Sally-anne Limited WORCESTERSHIRE


Sally-anne started in year 2003 as Private Limited Company with registration number 04739210. The Sally-anne company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Worcestershire at 35 Badsey Lane. Postal code: WR11 3EX.

The company has 2 directors, namely Robert F., Sally V.. Of them, Sally V. has been with the company the longest, being appointed on 18 April 2003 and Robert F. has been with the company for the least time - from 24 November 2017. As of 15 May 2024, there were 2 ex secretaries - Peter V., William S. and others listed below. There were no ex directors.

Sally-anne Limited Address / Contact

Office Address 35 Badsey Lane
Office Address2 Evesham
Town Worcestershire
Post code WR11 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04739210
Date of Incorporation Fri, 18th Apr 2003
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Robert F.

Position: Director

Appointed: 24 November 2017

Sally V.

Position: Director

Appointed: 18 April 2003

Peter V.

Position: Secretary

Appointed: 19 June 2007

Resigned: 23 March 2023

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 2003

Resigned: 18 April 2003

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 April 2003

Resigned: 18 April 2003

William S.

Position: Secretary

Appointed: 18 April 2003

Resigned: 19 June 2007

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Sally V. The abovementioned PSC and has 75,01-100% shares.

Sally V.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 4791 12727       
Balance Sheet
Cash Bank In Hand2 9414 1624 507       
Cash Bank On Hand  4 5076 5026 2535 1944 76117 1738 7367 197
Current Assets5 6716 8999 57712 3166 7335 7947 80923 36519 32718 402
Debtors2 7302 7375 0705 8144806003 0486 19210 59111 205
Net Assets Liabilities  272 6854053681 299429497269
Net Assets Liabilities Including Pension Asset Liability1 4791 12727       
Property Plant Equipment  5 6025 4214 0663 9923 4392 8822 162 
Tangible Fixed Assets8 3187 4695 602       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve1 4771 12525       
Shareholder Funds1 4791 12727       
Other
Accumulated Depreciation Impairment Property Plant Equipment  10 14811 95513 31014 64115 78716 74817 46818 008
Average Number Employees During Period   2111111
Consideration Received For Shares Issued Specific Share Issue   98      
Creditors  14 05213 9689 6218 6609 29612 2509 5426 711
Creditors Due Within One Year10 87611 77214 052       
Increase From Depreciation Charge For Year Property Plant Equipment   1 8071 3551 3311 146961720540
Net Current Assets Liabilities-5 205-4 873-4 475-1 652-2 888-2 866-1 4879 7977 8775 358
Nominal Value Shares Issued Specific Share Issue   1      
Number Shares Allotted 22       
Number Shares Issued Fully Paid   100100100100100100100
Number Shares Issued Specific Share Issue   98      
Par Value Share 111111111
Property Plant Equipment Gross Cost  15 75017 37617 37618 63319 22619 63019 630 
Provisions For Liabilities Balance Sheet Subtotal  1 1001 084773758653   
Provisions For Liabilities Charges1 6341 4691 100       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 1 640        
Tangible Fixed Assets Cost Or Valuation14 11015 750        
Tangible Fixed Assets Depreciation5 7928 28110 148       
Tangible Fixed Assets Depreciation Charged In Period 2 4891 867       
Total Additions Including From Business Combinations Property Plant Equipment   1 626 1 257593404  
Total Assets Less Current Liabilities3 1132 5961 1273 7691 1781 1261 95212 67910 0396 980
Nominal Value Allotted Share Capital       100100 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Termination of appointment as a secretary on March 23, 2023
filed on: 3rd, April 2023
Free Download (1 page)

Company search

Advertisements