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

Sa1 Waterfront Development Ltd MANCHESTER


Sa1 Waterfront Development Ltd is a private limited company that can be found at 367 Edge Lane, R Johnson Ltd, Manchester M43 6JL. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 2017-11-07, this 6-year-old company is run by 1 director.
Director Mohammed A., appointed on 02 January 2019.
The company is categorised as "development of building projects" (SIC code: 41100), "construction of commercial buildings" (SIC: 41201).
The last confirmation statement was filed on 2022-11-03 and the due date for the subsequent filing is 2023-11-17. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Sa1 Waterfront Development Ltd Address / Contact

Office Address 367 Edge Lane
Office Address2 R Johnson Ltd
Town Manchester
Post code M43 6JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 11050639
Date of Incorporation Tue, 7th Nov 2017
Industry Development of building projects
Industry Construction of commercial buildings
End of financial Year 30th November
Company age 7 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Mohammed A.

Position: Director

Appointed: 02 January 2019

Simon A.

Position: Director

Appointed: 10 April 2018

Resigned: 02 January 2019

Mohammed A.

Position: Director

Appointed: 07 November 2017

Resigned: 10 April 2018

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we found, there is Mohammed A. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Mobh Properties Ltd that entered Cardiff, Wales as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Mohammed A., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 17 November 2017
Nature of control: 75,01-100% shares

Mobh Properties Ltd

7 Neptune Court Vanguard Way, Cardiff, CF24 5PJ, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 April 2018
Ceased on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Mohammed A.

Notified on 7 November 2017
Ceased on 10 April 2018
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 2018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand 10 8808 956509 
Current Assets4 174 5626 746 9146 951 5526 680 5316 673 600
Debtors126 684400 389323 673331 418 
Net Assets Liabilities  6 458 6946 013 189 
Other Debtors 60 178272 872331 418 
Total Inventories4 047 8786 335 6456 618 9236 348 703 
Other
Description Principal Activities   41 10041 100
Accrued Liabilities Deferred Income2 77019 4883 055640 
Accrued Liabilities Not Expressed Within Creditors Subtotal   640640
Average Number Employees During Period1111 
Called Up Share Capital Not Paid Not Expressed As Current Asset   100100
Creditors4 248 740283 327492 858667 441666 801
Net Current Assets Liabilities-74 1786 463 5876 458 6946 013 189 
Other Creditors  15 84715 847 
Total Assets   6 680 6316 673 700
Total Assets Less Current Liabilities-74 1786 463 5876 458 6946 013 189 
Total Liabilities   6 680 6316 673 700
Trade Creditors Trade Payables428 030263 839473 956650 954 
Work In Progress  6 618 9236 348 703 
Amount Specific Advance Or Credit Directors3 817 9406 580 598   
Amount Specific Advance Or Credit Made In Period Directors3 817 9402 762 658   
Called Up Share Capital Not Paid100100100  
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued But Not Fully Paid100100100  
Number Shares Issued Specific Share Issue100    
Par Value Share111  
Recoverable Value-added Tax126 584340 11150 701  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Friday 3rd November 2023
filed on: 1st, December 2023
Free Download (3 pages)

Company search