Sai Imaging Limited COVENTRY


Sai Imaging started in year 2010 as Private Limited Company with registration number 07265458. The Sai Imaging company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Coventry at 1110 Elliott Court Coventry Business Park. Postal code: CV5 6UB.

The company has one director. Santosh R., appointed on 26 May 2010. There are currently no secretaries appointed. As of 3 May 2024, our data shows no information about any ex officers on these positions.

Sai Imaging Limited Address / Contact

Office Address 1110 Elliott Court Coventry Business Park
Office Address2 Herald Avenue
Town Coventry
Post code CV5 6UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07265458
Date of Incorporation Wed, 26th May 2010
Industry Specialists medical practice activities
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (64 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Santosh R.

Position: Director

Appointed: 26 May 2010

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As BizStats researched, there is Sb Rai Holdings Limited from Coventry, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Santosh R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Smita R., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sb Rai Holdings Limited

1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, CV5 6UB, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 13179989
Notified on 3 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Santosh R.

Notified on 6 April 2016
Ceased on 3 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Smita R.

Notified on 6 April 2016
Ceased on 16 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth59 48676 15591 717100 885123 424168 196       
Balance Sheet
Cash Bank In Hand78 160132 915136 752110 223139 353222 439       
Cash Bank On Hand     222 439222 269182 354308 136372 666399 685459 920499 015
Current Assets86 814135 724139 127112 703143 076225 695226 025259 016328 407382 086410 576471 051508 675
Debtors8 6542 8092 3752 4803 7233 2563 75676 66220 2719 42010 89111 1319 660
Other Debtors       76 66220 2719 4209 4209 6609 660
Property Plant Equipment     367184 272136 513 
Tangible Fixed Assets 1 3796892 410516367       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve59 48476 15391 715100 883123 422168 194       
Shareholder Funds59 48676 15591 717100 885123 424168 196       
Other
Accrued Liabilities     3 0283 0891 6233 3913 6323 6311 8751 921
Accumulated Depreciation Impairment Property Plant Equipment     5 8676 0506 2346 3706 5066 6426 8988 463
Amounts Owed By Associates          1 4711 471 
Average Number Employees During Period      1232222
Corporation Tax Payable     16 50519 28115 07418 89310 9058 78913 12815 848
Creditors     57 86625 75620 73234 67266 86082 879112 15783 313
Creditors Due Within One Year27 32860 94848 09914 22820 16857 866       
Increase From Depreciation Charge For Year Property Plant Equipment      1831841361361362561 565
Net Current Assets Liabilities59 48674 77691 02898 475122 908167 829200 269238 284293 735315 226327 697358 894425 362
Number Shares Allotted 22222       
Other Creditors            1 083
Par Value Share 11111       
Prepayments     3 2563 756      
Property Plant Equipment Gross Cost     6 2346 2346 2346 6426 6426 6427 41111 335
Share Capital Allotted Called Up Paid222222       
Tangible Fixed Assets Additions 2 069 3 615 550       
Tangible Fixed Assets Cost Or Valuation 2 0692 0695 6845 6846 234       
Tangible Fixed Assets Depreciation 6901 3803 2745 1685 867       
Tangible Fixed Assets Depreciation Charged In Period 6906901 8941 894699       
Total Additions Including From Business Combinations Property Plant Equipment        408  7693 924
Total Assets Less Current Liabilities59 48676 15591 717100 885123 424168 196200 453238 284294 007315 362327 697359 407428 234
Trade Creditors Trade Payables     1 000 1 0001 0001 0001 0001 2001 200

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements