Sait Abrasives (UK) Limited LEICESTER


Founded in 1963, Sait Abrasives (UK), classified under reg no. 00779014 is an active company. Currently registered at Regent House Meridian East LE19 1WZ, Leicester the company has been in the business for sixty one years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Christopher I., Valter P. and Riccardo F. and others. In addition one secretary - Christopher I. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sait Abrasives (UK) Limited Address / Contact

Office Address Regent House Meridian East
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00779014
Date of Incorporation Tue, 29th Oct 1963
Industry Production of abrasive products
End of financial Year 31st December
Company age 61 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Christopher I.

Position: Director

Appointed: 05 November 2018

Christopher I.

Position: Secretary

Appointed: 05 November 2018

Valter P.

Position: Director

Appointed: 03 July 2013

Riccardo F.

Position: Director

Appointed: 03 July 2013

Paolo R.

Position: Director

Appointed: 22 March 2011

Giuseppe G.

Position: Director

Resigned: 05 February 2016

Ronald V.

Position: Secretary

Appointed: 14 July 2003

Resigned: 01 November 2018

Ronald V.

Position: Director

Appointed: 06 January 2003

Resigned: 01 November 2018

Francesco M.

Position: Director

Appointed: 28 February 2001

Resigned: 22 March 2011

Dott F.

Position: Director

Appointed: 16 October 1991

Resigned: 03 July 2013

Marco D.

Position: Director

Appointed: 16 October 1991

Resigned: 28 February 2001

Martin C.

Position: Secretary

Appointed: 16 October 1991

Resigned: 30 June 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we established, there is Planco Finanziaria S.r.l from Torino, Italy. This PSC is classified as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Aster Finanziaria Srl that entered Torino, Italy as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Planco Finanziaria S.R.L

Corso Re Umberto 1 ., 10121 Torino, Torino, Torino, Italy

Legal authority .
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Aster Finanziaria Srl

Corso Re Umberto 1 10121, Torino, Italy

Legal authority .
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand281 436281 214
Current Assets2 309 2672 155 120
Debtors993 142895 364
Net Assets Liabilities1 399 4551 461 084
Property Plant Equipment1 367 4921 271 727
Other
Accrued Liabilities Deferred Income121 831123 788
Accumulated Depreciation Impairment Property Plant Equipment906 5391 003 803
Amounts Owed To Group Undertakings1 476 6351 259 021
Average Number Employees During Period3228
Corporation Tax Payable 36 017
Creditors267 234188 393
Future Minimum Lease Payments Under Non-cancellable Operating Leases83 021101 339
Increase From Depreciation Charge For Year Property Plant Equipment 97 264
Loans From Group Undertakings Participating Interests407 254306 715
Net Current Assets Liabilities340 388426 391
Other Finance Costs 14 914
Other Interest Expense15 95517 235
Other Remaining Borrowings267 234188 393
Other Taxation Social Security Payable196 904181 798
Prepayments Accrued Income50 70546 509
Property Plant Equipment Gross Cost2 274 0312 275 530
Provisions For Liabilities Balance Sheet Subtotal41 19148 641
Staff Costs Employee Benefits Expense 1 129 663
Total Additions Including From Business Combinations Property Plant Equipment 1 499
Total Assets Less Current Liabilities1 707 8801 698 118
Total Borrowings267 234188 393
Trade Creditors Trade Payables33 4899 783
Trade Debtors Trade Receivables942 437848 855
Wages Salaries 949 748

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (13 pages)

Company search

Advertisements