Sanko Gosei Uk Ltd SKELMERSDALE


Founded in 1987, Sanko Gosei Uk, classified under reg no. 02159382 is an active company. Currently registered at 15/17 Seddon Place WN8 8EB, Skelmersdale the company has been in the business for thirty seven years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022.

At the moment there are 6 directors in the the firm, namely Kornel B., David H. and Wayne A. and others. In addition one secretary - Karen H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sanko Gosei Uk Ltd Address / Contact

Office Address 15/17 Seddon Place
Office Address2 Stanley Industrial Estate
Town Skelmersdale
Post code WN8 8EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02159382
Date of Incorporation Mon, 31st Aug 1987
Industry Manufacture of other plastic products
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Kornel B.

Position: Director

Appointed: 26 September 2023

Karen H.

Position: Secretary

Appointed: 09 October 2018

David H.

Position: Director

Appointed: 01 October 2017

Wayne A.

Position: Director

Appointed: 01 November 2013

Hideyuki A.

Position: Director

Appointed: 14 September 2011

Laurence T.

Position: Director

Appointed: 01 June 2004

Amen K.

Position: Director

Appointed: 28 January 2003

Masanori A.

Position: Director

Appointed: 01 November 2022

Resigned: 01 April 2023

Yoichi S.

Position: Director

Appointed: 01 June 2017

Resigned: 30 April 2021

Yoshiaki S.

Position: Director

Appointed: 01 June 2014

Resigned: 01 April 2023

Kenji K.

Position: Director

Appointed: 14 March 2013

Resigned: 31 May 2017

Osamu W.

Position: Director

Appointed: 10 June 2009

Resigned: 01 June 2011

Jane H.

Position: Director

Appointed: 17 July 2008

Resigned: 09 October 2018

Shuichiro H.

Position: Director

Appointed: 08 February 2006

Resigned: 10 June 2009

Tatsuo S.

Position: Director

Appointed: 26 September 2005

Resigned: 21 September 2021

Jane H.

Position: Secretary

Appointed: 14 September 2004

Resigned: 09 October 2018

Kenso K.

Position: Director

Appointed: 19 August 2003

Resigned: 26 September 2005

Andrea S.

Position: Director

Appointed: 28 January 2003

Resigned: 09 January 2007

Toshio M.

Position: Secretary

Appointed: 31 March 2001

Resigned: 14 September 2004

Yukio K.

Position: Director

Appointed: 14 March 2001

Resigned: 14 October 2003

Toshio M.

Position: Director

Appointed: 15 January 2001

Resigned: 10 June 2009

Tamotsu S.

Position: Director

Appointed: 01 April 2000

Resigned: 28 February 2001

Shuichi S.

Position: Director

Appointed: 01 January 2000

Resigned: 12 July 2001

Narikuki W.

Position: Director

Appointed: 01 December 1999

Resigned: 28 February 2001

Masakazu K.

Position: Director

Appointed: 01 April 1999

Resigned: 01 December 1999

Barry S.

Position: Director

Appointed: 30 October 1998

Resigned: 10 November 2000

Koji T.

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 1999

Tetsuro K.

Position: Director

Appointed: 01 April 1998

Resigned: 01 April 2000

John G.

Position: Director

Appointed: 19 September 1997

Resigned: 31 October 1999

Toshiyuki I.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1998

Kunio T.

Position: Director

Appointed: 01 April 1997

Resigned: 01 April 1998

Hideyuki Y.

Position: Secretary

Appointed: 22 April 1996

Resigned: 31 March 2001

Martin H.

Position: Director

Appointed: 23 September 1994

Resigned: 22 February 2010

Isao Y.

Position: Director

Appointed: 20 July 1994

Resigned: 19 September 1997

Teiji O.

Position: Director

Appointed: 20 May 1994

Resigned: 01 April 1997

Satoru H.

Position: Director

Appointed: 27 September 1993

Resigned: 20 May 1994

Susumu N.

Position: Director

Appointed: 27 September 1993

Resigned: 28 January 2003

Tetsuo T.

Position: Director

Appointed: 27 September 1993

Resigned: 30 October 1999

Mitsuru Y.

Position: Director

Appointed: 27 September 1993

Resigned: 01 April 1998

Tokunosuke M.

