Sandrair International Limited LONDON


Sandrair International started in year 1983 as Private Limited Company with registration number 01769361. The Sandrair International company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW.

At present there are 4 directors in the the company, namely Abbas K., Sean B. and Christopher O. and others. In addition one secretary - Anne C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sandrair International Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769361
Date of Incorporation Fri, 11th Nov 1983
Industry Other transportation support activities
End of financial Year 31st January
Company age 41 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Abbas K.

Position: Director

Appointed: 01 April 2022

Sean B.

Position: Director

Appointed: 01 April 2022

Christopher O.

Position: Director

Appointed: 01 October 2021

Anne C.

Position: Secretary

Appointed: 28 November 2008

Michael O.

Position: Director

Appointed: 13 April 1984

Roy W.

Position: Director

Appointed: 11 September 2013

Resigned: 21 September 2021

Peter S.

Position: Director

Appointed: 01 February 2006

Resigned: 03 January 2021

Jonathan N.

Position: Director

Appointed: 01 February 2006

Resigned: 01 July 2008

Christopher O.

Position: Director

Appointed: 04 October 2004

Resigned: 13 September 2012

Mary I.

Position: Secretary

Appointed: 29 March 2004

Resigned: 28 November 2008

Christopher S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 March 2004

John F.

Position: Director

Appointed: 11 January 1993

Resigned: 01 February 2006

Barry C.

Position: Director

Appointed: 02 November 1992

Resigned: 14 July 1994

Sandra C.

Position: Secretary

Appointed: 14 July 1992

Resigned: 31 October 2002

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is M O Holdings Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

M O Holdings Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3007622
Notified on 6 April 2016
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 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand73 202151
Debtors357 700687 367
Net Assets Liabilities190 980127 642
Other Debtors198 885537 684
Property Plant Equipment725149
Other
Accrued Liabilities Deferred Income50 96252 364
Accumulated Amortisation Impairment Intangible Assets19 89221 572
Accumulated Depreciation Impairment Property Plant Equipment49 68350 259
Amounts Owed To Group Undertakings Participating Interests105 502339 229
Average Number Employees During Period68
Bank Borrowings Overdrafts7 69070 568
Creditors242 884562 802
Deferred Tax Asset Debtors118233
Future Minimum Lease Payments Under Non-cancellable Operating Leases136 60594 102
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss-15115
Increase From Amortisation Charge For Year Intangible Assets 1 680
Increase From Depreciation Charge For Year Property Plant Equipment 576
Intangible Assets2 2372 777
Intangible Assets Gross Cost22 12924 349
Net Deferred Tax Liability Asset-118-233
Nominal Value Allotted Share Capital40 00040 000
Number Shares Issued Fully Paid 40 000
Other Creditors 652
Other Taxation Payable3 8586 316
Par Value Share 1
Prepayments Accrued Income30 8514 493
Property Plant Equipment Gross Cost50 40850 408
Recoverable Value-added Tax28 05114 514
Remaining Financial Commitments 652
Total Additions Including From Business Combinations Intangible Assets 2 220
Trade Creditors Trade Payables74 87293 673
Trade Debtors Trade Receivables99 795130 443
Useful Life Intangible Assets Years 4
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, October 2023
Free Download (10 pages)

Company search