Salter Sot Limited OLDBURY


Salter Sot started in year 1998 as Private Limited Company with registration number 03621039. The Salter Sot company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Oldbury at First Floor Black Country House. Postal code: B69 2DG. Since September 22, 1998 Salter Sot Limited is no longer carrying the name Arroio Sot.

There is a single director in the company at the moment - Simon S., appointed on 14 September 1998. In addition, a secretary was appointed - Suzanne S., appointed on 21 February 2001. Currenlty, the company lists one former director, whose name is Alan D. and who left the the company on 14 September 1998. In addition, there is one former secretary - Alison C. who worked with the the company until 21 February 2001.

This company operates within the TA2 8RP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222248 . It is located at R K Bell Dunwear Depot, Dunwear, Bridgwater with a total of 2 cars. It has two locations in the UK.

Salter Sot Limited Address / Contact

Office Address First Floor Black Country House
Office Address2 Rounds Green Road
Town Oldbury
Post code B69 2DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03621039
Date of Incorporation Tue, 25th Aug 1998
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st August
Company age 26 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Suzanne S.

Position: Secretary

Appointed: 21 February 2001

Simon S.

Position: Director

Appointed: 14 September 1998

Alison C.

Position: Secretary

Appointed: 14 September 1998

Resigned: 21 February 2001

L.c.i. Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1998

Resigned: 14 September 1998

Alan D.

Position: Director

Appointed: 25 August 1998

Resigned: 14 September 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we researched, there is Simon S. The abovementioned PSC and has 75,01-100% shares.

Simon S.

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

Company previous names

Arroio Sot September 22, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Cash Bank On Hand15 8056 4193 8165 024    
Current Assets116 299111 523109 03595 445180 219198 776159 950177 750
Debtors39 33148 37938 29037 433    
Net Assets Liabilities124 862109 170106 786106 552124 954125 136131 197182 936
Other Debtors6 2578 6674 0683 898    
Property Plant Equipment57 43458 80350 81458 500    
Total Inventories61 16356 72566 92952 988    
Other
Accumulated Depreciation Impairment Property Plant Equipment83 37593 556108 310125 069    
Administrative Expenses70 10078 27066 63878 041    
Amounts Owed To Directors14 30913 7747 9995 874    
Average Number Employees During Period 2222222
Bank Borrowings Overdrafts8 07310 0099 47910 088    
Corporation Tax Payable9 0868 62410 1829 427    
Cost Sales238 071297 481228 238276 505    
Creditors48 8712 70053 0632 08342 00032 38537 32667 685
Depreciation Expense Property Plant Equipment10 16012 0779 11012 526    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 121      
Disposals Property Plant Equipment 14 250      
Finance Lease Liabilities Present Value Total4 1672 7002 700     
Fixed Assets   58 50043 57926 56257 916100 814
Gross Profit Loss102 944124 660113 137136 521    
Increase Decrease In Property Plant Equipment 25 800      
Increase From Depreciation Charge For Year Property Plant Equipment 15 30214 75416 759    
Interest Payable Similar Charges Finance Costs1 0611 1891 0901 312    
Net Current Assets Liabilities67 42853 06755 97250 135123 375130 959110 607110 065
Operating Profit Loss32 84446 39046 49958 480    
Other Creditors 8056 6584 490    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 10 547      
Other Disposals Property Plant Equipment 37 499      
Other Interest Receivable Similar Income Finance Income233209189136    
Other Taxation Social Security Payable318       
Profit Loss22 93036 78635 41647 877    
Profit Loss On Ordinary Activities Before Tax32 01645 41045 59857 304    
Property Plant Equipment Gross Cost140 809152 359159 124183 569    
Tax Tax Credit On Profit Or Loss On Ordinary Activities9 0868 62410 1829 427    
Total Additions Including From Business Combinations Property Plant Equipment 25 8006 76524 445    
Total Assets Less Current Liabilities124 862111 870106 786108 635166 954157 521168 523210 879
Trade Creditors Trade Payables8 60814 88415 06410 949    
Trade Debtors Trade Receivables33 07439 71234 22233 535    
Turnover Revenue341 015422 141341 375413 026    
Value-added Tax Payable4 3104 9609814 482    

Transport Operator Data

R K Bell Dunwear Depot
Address Dunwear
City Bridgwater
Post code TA6 5NT
Vehicles 1
Lapthorne
Address Adsborough
City Taunton
Post code TA2 8RP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on August 31, 2023
filed on: 2nd, January 2024
Free Download (5 pages)

Company search

Advertisements