Sashrite Restorations Ltd STOCKPORT


Founded in 1999, Sashrite Restorations, classified under reg no. 03790858 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 25 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022. Since 18th September 2023 Sashrite Restorations Ltd is no longer carrying the name J And C Properties (cheshire).

The firm has 2 directors, namely Daren T., Philip B.. Of them, Philip B. has been with the company the longest, being appointed on 16 June 1999 and Daren T. has been with the company for the least time - from 11 January 2024. At the moment 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.

Sashrite Restorations Ltd Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03790858
Date of Incorporation Wed, 16th Jun 1999
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Daren T.

Position: Director

Appointed: 11 January 2024

Philip B.

Position: Director

Appointed: 16 June 1999

Joseph W.

Position: Director

Appointed: 11 September 2000

Resigned: 01 February 2018

Joseph W.

Position: Secretary

Appointed: 11 September 2000

Resigned: 01 February 2018

John P.

Position: Director

Appointed: 16 June 1999

Resigned: 11 September 2000

John P.

Position: Secretary

Appointed: 16 June 1999

Resigned: 11 September 2000

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Daren T. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Philip B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joseph W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Daren T.

Notified on 1 February 2024
Nature of control: 75,01-100% shares
right to appoint and remove directors

Philip B.

Notified on 6 April 2016
Ceased on 11 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph W.

Notified on 6 April 2016
Ceased on 1 February 2018
Nature of control: significiant influence or control

Company previous names

J And C Properties (cheshire) September 18, 2023
The Furniture Manufacturing Company February 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth899899899      
Balance Sheet
Cash Bank On Hand  1 6081 7176367 0405 8405 8405 841
Current Assets     7 0405 840  
Net Assets Liabilities  224-708-708555555555 
Cash Bank In Hand1 863899899      
Net Assets Liabilities Including Pension Asset Liability899899       
Reserves/Capital
Called Up Share Capital200200200      
Profit Loss Account Reserve699699699      
Shareholder Funds899899899      
Other
Accrued Liabilities   1 080 1 200   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 200   
Average Number Employees During Period    11111
Creditors  1 3842 4251 3446 4855 2855 2865 286
Net Current Assets Liabilities       555555
Number Shares Issued Fully Paid      200200 
Other Creditors  1 3841 3451 3445 285 5 2865 286
Par Value Share 11    1 
Total Assets Less Current Liabilities     1 755555  
Creditors Due Within One Year964        
Number Shares Allotted200200200      
Value Shares Allotted200200200      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
Free Download (6 pages)

Company search