You are here: bizstats.co.uk > a-z index > S list

S.a.k. Leasing Limited REDDITCH


S.a.k. Leasing started in year 2003 as Private Limited Company with registration number 04942839. The S.a.k. Leasing company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Redditch at Dunstall Court Estate Offices Astwood Lane. Postal code: B96 6QH.

The company has one director. Shaun K., appointed on 24 October 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Debra K. and who left the the company on 24 January 2020. In addition, there is one former secretary - Debra K. who worked with the the company until 24 January 2020.

S.a.k. Leasing Limited Address / Contact

Office Address Dunstall Court Estate Offices Astwood Lane
Office Address2 Feckenham
Town Redditch
Post code B96 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04942839
Date of Incorporation Fri, 24th Oct 2003
Industry Construction of roads and motorways
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Shaun K.

Position: Director

Appointed: 24 October 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2003

Resigned: 24 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 24 October 2003

Resigned: 24 October 2003

Debra K.

Position: Director

Appointed: 24 October 2003

Resigned: 24 January 2020

Debra K.

Position: Secretary

Appointed: 24 October 2003

Resigned: 24 January 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is Kelly (West Midlands) Holdings Limited from Redditch, United Kingdom. The abovementioned PSC is classified as "a limited", 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 Shaun K. This PSC owns 75,01-100% shares.

Kelly (West Midlands) Holdings Limited

2b Dunstall Court Astwood Lane, Feckenham, Redditch, Worcestershire, B96 6QH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 12387999
Notified on 24 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shaun K.

Notified on 6 April 2016
Ceased on 24 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 5541 4651
Current Assets77 06261 63692 472
Debtors75 50860 17192 471
Net Assets Liabilities353 192243 011142 325
Property Plant Equipment311 980221 966104 461
Other
Accumulated Depreciation Impairment Property Plant Equipment141 651231 664 
Amounts Owed By Related Parties75 50860 17192 471
Average Number Employees During Period 11
Creditors15 8508614 862
Increase From Depreciation Charge For Year Property Plant Equipment 90 01410 304
Net Current Assets Liabilities61 21260 77587 610
Number Shares Issued Fully Paid 55
Other Creditors850861850
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  73 709
Other Disposals Property Plant Equipment  83 536
Other Taxation Social Security Payable15 000 4 012
Par Value Share 11
Property Plant Equipment Gross Cost453 631453 630104 461
Provisions For Liabilities Balance Sheet Subtotal20 00039 73049 746
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -168 259
Taxation Including Deferred Taxation Balance Sheet Subtotal20 00039 73049 746
Total Assets Less Current Liabilities373 192282 741192 071
Total Increase Decrease From Revaluations Property Plant Equipment  -265 633

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 21st, February 2024
Free Download (10 pages)

Company search

Advertisements