Sai No 8 Limited STALYBRIDGE


Sai No 8 started in year 2014 as Private Limited Company with registration number 09307875. The Sai No 8 company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stalybridge at 5 Lower Broadacre. Postal code: SK15 2UE.

The firm has 2 directors, namely Vaishali P., Jeram P.. Of them, Jeram P. has been with the company the longest, being appointed on 12 November 2014 and Vaishali P. has been with the company for the least time - from 15 December 2020. Currenlty, the firm lists one former director, whose name is Kusumben P. and who left the the firm on 27 October 2023. In addition, there is one former secretary - Jeram P. who worked with the the firm until 1 April 2015.

Sai No 8 Limited Address / Contact

Office Address 5 Lower Broadacre
Town Stalybridge
Post code SK15 2UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09307875
Date of Incorporation Wed, 12th Nov 2014
Industry Bookkeeping activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (108 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Vaishali P.

Position: Director

Appointed: 15 December 2020

Jeram P.

Position: Director

Appointed: 12 November 2014

Kusumben P.

Position: Director

Appointed: 01 April 2015

Resigned: 27 October 2023

Jeram P.

Position: Secretary

Appointed: 12 November 2014

Resigned: 01 April 2015

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Vaishali P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Jerambhai P. This PSC has significiant influence or control over the company,.

Vaishali P.

Notified on 24 May 2022
Nature of control: 25-50% shares

Jerambhai P.

Notified on 1 May 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth2355 020       
Balance Sheet
Cash Bank On Hand 9 3716 82311 5207 1993 8538 61712 85013 306
Net Assets Liabilities 5 0206 7048 5249 6279 32911 84013 20411 757
Property Plant Equipment 3 8455 1784 3708 0566 6104 38012 4151 720
Cash Bank In Hand4 2899 371       
Current Assets4 289        
Net Assets Liabilities Including Pension Asset Liability2355 020       
Tangible Fixed Assets4 5803 845       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve1354 920       
Shareholder Funds2355 020       
Other
Version Production Software  1111111
Accumulated Depreciation Impairment Property Plant Equipment 1 6142 7813 5894 9036 3494 3717 3265 031
Additions Other Than Through Business Combinations Property Plant Equipment  2 500 5 000 2 00012 990 
Average Number Employees During Period    22211
Creditors 8 1965 2977 3665 6281 1341 15712 0613 269
Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 399 2 598
Disposals Property Plant Equipment      6 2082 00012 990
Fixed Assets4 5803 8455 1784 3708 0566 6104 38012 4151 720
Increase From Depreciation Charge For Year Property Plant Equipment  1 1678081 3141 4464212 955303
Net Current Assets Liabilities4 3451 1751 5264 1541 5712 7197 46078910 037
Number Shares Allotted100100100100100100100100100
Property Plant Equipment Gross Cost 5 4597 9597 95912 95912 9598 75119 7416 751
Total Assets Less Current Liabilities2355 0206 7048 5249 6279 32911 84013 20411 757
Accruals Deferred Income Within One Year650        
Administrative Expenses17 648        
Creditors Due Within One Year8 6348 196       
Gross Profit Loss23 290        
Operating Profit Loss5 642        
Other Creditors Due Within One Year7 984        
Par Value Share1        
Profit Loss For Period5 135        
Profit Loss On Ordinary Activities Before Tax5 642        
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions4 251        
Tangible Fixed Assets Cost Or Valuation5 4595 459       
Tangible Fixed Assets Depreciation8791 614       
Tangible Fixed Assets Depreciation Charged In Period879735       
Total Dividend Payment5 000        
Turnover Gross Operating Revenue23 290        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
27th October 2023 - the day director's appointment was terminated
filed on: 27th, October 2023
Free Download (1 page)

Company search

Advertisements