Sabras Sound Limited


Founded in 1993, Sabras Sound, classified under reg no. 02872741 is an active company. Currently registered at 63 Melton Road LE4 6PN, the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Dinesh K., appointed on 17 November 1993. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sabras Sound Limited Address / Contact

Office Address 63 Melton Road
Office Address2 Leicester
Town
Post code LE4 6PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02872741
Date of Incorporation Wed, 17th Nov 1993
Industry Radio broadcasting
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Dinesh K.

Position: Director

Appointed: 17 November 1993

Raj B.

Position: Director

Appointed: 01 September 2017

Resigned: 17 December 2020

Neal K.

Position: Director

Appointed: 19 December 2006

Resigned: 04 January 2011

Andrew C.

Position: Secretary

Appointed: 09 March 2001

Resigned: 15 June 2019

Bakshish A.

Position: Director

Appointed: 18 January 1994

Resigned: 15 November 2001

Jarnail K.

Position: Director

Appointed: 18 January 1994

Resigned: 15 November 2001

Michael B.

Position: Director

Appointed: 18 January 1994

Resigned: 26 September 1996

Stuart S.

Position: Director

Appointed: 18 January 1994

Resigned: 27 August 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1993

Resigned: 17 November 1993

Teresa K.

Position: Secretary

Appointed: 17 November 1993

Resigned: 09 March 2001

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Dinesh K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Stuart S. This PSC owns 25-50% shares.

Dinesh K.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stuart S.

Notified on 1 June 2016
Ceased on 2 August 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth597 726622 350      
Balance Sheet
Cash Bank On Hand      124 875121 911
Current Assets635 134629 909632 556661 642617 349676 209653 599575 347
Debtors614 342608 754    526 274450 986
Total Inventories      2 4502 450
Net Assets Liabilities 622 350677 988726 982690 858636 080656 531 
Cash Bank In Hand342705      
Net Assets Liabilities Including Pension Asset Liability597 726622 350      
Stocks Inventory20 45020 450      
Reserves/Capital
Called Up Share Capital80 00080 000      
Profit Loss Account Reserve249 726274 350      
Shareholder Funds597 726622 350      
Other
Accumulated Depreciation Impairment Property Plant Equipment      377 714382 824
Average Number Employees During Period   44433
Creditors 265 405209 853197 971203 798302 174255 974265 052
Fixed Assets261 340257 846255 285263 311277 307262 045258 906255 229
Increase From Depreciation Charge For Year Property Plant Equipment       5 110
Investments Fixed Assets      250 000250 000
Investments In Joint Ventures      250 000250 000
Net Current Assets Liabilities336 386364 504422 703463 671413 551676 209653 599310 295
Number Shares Issued Fully Paid       80 000
Other Creditors      9 726113 686
Other Taxation Social Security Payable      15 1894 168
Par Value Share       1
Property Plant Equipment Gross Cost      386 620388 053
Total Additions Including From Business Combinations Property Plant Equipment       1 433
Total Assets Less Current Liabilities597 726622 350677 988726 982690 858636 080912 505565 524
Trade Creditors Trade Payables      231 059147 198
Trade Debtors Trade Receivables      526 274450 986
Creditors Due Within One Year298 748265 405      
Revaluation Reserve248 000248 000      
Share Premium Account20 00020 000      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
Free Download (8 pages)

Company search

Advertisements