Position: Director

Appointed: 24 October 1992

Resigned: 23 September 1994

Jun U.

Position: Director

Appointed: 24 October 1992

Resigned: 27 September 1993

Mitsuo Y.

Position: Director

Appointed: 24 October 1992

Resigned: 27 September 1993

Katsuo K.

Position: Director

Appointed: 24 October 1992

Resigned: 27 September 1993

Satoshi K.

Position: Director

Appointed: 24 October 1992

Resigned: 27 September 1993

Kenso K.

Position: Director

Appointed: 24 October 1992

Resigned: 14 March 2001

Hideo N.

Position: Secretary

Appointed: 24 October 1992

Resigned: 22 April 1996

Graham W.

Position: Director

Appointed: 24 October 1992

Resigned: 20 July 1994

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Sanko Gosei Ltd from Toyama, Japan. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Sanko Gosei Ltd

1200 Habushin 1200 Habushin, Toyama, Japan

Legal authority Japanese Law
Legal form Limited Company
Country registered Japan
Place registered Japan
Registration number N/A
Notified on 30 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-05-312023-05-31
Balance Sheet
Cash Bank On Hand3 543 9923 423 170
Current Assets13 548 53418 589 416
Debtors8 204 42712 623 600
Net Assets Liabilities13 771 38115 382 112
Property Plant Equipment7 596 3906 915 935
Other
Audit Fees Expenses26 00028 600
Accrued Liabilities Deferred Income93 93186 897
Accumulated Amortisation Impairment Intangible Assets556 277 
Accumulated Depreciation Impairment Property Plant Equipment26 237 62425 805 954
Additions Other Than Through Business Combinations Property Plant Equipment 488 656
Administrative Expenses3 239 6543 312 789
Amounts Owed By Group Undertakings424 3941 887 963
Amounts Owed To Group Undertakings1 682 7651 120 674
Average Number Employees During Period160163
Corporation Tax Payable-61 675306 424
Cost Sales23 717 43135 653 474
Creditors93 93186 897
Current Tax For Period10 669456 683
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period -9 262
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences280 256-11 419
Dividends Paid900 000150 000
Dividends Paid On Shares Final900 000150 000
Finished Goods Goods For Resale323 735486 635
Fixed Assets8 155 6317 473 885
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-2 427-9 262
Further Item Tax Increase Decrease Component Adjusting Items11 93121 236
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 019 4482 743 485
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss58 882141 472
Increase Decrease In Current Tax From Adjustment For Prior Periods-90 81920 681
Increase From Depreciation Charge For Year Property Plant Equipment 1 100 492
Intangible Assets Gross Cost556 277 
Interest Income On Bank Deposits7 46616 532
Interest Payable Similar Charges Finance Costs7 1023 705
Investments Fixed Assets559 241557 950
Investments In Subsidiaries559 241557 950
Net Current Assets Liabilities6 432 0018 696 763
Other Creditors375 1531 025 076
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 532 162
Other Disposals Property Plant Equipment 1 600 781
Other Interest Receivable Similar Income Finance Income7 46616 532
Other Operating Income Format1143 813123 850
Other Taxation Social Security Payable1 158 2381 282 800
Pension Other Post-employment Benefit Costs Other Pension Costs132 883136 906
Prepayments Accrued Income420 5411 142 476
Profit Loss 1 760 731
Profit Loss On Ordinary Activities Before Tax523 5772 217 414
Property Plant Equipment Gross Cost33 834 01432 721 889
Staff Costs Employee Benefits Expense4 356 9725 331 092
Taxation Including Deferred Taxation Balance Sheet Subtotal722 320701 639
Tax Expense Credit Applicable Tax Rate99 480421 309
Tax Increase Decrease Arising From Group Relief Tax Reconciliation99 985 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss1 5985 001
Tax Tax Credit On Profit Or Loss On Ordinary Activities200 106456 683
Total Assets Less Current Liabilities14 587 63216 170 648
Total Current Tax Expense Credit-77 723477 364
Total Deferred Tax Expense Credit277 829-20 681
Trade Creditors Trade Payables2 295 9013 935 799
Trade Debtors Trade Receivables7 359 4929 593 161
Wages Salaries3 885 7294 761 399

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st May 2022
filed on: 2nd, March 2023
Free Download (27 pages)

Company search

Advertisements