S And A Engineering Services Limited MANCHESTER


S And A Engineering Services started in year 1995 as Private Limited Company with registration number 03138006. The S And A Engineering Services company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Manchester at 7 Christie Way. Postal code: M21 7QY.

The company has 2 directors, namely Rebecca C., Andrew S.. Of them, Andrew S. has been with the company the longest, being appointed on 15 December 1995 and Rebecca C. has been with the company for the least time - from 22 November 2023. As of 12 May 2024, there was 1 ex secretary - Sandra S.. There were no ex directors.

S And A Engineering Services Limited Address / Contact

Office Address 7 Christie Way
Office Address2 Christie Fields
Town Manchester
Post code M21 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138006
Date of Incorporation Thu, 14th Dec 1995
Industry Repair of other equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Rebecca C.

Position: Director

Appointed: 22 November 2023

Andrew S.

Position: Director

Appointed: 15 December 1995

Sandra S.

Position: Secretary

Appointed: 15 December 1995

Resigned: 24 February 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 December 1995

Resigned: 15 December 1995

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 14 December 1995

Resigned: 15 December 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is Andrew S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew S.

Notified on 14 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth101 678129 28693 82269 231    
Balance Sheet
Current Assets160 707185 854154 578156 065107 979129 256183 248178 102
Net Assets Liabilities   69 23147 89225 83244 43656 492
Cash Bank In Hand74 14859 756      
Debtors72 886115 460      
Net Assets Liabilities Including Pension Asset Liability101 678129 28693 82269 231    
Stocks Inventory13 67319 651      
Tangible Fixed Assets30 95737 866      
Reserves/Capital
Called Up Share Capital230230      
Profit Loss Account Reserve101 448129 056      
Shareholder Funds101 678129 28693 82269 231    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 4251 6001 5511 5861 606
Average Number Employees During Period   77555
Creditors   109 98983 397120 224149 876125 189
Fixed Assets30 95737 86644 12130 58923 50719 21612 01925 343
Net Current Assets Liabilities80 80497 38868 71346 42825 98511 43434 00354 005
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 9 0132 7773521 4032 4026311 092
Provisions For Liabilities Balance Sheet Subtotal   6 361 3 267  
Total Assets Less Current Liabilities111 761136 694112 83477 01749 49230 65046 02279 348
Advances Credits Directors  9 83010 155    
Advances Credits Made In Period Directors   644    
Advances Credits Repaid In Period Directors   319    
Accruals Deferred Income 1 4401 4141 425    
Creditors Due After One Year3 679 10 083     
Creditors Due Within One Year79 90396 03988 642109 989    
Number Shares Allotted 2      
Par Value Share 1      
Provisions For Liabilities Charges6 4045 9687 5156 361    
Secured Debts7 3583 679      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions 16 375      
Tangible Fixed Assets Cost Or Valuation74 18590 560      
Tangible Fixed Assets Depreciation43 22852 694      
Tangible Fixed Assets Depreciation Charged In Period 9 466      
Amount Specific Advance Or Credit Directors65616 485      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, August 2023
Free Download (8 pages)

Company search

Advertisements