You are here: bizstats.co.uk > a-z index > S list > S list

S & A Company London Limited GILLINGHAM


Founded in 2001, S & A Company London, classified under reg no. 04322946 is an active company. Currently registered at 28 London Road ME8 6YX, Gillingham the company has been in the business for twenty three years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Khawaja S. and Babar M.. In addition one secretary - Babar M. - is with the firm. As of 1 May 2024, there were 3 ex directors - Jahangir G., Nighat M. and others listed below. There were no ex secretaries.

S & A Company London Limited Address / Contact

Office Address 28 London Road
Office Address2 Rainham
Town Gillingham
Post code ME8 6YX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04322946
Date of Incorporation Thu, 15th Nov 2001
Industry Take-away food shops and mobile food stands
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Khawaja S.

Position: Director

Appointed: 21 May 2020

Babar M.

Position: Director

Appointed: 15 November 2001

Babar M.

Position: Secretary

Appointed: 15 November 2001

Jahangir G.

Position: Director

Appointed: 27 May 2008

Resigned: 21 May 2020

Nighat M.

Position: Director

Appointed: 02 October 2006

Resigned: 02 July 2011

Muhammad G.

Position: Director

Appointed: 15 November 2001

Resigned: 02 October 2006

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats found, there is Babar M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Zaan Group Limited that put Gillingham, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Babar M., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 50,01-75% shares.

Babar M.

Notified on 1 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Zaan Group Limited

28 London Road, Rainham, Gillingham, Kent, ME8 6YX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies In England & Wales
Registration number 05102663
Notified on 31 July 2018
Ceased on 1 April 2019
Nature of control: 75,01-100% shares

Babar M.

Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth135 258247 656      
Balance Sheet
Cash Bank On Hand  223 32619 10828 18294 35843 5274 442
Current Assets297 270272 484378 161431 138372 422447 275373 230318 078
Debtors44 476120 546152 986409 841344 240352 917329 703313 636
Net Assets Liabilities  288 501286 632126 041122 519152 890139 518
Other Debtors   294 474257 178268 225222 938224 756
Property Plant Equipment  244 369207 708  499 180451 191
Total Inventories  1 8492 189    
Cash Bank In Hand250 316148 062      
Net Assets Liabilities Including Pension Asset Liability135 258247 656      
Stocks Inventory2 4783 876      
Tangible Fixed Assets62 069282 250      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve135 158247 556      
Shareholder Funds135 258247 656      
Other
Accumulated Amortisation Impairment Intangible Assets  8 0008 0008 0008 0008 000 
Accumulated Depreciation Impairment Property Plant Equipment  270 008306 669  49 18597 174
Acquired Through Business Combinations Property Plant Equipment      548 365 
Amounts Owed By Related Parties  83 29174 93068 32356 23579 44164 518
Amounts Owed To Group Undertakings  18 636 22 42422 42422 42422 424
Average Number Employees During Period   20111618
Bank Borrowings Overdrafts  65 52244 06221 98650 00037 68528 241
Corporation Tax Payable  63 24054 972    
Creditors  65 52244 06221 98650 00037 68528 241
Increase From Depreciation Charge For Year Property Plant Equipment   36 661  49 18547 989
Intangible Assets Gross Cost  8 0008 0008 0008 0008 000 
Net Current Assets Liabilities73 18951 714109 654122 986148 027172 519-308 605-283 432
Other Creditors  42 37594 594178 123187 355569 477466 970
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    306 669   
Other Disposals Property Plant Equipment    514 377   
Other Taxation Social Security Payable  77 04681 446 12 36411 41924 703
Property Plant Equipment Gross Cost  514 377514 377  548 365 
Total Assets Less Current Liabilities135 258333 964354 023330 694148 027172 519190 575167 759
Trade Creditors Trade Payables  43 51834 79215628 92167 86760 861
Trade Debtors Trade Receivables  24 83840 43718 73928 45727 32424 362
Creditors Due After One Year 86 308      
Creditors Due Within One Year224 081220 770      
Fixed Assets62 069282 250      
Number Shares Allotted 100      
Par Value Share 1      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Additions 270 003      
Tangible Fixed Assets Cost Or Valuation239 122509 125      
Tangible Fixed Assets Depreciation177 053226 875      
Tangible Fixed Assets Depreciation Charged In Period 49 822      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements