Sam's Offie Ltd BRIGHTON


Founded in 2016, Sam's Offie, classified under reg no. 10474280 is an active company. Currently registered at 83 Preston Street BN1 2HG, Brighton the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has one director. Amira M., appointed on 16 November 2020. There are currently no secretaries appointed. As of 19 April 2024, there were 3 ex directors - Sam A., Victor S. and others listed below. There were no ex secretaries.

Sam's Offie Ltd Address / Contact

Office Address 83 Preston Street
Town Brighton
Post code BN1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10474280
Date of Incorporation Fri, 11th Nov 2016
Industry Retail sale of beverages in specialised stores
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Amira M.

Position: Director

Appointed: 16 November 2020

Sam A.

Position: Director

Appointed: 10 July 2018

Resigned: 16 November 2020

Victor S.

Position: Director

Appointed: 11 April 2018

Resigned: 10 July 2018

Kyrollos G.

Position: Director

Appointed: 11 November 2016

Resigned: 11 April 2018

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As we established, there is Amira M. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Sam A. This PSC . The third one is Victor S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Amira M.

Notified on 16 November 2020
Nature of control: significiant influence or control

Sam A.

Notified on 10 July 2018
Ceased on 16 November 2020
Nature of control: right to appoint and remove directors

Victor S.

Notified on 4 May 2018
Ceased on 10 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Kyrollos G.

Notified on 11 November 2016
Ceased on 4 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand3 1102 71855024 76519 97520 254
Current Assets9 11010 4477 72927 98246 13146 503
Debtors 1 36392993781426
Other Debtors 134    
Total Inventories6 0006 5006 25010 12525 37525 823
Net Assets Liabilities   -25 245-2 6235 884
Other
Average Number Employees During Period433332
Bank Borrowings Overdrafts1 6901 4271 92150 00045 28135 655
Creditors7 9419 78212 89850 00045 28135 655
Dividends Paid 11 500   17 500
Net Current Assets Liabilities1 169665-5 16924 75542 65841 539
Other Creditors5 8684 8118 78121934430
Other Taxation Social Security Payable3834 0442 1965582 0413 425
Profit Loss 10 996-7 284-20 07622 62226 007
Total Assets Less Current Liabilities1 1692 115-5 16924 75542 65841 539
Trade Debtors Trade Receivables 1 22992993781426
Trade Creditors Trade Payables   834121 

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 18th, July 2023
Free Download (7 pages)

Company search

Advertisements