Sahara Blisters Limited CARDIFF


Founded in 2006, Sahara Blisters, classified under reg no. 05729041 is an active company. Currently registered at 195 Cathedral Road CF11 9PN, Cardiff the company has been in the business for eighteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Rebecca J., Michael J.. Of them, Michael J. has been with the company the longest, being appointed on 3 March 2006 and Rebecca J. has been with the company for the least time - from 6 October 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sahara Blisters Limited Address / Contact

Office Address 195 Cathedral Road
Town Cardiff
Post code CF11 9PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05729041
Date of Incorporation Fri, 3rd Mar 2006
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Rebecca J.

Position: Director

Appointed: 06 October 2011

Michael J.

Position: Director

Appointed: 03 March 2006

Christopher W.

Position: Secretary

Appointed: 01 March 2008

Resigned: 01 January 2018

Kay D.

Position: Director

Appointed: 19 November 2007

Resigned: 20 November 2007

Michael J.

Position: Secretary

Appointed: 03 March 2006

Resigned: 29 February 2008

Justin H.

Position: Director

Appointed: 03 March 2006

Resigned: 06 October 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we identified, there is Remi Holdings Ltd from Cardiff, Wales. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Amzac Estates Limited that entered Cardiff, Wales as the 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 Michael J., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Remi Holdings Ltd

195 Cathedral Road, Cardiff, CF11 9PN, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House , Cardiff
Registration number 12521875
Notified on 8 December 2020
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amzac Estates Limited

195 Cathedral Road, Cardiff, CF11 9PN, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies For England And Wales
Registration number 11139879
Notified on 11 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael J.

Notified on 6 April 2016
Ceased on 11 February 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-107 029-93 918       
Balance Sheet
Cash Bank On Hand 10 9385 9085 005977927504402 
Current Assets15 149166 5595 9607 21412 16217 72759148989
Debtors 4 082522 209385 878789
Net Assets Liabilities  -28 671-26 699-24 567-13 019-10 409-10 51189
Other Debtors 237522 209  878789
Property Plant Equipment 9791 145405     
Total Inventories 151 539  10 80016 800   
Cash Bank In Hand15 14910 938       
Stocks Inventory 151 539       
Tangible Fixed Assets1 411979       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-107 129-94 018       
Shareholder Funds-107 029-93 918       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 0372 0012 7413 1463 1463 1463 146 
Amounts Owed To Group Undertakings Participating Interests       11 000 
Creditors 261 45647 90746 44948 86054 11111 00011 000 
Fixed Assets 97913 27612 53612 131    
Increase From Depreciation Charge For Year Property Plant Equipment  964740405    
Investments Fixed Assets  12 13112 13112 13126 000   
Net Current Assets Liabilities-108 440-94 897-41 947-39 235-36 698-36 384-10 409-10 51189
Other Creditors 257 96147 90746 32748 07653 90211 00011 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 146
Other Disposals Property Plant Equipment        3 146
Other Investments Other Than Loans  12 13112 13112 13126 00026 000  
Property Plant Equipment Gross Cost 2 0163 1463 1463 1463 1463 1463 146 
Provisions For Liabilities Balance Sheet Subtotal     2 635   
Taxation Social Security Payable   122784209   
Total Assets Less Current Liabilities-107 029-93 918-28 671 -24 567-10 384-10 409  
Trade Debtors Trade Receivables 3 845  385    
Creditors Due Within One Year123 589261 456       
Number Shares Allotted 100       
Other Taxation Social Security Payable 3 495       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation2 016        
Tangible Fixed Assets Depreciation6051 037       
Tangible Fixed Assets Depreciation Charged In Period 432       
Total Additions Including From Business Combinations Property Plant Equipment  1 130      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (5 pages)

Company search

Advertisements