Salcs Installations Limited HEANOR


Salcs Installations started in year 2013 as Private Limited Company with registration number 08444545. The Salcs Installations company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Heanor at Marshall House. Postal code: DE75 7RG.

At present there are 3 directors in the the firm, namely James B., Mathew L. and Steven L.. In addition one secretary - Steven L. - is with the company. As of 25 April 2024, there were 2 ex directors - John B., Darren U. and others listed below. There were no ex secretaries.

Salcs Installations Limited Address / Contact

Office Address Marshall House
Office Address2 Heanor Gate Road
Town Heanor
Post code DE75 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08444545
Date of Incorporation Thu, 14th Mar 2013
Industry Wired telecommunications activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

James B.

Position: Director

Appointed: 01 February 2024

Mathew L.

Position: Director

Appointed: 01 October 2023

Steven L.

Position: Secretary

Appointed: 14 March 2013

Steven L.

Position: Director

Appointed: 14 March 2013

John B.

Position: Director

Appointed: 01 April 2015

Resigned: 01 April 2015

Darren U.

Position: Director

Appointed: 01 April 2015

Resigned: 31 January 2024

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Steven L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Darren U. This PSC has significiant influence or control over the company,.

Steven L.

Notified on 5 July 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Darren U.

Notified on 6 April 2016
Ceased on 31 January 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 62365 61110 7174507 076207 28471 11375 431
Current Assets459 334439 552363 961267 758235 832442 063383 927315 010
Debtors386 711338 693312 744229 344104 756160 779276 814210 835
Net Assets Liabilities228 092320 403225 076116 689101 50411 67136 87166 738
Property Plant Equipment47 04782 43466 25450 08530 98344 59655 12085 713
Total Inventories 35 24840 50037 964124 00074 00036 00028 744
Other Debtors4 17920 11419 950     
Other
Accumulated Depreciation Impairment Property Plant Equipment37 72967 20081 713100 063119 514138 966140 510118 651
Average Number Employees During Period 4131315211613
Creditors290 289205 21313 333193 135162 041471 718391 172277 778
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 825   9 09943 404
Disposals Property Plant Equipment  35 000   12 05557 105
Fixed Assets59 04788 43466 25450 08530 98344 59655 12085 713
Increase From Depreciation Charge For Year Property Plant Equipment 29 47124 338 19 45119 45210 64321 545
Net Current Assets Liabilities169 045234 339175 42574 62373 791-29 655-7 24537 232
Property Plant Equipment Gross Cost84 776149 634147 967150 148150 497183 562195 630204 364
Provisions For Liabilities Balance Sheet Subtotal 2 3703 2703 2703 2703 2703 2703 270
Total Additions Including From Business Combinations Property Plant Equipment 64 85833 333 34933 06524 12365 839
Total Assets Less Current Liabilities228 092322 773241 679124 708104 77414 94147 875122 945
Amount Specific Advance Or Credit Directors 147      
Amount Specific Advance Or Credit Made In Period Directors 147      
Amount Specific Advance Or Credit Repaid In Period Directors  147     
Accumulated Amortisation Impairment Intangible Assets18 00024 00030 000     
Bank Borrowings Overdrafts4 167 13 333     
Increase From Amortisation Charge For Year Intangible Assets 6 0006 000     
Intangible Assets12 0006 000      
Intangible Assets Gross Cost30 00030 000      
Other Creditors57 2357 0465 222     
Other Taxation Social Security Payable147 494127 63062 529     
Trade Creditors Trade Payables81 39370 537112 785     
Trade Debtors Trade Receivables382 532318 579292 794     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Sun, 1st Oct 2023 new director was appointed.
filed on: 2nd, February 2024
Free Download (2 pages)

Company search

Advertisements