Sahm Splice Limited LEEDS


Sahm Splice started in year 1998 as Private Limited Company with registration number 03554116. The Sahm Splice company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Leeds at Unit 1 Lincoln Way. Postal code: LS25 6PJ. Since 2014-03-19 Sahm Splice Limited is no longer carrying the name Sahm Splice.

At the moment there are 2 directors in the the company, namely Arne N. and Florian K.. In addition one secretary - Florian K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joachim K. who worked with the the company until 26 February 2004.

Sahm Splice Limited Address / Contact

Office Address Unit 1 Lincoln Way
Office Address2 Sherburn In Elmet
Town Leeds
Post code LS25 6PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03554116
Date of Incorporation Wed, 22nd Apr 1998
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Arne N.

Position: Director

Appointed: 01 July 2018

Florian K.

Position: Director

Appointed: 03 April 2014

Florian K.

Position: Secretary

Appointed: 26 February 2004

Joachim K.

Position: Director

Appointed: 26 February 2004

Resigned: 03 April 2014

Richard M.

Position: Director

Appointed: 08 October 1998

Resigned: 30 June 2018

Joachim K.

Position: Secretary

Appointed: 22 April 1998

Resigned: 26 February 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 April 1998

Resigned: 22 April 1998

Friedrich K.

Position: Director

Appointed: 22 April 1998

Resigned: 26 February 2004

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 April 1998

Resigned: 22 April 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Florian K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Florian K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Sahm Splice March 19, 2014
Unisplice March 19, 2014
Sham Splice March 17, 2014
Unisplice March 17, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand24 53613 90510 23511 9891 530
Current Assets1 062 3191 029 216786 051916 1131 016 965
Debtors438 468465 880379 376374 052405 358
Net Assets Liabilities868 253911 177932 343965 6341 308 939
Other Debtors36 10110 47342 42812 47313 446
Property Plant Equipment654 858656 956647 045632 877967 020
Total Inventories599 315549 431396 440530 072610 077
Other
Accumulated Amortisation Impairment Intangible Assets 25 85025 85025 85025 850
Accumulated Depreciation Impairment Property Plant Equipment188 593200 757215 808231 720212 577
Additions Other Than Through Business Combinations Property Plant Equipment 14 2625 1401 744 
Amortisation Rate Used For Intangible Assets 20202020
Average Number Employees During Period65544
Bank Borrowings Overdrafts482 861403 977268 512234 285258 385
Creditors785 234748 251455 753583 356661 829
Depreciation Rate Used For Property Plant Equipment 33333333
Future Minimum Lease Payments Under Non-cancellable Operating Leases10 97516 0194 78521 85713 757
Increase From Depreciation Charge For Year Property Plant Equipment 12 16415 05115 9126 957
Intangible Assets Gross Cost 25 85025 85025 85025 850
Net Current Assets Liabilities277 085280 965330 298332 757355 136
Other Creditors6 000109 82542 13413 30012 330
Other Taxation Social Security Payable33 36067 776122 80963 60655 630
Property Plant Equipment Gross Cost843 451857 713862 853864 5971 179 597
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment    -26 100
Taxation Including Deferred Taxation Balance Sheet Subtotal    13 217
Total Assets Less Current Liabilities931 943937 921977 343965 6341 322 156
Total Increase Decrease From Revaluations Property Plant Equipment    315 000
Trade Creditors Trade Payables263 013166 67322 298272 165335 484
Trade Debtors Trade Receivables402 367455 407336 948361 579391 912

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-12-31
filed on: 15th, June 2023
Free Download (9 pages)

Company search

Advertisements