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

S & A Site Services Limited MORECAMBE


S & A Site Services started in year 1997 as Private Limited Company with registration number 03344637. The S & A Site Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Morecambe at 25 St. Margarets Road. Postal code: LA4 6EF. Since April 18, 1997 S & A Site Services Limited is no longer carrying the name Jaystart.

There is a single director in the company at the moment - Stephen T., appointed on 6 April 1997. In addition, a secretary was appointed - Linda T., appointed on 31 December 2015. Currenlty, the company lists one former director, whose name is Adrian T. and who left the the company on 31 March 2022. In addition, there is one former secretary - Adrian T. who worked with the the company until 31 December 2015.

S & A Site Services Limited Address / Contact

Office Address 25 St. Margarets Road
Town Morecambe
Post code LA4 6EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344637
Date of Incorporation Thu, 3rd Apr 1997
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th September
Company age 27 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 Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Linda T.

Position: Secretary

Appointed: 31 December 2015

Stephen T.

Position: Director

Appointed: 06 April 1997

Adrian T.

Position: Secretary

Appointed: 18 April 1997

Resigned: 31 December 2015

Adrian T.

Position: Director

Appointed: 06 April 1997

Resigned: 31 March 2022

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1997

Resigned: 18 April 1997

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 03 April 1997

Resigned: 18 April 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Linda T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Stephan T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adrian T., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Linda T.

Notified on 31 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Stephan T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adrian T.

Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control: 25-50% shares

Company previous names

Jaystart April 18, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312019-09-302020-09-302021-09-302022-09-30
Net Worth621 581613 467      
Balance Sheet
Current Assets100 00175 971214 606152 650121 85093 48479 50018 957
Net Assets Liabilities  623 591558 497524 572420 718301 937241 241
Cash Bank In Hand100 001971      
Debtors 75 000      
Net Assets Liabilities Including Pension Asset Liability621 581613 467      
Reserves/Capital
Shareholder Funds621 581613 467      
Other
Average Number Employees During Period    2222
Creditors  3 0026 0309 43084 7041 0491 222
Fixed Assets621 732555 868411 987411 877411 836411 545223 343223 343
Net Current Assets Liabilities63 34957 599211 604146 620112 7369 17378 59417 898
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal265   316393143163
Total Assets Less Current Liabilities685 081613 467623 591558 497524 572420 718301 937241 241
Accruals Deferred Income63 500       
Creditors Due Within One Year36 91718 372      
Secured Debts34 707       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, June 2023
Free Download (3 pages)

Company search

Advertisements