Saunders & Long Limited WINDSOR


Founded in 2016, Saunders & Long, classified under reg no. 10336727 is an active company. Currently registered at 4 St. Albans Close SL4 1UT, Windsor the company has been in the business for 8 years. Its financial year was closed on 28th August and its latest financial statement was filed on Tuesday 31st August 2021. Since Friday 2nd December 2016 Saunders & Long Limited is no longer carrying the name Njs & Jl.

The company has 4 directors, namely Nikolaus H., Nicholas S. and Jonathan L. and others. Of them, Nicholas S., Jonathan L., Steven S. have been with the company the longest, being appointed on 24 January 2017 and Nikolaus H. has been with the company for the least time - from 10 February 2017. As of 29 April 2024, there were 2 ex directors - Hamish D., Daniel S. and others listed below. There were no ex secretaries.

Saunders & Long Limited Address / Contact

Office Address 4 St. Albans Close
Town Windsor
Post code SL4 1UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 10336727
Date of Incorporation Thu, 18th Aug 2016
Industry Other service activities not elsewhere classified
End of financial Year 28th August
Company age 8 years old
Account next due date Sun, 28th May 2023 (337 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Nikolaus H.

Position: Director

Appointed: 10 February 2017

Nicholas S.

Position: Director

Appointed: 24 January 2017

Jonathan L.

Position: Director

Appointed: 24 January 2017

Steven S.

Position: Director

Appointed: 24 January 2017

Hamish D.

Position: Director

Appointed: 24 January 2017

Resigned: 08 February 2018

Daniel S.

Position: Director

Appointed: 18 August 2016

Resigned: 24 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Nicholas S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Jonathan L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Daniel S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas S.

Notified on 11 November 2016
Ceased on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Jonathan L.

Notified on 11 November 2016
Ceased on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Daniel S.

Notified on 18 August 2016
Ceased on 11 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Njs & Jl December 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand52 02733 739690
Current Assets309 275271 525228 060
Debtors28 91218 48622 242
Net Assets Liabilities136 43232 238-54 739
Other Debtors 5 47616 315
Property Plant Equipment22 57613 8745 357
Total Inventories228 336219 300205 128
Other
Accrued Liabilities 6 0186 922
Accumulated Amortisation Impairment Intangible Assets6 70411 24815 882
Accumulated Depreciation Impairment Property Plant Equipment12 37421 07329 593
Average Number Employees During Period444
Bank Borrowings 38 12532 500
Creditors184 970250 12332 500
Creditors Free-text Comment 250 123 
Fixed Assets59 62748 96135 810
Increase From Amortisation Charge For Year Intangible Assets 4 5444 634
Increase From Depreciation Charge For Year Property Plant Equipment 8 7028 520
Intangible Assets37 05135 08730 453
Intangible Assets Gross Cost43 75546 33546 335
Net Current Assets Liabilities124 30521 402-58 049
Other Creditors 145 216168 909
Other Inventories 219 300205 128
Property Plant Equipment Gross Cost34 95034 95034 950
Taxation Social Security Payable 8 1991 493
Total Additions Including From Business Combinations Intangible Assets 2 580 
Total Assets Less Current Liabilities183 93270 363-22 239
Total Borrowings 38 12532 500
Trade Creditors Trade Payables 78 81498 785
Trade Debtors Trade Receivables 13 0105 927
Amount Specific Advance Or Credit Directors-33 059-32 585-35 178
Amount Specific Advance Or Credit Made In Period Directors 47423 558
Amount Specific Advance Or Credit Repaid In Period Directors  -26 151

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search