Saffron Contract Services Limited CAMBERLEY


Founded in 1997, Saffron Contract Services, classified under reg no. 03467658 is an active company. Currently registered at Fyfin House, 183 GU15 1EH, Camberley the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since January 19, 1998 Saffron Contract Services Limited is no longer carrying the name Speed 6648.

At present there are 2 directors in the the company, namely Christopher L. and Nigel R.. In addition one secretary - Christopher L. - is with the firm. As of 27 April 2024, there was 1 ex secretary - John B.. There were no ex directors.

Saffron Contract Services Limited Address / Contact

Office Address Fyfin House, 183
Office Address2 Upper Chobham Road
Town Camberley
Post code GU15 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03467658
Date of Incorporation Tue, 18th Nov 1997
Industry Electrical installation
Industry Joinery installation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Christopher L.

Position: Secretary

Appointed: 01 January 2004

Christopher L.

Position: Director

Appointed: 05 December 2003

Nigel R.

Position: Director

Appointed: 08 January 1998

John B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 01 January 2004

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 1997

Resigned: 08 January 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 November 1997

Resigned: 08 January 1998

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Nigel R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Nigel R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Speed 6648 January 19, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand11 64722 0915 98013070 611204 174259 492132 573
Current Assets264 815243 33944 857127 349121 735227 612266 506138 280
Debtors170 85160 48124 126127 21951 1246 0346895 707
Net Assets Liabilities206 266197 24640 05268 88984 714190 717211 593129 593
Other Debtors113 59757 47012 68438 27335 074  5 000
Property Plant Equipment1 3286877 6995 904    
Total Inventories82 317160 76714 751  17 4046 325 
Other
Accrued Liabilities10 8997 3165 4999 4682 9052 8052 9552 955
Accumulated Depreciation Impairment Property Plant Equipment58 18751 94432 27512 83110 09510 09510 09510 095
Additions Other Than Through Business Combinations Property Plant Equipment  8 640     
Average Number Employees During Period66433333
Creditors59 87746 78012 50464 36437 02136 89554 9138 687
Disposals Decrease In Depreciation Impairment Property Plant Equipment -6 884-21 297-21 239-3 168   
Disposals Property Plant Equipment -6 884-21 297-21 239-8 641   
Increase From Depreciation Charge For Year Property Plant Equipment 6411 6281 795432   
Net Current Assets Liabilities204 938196 55932 35362 98584 714   
Number Shares Issued Fully Paid     100100100
Other Creditors3 51210 0562 55425 1681 922   
Par Value Share      11
Prepayments2 0662 6152 096555331343689707
Property Plant Equipment Gross Cost59 51552 63139 97418 73610 09510 09510 09510 095
Taxation Social Security Payable29 30022 3213 22720 00720 97626 18446 6502 932
Total Borrowings   4 0744 4002 4002 4002 800
Trade Creditors Trade Payables16 1667 0871 2245 6476 8185 5062 908 
Trade Debtors Trade Receivables55 1883969 34688 39115 7195 691  
Work In Progress82 317160 76714 751  17 4046 325 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements