Sarama Limited MANCHESTER


Founded in 1994, Sarama, classified under reg no. 02993659 is a liquidation company. Currently registered at Beever And Struthers M4 5DL, Manchester the company has been in the business for thirty years. Its financial year was closed on September 26 and its latest financial statement was filed on Wed, 30th Sep 2020.

Sarama Limited Address / Contact

Office Address Beever And Struthers
Office Address2 One Express
Town Manchester
Post code M4 5DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02993659
Date of Incorporation Wed, 23rd Nov 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 26th September
Company age 30 years old
Account next due date Sun, 26th Jun 2022 (669 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 23rd Nov 2022 (2022-11-23)
Last confirmation statement dated Tue, 9th Nov 2021

Company staff

Eli K.

Position: Director

Appointed: 22 September 2002

Abraham R.

Position: Director

Appointed: 22 September 2002

Chaskel B.

Position: Director

Appointed: 22 September 2002

Shulem B.

Position: Director

Appointed: 22 September 2002

Rosi B.

Position: Secretary

Appointed: 08 December 1994

Resigned: 10 October 2019

Mendel B.

Position: Director

Appointed: 08 December 1994

Resigned: 22 September 2002

Notehold Limited

Position: Corporate Nominee Secretary

Appointed: 23 November 1994

Resigned: 20 December 1994

Notehurst Limited

Position: Nominee Director

Appointed: 23 November 1994

Resigned: 20 December 1994

People with significant control

Chaskel B.

Notified on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ester K.

Notified on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shulem B.

Notified on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarah R.

Notified on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mortimer R.

Notified on 6 April 2016
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Heinrich F.

Notified on 6 April 2016
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Eliasz E.

Notified on 6 April 2016
Ceased on 21 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-30
Balance Sheet
Cash Bank On Hand90 0048 174
Current Assets5 008 1038 833 553
Debtors4 918 0998 825 379
Net Assets Liabilities7 881 8937 781 547
Other Debtors4 780 4678 825 379
Property Plant Equipment4 500 000 
Other
Average Number Employees During Period226
Creditors1 257 4131 052 209
Disposals Property Plant Equipment 4 500 000
Fixed Assets4 500 203203
Investments203203
Investments Fixed Assets203203
Investments In Group Undertakings203203
Net Current Assets Liabilities3 750 6907 781 344
Other Remaining Borrowings1 204 3241 052 209
Other Taxation Social Security Payable5 084 
Property Plant Equipment Gross Cost4 500 000 
Taxation Including Deferred Taxation Balance Sheet Subtotal369 000 
Total Assets Less Current Liabilities8 250 8937 781 547
Trade Creditors Trade Payables48 005 
Trade Debtors Trade Receivables137 632 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 17th, December 2021
Free Download (6 pages)

Company search