Sahl International Ltd BOLTON


Founded in 2000, Sahl International, classified under reg no. 04033945 is an active company. Currently registered at 12 Vauze Avenue BL6 5TS, Bolton the company has been in the business for 24 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Monday 8th September 2003 Sahl International Ltd is no longer carrying the name Sahl Sewing Services.

There is a single director in the company at the moment - David H., appointed on 6 September 2001. In addition, a secretary was appointed - Samantha B., appointed on 7 November 2023. Currently 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.

Sahl International Ltd Address / Contact

Office Address 12 Vauze Avenue
Office Address2 Blackrod
Town Bolton
Post code BL6 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04033945
Date of Incorporation Fri, 14th Jul 2000
Industry Installation of industrial machinery and equipment
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (7 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Samantha B.

Position: Secretary

Appointed: 07 November 2023

David H.

Position: Director

Appointed: 06 September 2001

Alan C.

Position: Director

Appointed: 06 September 2001

Resigned: 26 July 2018

Brenda C.

Position: Secretary

Appointed: 01 August 2001

Resigned: 07 November 2023

Heather Y.

Position: Secretary

Appointed: 18 July 2000

Resigned: 01 August 2001

Duncan Y.

Position: Director

Appointed: 18 July 2000

Resigned: 06 September 2001

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 July 2000

Resigned: 18 July 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 July 2000

Resigned: 18 July 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is David H. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Alan C. This PSC and has 75,01-100% voting rights.

David H.

Notified on 31 August 2017
Nature of control: 25-50% shares

Alan C.

Notified on 9 July 2016
Ceased on 26 July 2018
Nature of control: 75,01-100% voting rights

Company previous names

Sahl Sewing Services September 8, 2003
Industrial Sewing Machine Hire September 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand149 044174 208229 150279 377397 943
Current Assets280 912295 024318 242365 905451 293
Debtors49 35664 50428 48737 5166 331
Net Assets Liabilities333 433370 030411 772469 762544 331
Other Debtors1 5879179519601 225
Property Plant Equipment124 137122 040121 100118 151118 022
Total Inventories82 51256 31260 60549 01247 019
Other
Accumulated Depreciation Impairment Property Plant Equipment74 44273 84176 44679 39581 009
Additions Other Than Through Business Combinations Property Plant Equipment 4991 665 1 485
Administrative Expenses281 276237 267 246 311412 136
Average Number Employees During Period1010866
Comprehensive Income Expense129 46136 597 57 99074 569
Cost Sales396 514237 358 447 461385 408
Creditors4 71147 03427 57014 29424 984
Depreciation Expense Property Plant Equipment1 8462 595 2 9481 615
Disposals Decrease In Depreciation Impairment Property Plant Equipment -3 197   
Disposals Property Plant Equipment -3 197   
Gross Profit Loss424 964294 633 298 354526 043
Increase From Depreciation Charge For Year Property Plant Equipment 2 5962 6052 9491 614
Interest Payable Similar Charges Finance Costs-16 18711 552 -20 24120 509
Net Current Assets Liabilities214 007247 990290 672351 611426 309
Nominal Value Allotted Share Capital1212121212
Number Shares Issued Fully Paid1212121212
Other Creditors31 06238 02615 000  
Other Inventories82 51256 31260 60549 01247 019
Other Remaining Borrowings4 711    
Par Value Share 1111
Profit Loss129 46136 597 57 99074 569
Profit Loss On Ordinary Activities Before Tax159 87545 814 72 28493 398
Property Plant Equipment Gross Cost198 579195 881197 546197 546199 031
Taxation Social Security Payable30 1909 00810 12514 29418 714
Tax Tax Credit On Profit Or Loss On Ordinary Activities30 4149 217 14 29418 829
Total Assets Less Current Liabilities338 144370 030   
Total Borrowings4 711    
Trade Creditors Trade Payables  2 445 6 270
Trade Debtors Trade Receivables47 76963 58727 53636 5565 106
Turnover Revenue821 478531 991 745 815911 451
Director Remuneration54 00078 60098 700125 500229 180

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 23rd, November 2023
Free Download (16 pages)

Company search