Sanaway Limited HOUNSLOW


Sanaway started in year 2006 as Private Limited Company with registration number 05694627. The Sanaway company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Hounslow at 6 Maple Grove Business Centre. Postal code: TW4 6DR. Since Friday 17th February 2006 Sanaway Limited is no longer carrying the name Oakmount Trading.

Currently there are 2 directors in the the company, namely Graham K. and Patrick M.. In addition one secretary - Graham K. - is with the firm. As of 29 March 2024, our data shows no information about any ex officers on these positions.

Sanaway Limited Address / Contact

Office Address 6 Maple Grove Business Centre
Office Address2 Lawrence Road
Town Hounslow
Post code TW4 6DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05694627
Date of Incorporation Wed, 1st Feb 2006
Industry Remediation activities and other waste management services
End of financial Year 28th February
Company age 18 years old
Account next due date Thu, 30th Nov 2023 (120 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Graham K.

Position: Secretary

Appointed: 03 February 2006

Graham K.

Position: Director

Appointed: 03 February 2006

Patrick M.

Position: Director

Appointed: 03 February 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 2006

Resigned: 02 February 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 February 2006

Resigned: 02 February 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Patrick M. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Graham K. This PSC owns 50,01-75% shares.

Patrick M.

Notified on 1 February 2017
Nature of control: 25-50% shares

Graham K.

Notified on 1 February 2017
Nature of control: 50,01-75% shares

Company previous names

Oakmount Trading February 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth30 1015 868       
Balance Sheet
Cash Bank On Hand 2 29021 64318 74621 37253 03477 700185 04399 240
Current Assets 41 06069 03258 08895 804139 809208 311282 280167 947
Debtors45 21634 13641 72633 03767 09878 575122 53887 89658 368
Net Assets Liabilities 5 86816 23215 77454 77177 774121 510172 966151 290
Other Debtors 10 01810 54810 89718 63227 93965 68352 04325 965
Property Plant Equipment 67 53158 31192 261112 187105 861106 33584 391130 731
Total Inventories 4 6345 6636 3057 3348 2008 0739 34110 339
Cash Bank In Hand1112 290       
Intangible Fixed Assets57 320        
Stocks Inventory4 3934 634       
Tangible Fixed Assets57 32067 531       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve30 0015 768       
Shareholder Funds30 1015 868       
Other
Accumulated Depreciation Impairment Property Plant Equipment 63 70067 70774 06864 09291 544112 326126 216137 938
Additions Other Than Through Business Combinations Property Plant Equipment  14 19869 86070 51935 87654 05623 084106 566
Average Number Employees During Period 1112131213131415
Bank Borrowings Overdrafts 15 57614 8278 357633 7 1089 6879 932
Corporation Tax Payable 5 67412 7285 754     
Creditors 85 08995 292106 445100 989132 366136 111158 805108 768
Depreciation Rate Used For Property Plant Equipment  25252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 68918 88936 7847 83514 66314 24031 855
Disposals Property Plant Equipment  19 41129 54960 56914 75032 80031 13848 504
Future Minimum Lease Payments Under Non-cancellable Operating Leases 73 68950 50335 890111 27087 87064 01439 70225 722
Increase From Depreciation Charge For Year Property Plant Equipment  17 69625 25026 80835 28735 44528 13043 577
Net Current Assets Liabilities-19 430-44 029-26 260-48 357-5 1857 44372 200123 47559 179
Number Shares Issued Fully Paid 100100100100100100100100
Other Creditors 19 29523 88846 71044 22353 02862 66729 28037 147
Other Taxation Social Security Payable 14 59622 39824 75847 08452 54755 29767 12036 479
Par Value Share 11111111
Property Plant Equipment Gross Cost 131 231126 018166 329176 279197 405218 661210 607268 669
Total Assets Less Current Liabilities37 89023 50232 05143 904107 002113 304178 535207 866189 910
Trade Creditors Trade Payables 29 94821 45120 8669 04926 79111 03952 71825 210
Trade Debtors Trade Receivables 24 11831 17822 14048 46650 63656 85535 85332 403
Advances Credits Directors   9 7095 1073 67952 0762 1322 132
Advances Credits Made In Period Directors    4 6028 78654 24056 
Advances Credits Repaid In Period Directors      5 84350 000 
Creditors Due After One Year7 78917 634       
Creditors Due Within One Year69 15085 089       
Net Assets Liability Excluding Pension Asset Liability30 1015 868       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid-100-100       
Tangible Fixed Assets Additions 32 678       
Tangible Fixed Assets Cost Or Valuation114 944131 231       
Tangible Fixed Assets Depreciation57 62463 700       
Tangible Fixed Assets Depreciation Charged In Period 19 339       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 263       
Tangible Fixed Assets Disposals 16 391       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
Free Download (10 pages)

Company search

Advertisements