100
Total Increase Decrease From Revaluations Property Plant Equipment  55 300  
Trade Creditors Trade Payables137 74655 02159 826109 424 
Trade Debtors Trade Receivables215 106169 699145 865168 249 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 28th, December 2023
Free Download (10 pages)

Company search