You are here: bizstats.co.uk > a-z index > S list

S.a.n. Limited


Founded in 1963, S.a.n, classified under reg no. 00785569 is an active company. Currently registered at 42 Bloom Street M1 3HR, the company has been in the business for 61 years. Its financial year was closed on Fri, 29th Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Jacqueline W., Beryl E. and Myrna E.. In addition one secretary - Jacqueline W. - is with the firm. As of 28 April 2024, there was 1 ex director - Max E.. There were no ex secretaries.

S.a.n. Limited Address / Contact

Office Address 42 Bloom Street
Office Address2 Manchester
Town
Post code M1 3HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00785569
Date of Incorporation Fri, 20th Dec 1963
Industry Other letting and operating of own or leased real estate
Industry Manufacture of other textiles n.e.c.
End of financial Year 29th March
Company age 61 years old
Account next due date Fri, 29th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Jacqueline W.

Position: Secretary

Appointed: 01 February 2022

Jacqueline W.

Position: Director

Appointed: 31 May 2013

Beryl E.

Position: Director

Appointed: 29 March 2000

Myrna E.

Position: Director

Appointed: 06 February 1991

Max E.

Position: Director

Resigned: 10 March 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats established, there is Deborah E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Steven E. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Jacqueline W., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Deborah E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth4 507 5865 737 3598 588 821
Balance Sheet
Cash Bank In Hand1 067 828629 6921 136 003
Current Assets16 857 66529 470 72854 188 890
Debtors61 935136 28481 431
Net Assets Liabilities Including Pension Asset Liability4 507 5865 737 3598 588 821
Stocks Inventory119 858119 500119 500
Tangible Fixed Assets17 33417 2234 003 141
Reserves/Capital
Called Up Share Capital100100100
Profit Loss Account Reserve23 2141 252 987117 279
Shareholder Funds4 507 5865 737 3598 588 821
Other
Creditors Due Within One Year17 241 93528 624 96454 477 582
Current Asset Investments15 608 04428 585 25252 851 956
Fixed Assets4 891 9384 891 8278 877 745
Investments Fixed Assets4 874 6044 874 6044 874 604
Net Current Assets Liabilities-384 270845 764-288 692
Number Shares Allotted 10 00010 000
Par Value Share 00
Provisions For Liabilities Charges82232232
Revaluation Reserve4 484 2724 484 2728 471 442
Share Capital Allotted Called Up Paid100100100
Tangible Fixed Assets Additions 1 137 
Tangible Fixed Assets Cost Or Valuation255 167256 3044 243 474
Tangible Fixed Assets Depreciation237 833239 081240 333
Tangible Fixed Assets Depreciation Charged In Period 1 2481 252
Tangible Fixed Assets Increase Decrease From Revaluations  3 987 170
Total Assets Less Current Liabilities4 507 6685 737 5918 589 053

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 10th, January 2024
Free Download (9 pages)

Company search

Advertisements