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

S & A Marketing Limited


S & A Marketing started in year 2005 as Private Limited Company with registration number 05453894. The S & A Marketing company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in at 47 Chesterfield Road. Postal code: LE5 5LH. Since June 20, 2014 S & A Marketing Limited is no longer carrying the name S & A Minibuses.

The company has one director. Salim A., appointed on 7 July 2014. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Saiyed A. who worked with the the company until 18 May 2009.

S & A Marketing Limited Address / Contact

Office Address 47 Chesterfield Road
Office Address2 Leicester
Town
Post code LE5 5LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05453894
Date of Incorporation Tue, 17th May 2005
Industry Other transportation support activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Salim A.

Position: Director

Appointed: 07 July 2014

Saiyed A.

Position: Director

Appointed: 18 May 2009

Resigned: 07 July 2014

Saiyed A.

Position: Secretary

Appointed: 17 May 2005

Resigned: 18 May 2009

Salim A.

Position: Director

Appointed: 17 May 2005

Resigned: 18 May 2009

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Salim A. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Aisha A. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Saiyed A., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Salim A.

Notified on 1 November 2018
Nature of control: significiant influence or control

Aisha A.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Saiyed A.

Notified on 6 April 2016
Ceased on 1 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

S & A Minibuses June 20, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth23 48428 80931 03632 90735 67536 676      
Balance Sheet
Cash Bank In Hand31 38131 25227 82331 48829 41637 297      
Cash Bank On Hand     37 29737 64514 47914 35718 44120 5819 705
Current Assets32 41732 76429 21033 44342 65350 43450 87558 74840 21645 84348 46737 107
Debtors7411 1888891 38312 61212 61212 61243 79724 82727 40227 88627 402
Other Debtors     12 61212 61243 79724 82727 40227 88627 402
Property Plant Equipment     7 7625 8214 3663 2752 4561 8421 382
Stocks Inventory295324498572625525      
Tangible Fixed Assets8 7376 5534 9143 68610 3507 762      
Total Inventories     5256184721 032   
Net Assets Liabilities Including Pension Asset Liability23 48428 80931 036         
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve23 48228 80731 03432 90535 67336 674      
Shareholder Funds23 48428 80931 03632 90735 67536 676      
Other
Amount Specific Advance Or Credit Directors       15 3103103 8603 8603 860
Amount Specific Advance Or Credit Made In Period Directors        15 000   
Amount Specific Advance Or Credit Repaid In Period Directors       15 310 3 550  
Accumulated Depreciation Impairment Property Plant Equipment     6 0387 9799 43410 52511 34411 95812 418
Average Number Employees During Period      324555
Creditors     21 52021 52619 3752 7626 4878 9746 260
Creditors Due Within One Year17 67010 5083 0884 22217 32821 520      
Increase From Depreciation Charge For Year Property Plant Equipment      1 9411 4551 091819614460
Net Current Assets Liabilities14 74722 25626 12229 22125 32528 91429 34939 37337 45439 35639 49330 847
Number Shares Allotted  2122      
Number Shares Issued Fully Paid      222222
Other Creditors     17 15016 19015 7601 7604 7606 8525 000
Other Taxation Social Security Payable     3 3482 1362 005397527496 
Par Value Share  1111111111
Property Plant Equipment Gross Cost     13 80013 80013 80013 80013 80013 800 
Share Capital Allotted Called Up Paid 22222      
Tangible Fixed Assets Additions    13 800       
Tangible Fixed Assets Cost Or Valuation32 28032 28032 28032 28013 800       
Tangible Fixed Assets Depreciation23 54325 72727 36628 5943 4506 038      
Tangible Fixed Assets Depreciation Charged In Period 2 1841 6391 2283 4502 588      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    28 594       
Tangible Fixed Assets Disposals    32 280       
Total Assets Less Current Liabilities23 48428 80931 03632 90735 67536 67635 17043 73940 72941 81241 33532 229
Trade Creditors Trade Payables     1 0223 2001 6106051 2001 6261 260
Fixed Assets8 7376 5534 914         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements