Sale Maintenance Ltd SUTTON


Sale Maintenance started in year 2007 as Private Limited Company with registration number 06307747. The Sale Maintenance company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Sutton at Sale House 25 Upper Mulgrave Road. Postal code: SM2 7AY.

The firm has 3 directors, namely Niall G., Martin W. and Collin M.. Of them, Collin M. has been with the company the longest, being appointed on 1 March 2014 and Niall G. has been with the company for the least time - from 6 December 2023. At the moment 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.

Sale Maintenance Ltd Address / Contact

Office Address Sale House 25 Upper Mulgrave Road
Office Address2 Cheam
Town Sutton
Post code SM2 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06307747
Date of Incorporation Tue, 10th Jul 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (229 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Niall G.

Position: Director

Appointed: 06 December 2023

Martin W.

Position: Director

Appointed: 01 May 2023

Collin M.

Position: Director

Appointed: 01 March 2014

Claire B.

Position: Director

Appointed: 01 May 2023

Resigned: 19 January 2024

Claire B.

Position: Secretary

Appointed: 01 March 2016

Resigned: 19 January 2024

Julie S.

Position: Director

Appointed: 10 September 2010

Resigned: 01 March 2014

Peter S.

Position: Director

Appointed: 10 July 2007

Resigned: 10 September 2010

Julie S.

Position: Secretary

Appointed: 10 July 2007

Resigned: 14 July 2009

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Sale Group Holdings Limited from Cheam, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Sale Group Properties Limited that put Cheam, Sutton, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Peter S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares.

Sale Group Holdings Limited

Sale House Sale House, 25 Upper Mulgrave Road, Cheam, Surrey, SM2 7AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England & Wales
Registration number 13448411
Notified on 1 February 2022
Nature of control: 75,01-100% shares

Sale Group Properties Limited

25 25 Upper Mulgrave Road, Cheam, Sutton, Surrey, SM2 7AY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House Of England & Wales
Registration number 13448411
Notified on 1 February 2022
Ceased on 1 February 2022
Nature of control: 75,01-100% shares

Peter S.

Notified on 6 April 2016
Ceased on 1 February 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 810 0071 633 5472 502 3042 847 812
Current Assets2 341 9302 549 4803 034 8383 579 432
Debtors505 234843 412398 353571 182
Net Assets Liabilities2 767 5802 927 3211 485 2571 384 925
Other Debtors111 938103 8786 90014 297
Property Plant Equipment89 34128 21366 133376 691
Total Inventories26 68972 521134 181 
Other
Accumulated Depreciation Impairment Property Plant Equipment214 995270 808270 229151 947
Average Number Employees During Period19212225
Bank Borrowings Overdrafts471 069   
Corporation Tax Payable77 09353 81440 766 
Corporation Tax Recoverable   40 653
Creditors471 0691 147 4201 599 3972 477 025
Current Tax For Period77 09353 81440 766 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-67 806-9 295-6 635 
Disposals Investment Property Fair Value Model  1 520 000 
Dividends Paid  1 670 000150 000
Fixed Assets1 609 3411 548 21366 133 
Increase Decrease In Current Tax From Adjustment For Prior Periods-11   
Increase From Depreciation Charge For Year Property Plant Equipment 61 12822 42151 118
Investment Property1 520 0001 520 000  
Investment Property Fair Value Model1 520 0001 520 000  
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases268 600134 300  
Net Current Assets Liabilities1 661 5551 402 0601 435 4411 102 407
Other Creditors279 716697 9131 134 5581 998 158
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 31523 000169 400
Other Disposals Property Plant Equipment 5 31523 000169 400
Other Taxation Social Security Payable174 309182 230121 105109 325
Profit Loss28 982159 741227 93649 668
Property Plant Equipment Gross Cost304 336299 021336 362528 638
Provisions For Liabilities Balance Sheet Subtotal32 24722 95216 31794 173
Taxation Including Deferred Taxation Balance Sheet Subtotal32 24722 95216 31794 173
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 27644 51934 131 
Total Additions Including From Business Combinations Property Plant Equipment  60 341361 676
Total Assets Less Current Liabilities3 270 8962 950 2731 501 5741 479 098
Total Current Tax Expense Credit77 08253 814  
Trade Creditors Trade Payables95 483213 463302 968369 542
Trade Debtors Trade Receivables393 296739 534391 453516 232
Transfers To From Retained Earnings Increase Decrease In Equity-267 300 -111 216 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 5th December 2024
filed on: 16th, December 2024
Free Download (3 pages)

Company search

Advertisements