Sashed Ltd MARLOW


Founded in 2015, Sashed, classified under reg no. 09620593 is an active company. Currently registered at The Tall House SL7 2LS, Marlow the company has been in the business for nine years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2022.

At present there are 2 directors in the the company, namely Christopher P. and Samuel M.. In addition one secretary - Amanda P. - is with the firm. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Sashed Ltd Address / Contact

Office Address The Tall House
Office Address2 29a West Street
Town Marlow
Post code SL7 2LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09620593
Date of Incorporation Wed, 3rd Jun 2015
Industry Joinery installation
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Amanda P.

Position: Secretary

Appointed: 01 September 2021

Christopher P.

Position: Director

Appointed: 26 August 2015

Samuel M.

Position: Director

Appointed: 03 June 2015

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Christopher P. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Amanda P. This PSC owns 25-50% shares. Moving on, there is Samuel M., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Christopher P.

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

Amanda P.

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

Samuel M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand 12 74850 106124 205132 21761 367137 680
Current Assets23 61133 08681 752148 777237 167227 584259 668
Debtors 19 20631 64624 572104 950165 966121 507
Net Assets Liabilities-44 250-25 255-20 523-8 871-37 490-214 286-45 614
Other Debtors 18 63630 11419 22680 92363 66034 915
Property Plant Equipment 17 36618 98022 31264 77164 78037 315
Total Inventories 1 132   251481
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   10 999   
Accumulated Depreciation Impairment Property Plant Equipment 1 7996 71715 33533 10365 44092 905
Average Number Employees During Period 23381312
Bank Borrowings Overdrafts    5 5005 0005 000
Comprehensive Income Expense 18 9954 621    
Creditors68 82162 313112 042114 342275 131437 214291 968
Depreciation Rate Used For Property Plant Equipment  25 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 496  
Disposals Property Plant Equipment    3 410  
Fixed Assets78717 36618 98022 31264 77164 78037 315
Income Expense Recognised Directly In Equity  111    
Increase From Depreciation Charge For Year Property Plant Equipment  4 918 19 26432 33727 465
Issue Equity Instruments  111    
Net Current Assets Liabilities-45 037-29 227-30 29023 436-37 964-209 630-32 300
Other Creditors 19 73243 77254 63155 243130 004122 051
Other Taxation Social Security Payable 13 56431 15647 93399 571183 988120 912
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal17318 44926 54815 836   
Profit Loss 18 9954 621    
Property Plant Equipment Gross Cost 19 16525 69737 64697 874130 220130 220
Total Additions Including From Business Combinations Property Plant Equipment    63 63832 346 
Total Assets Less Current Liabilities-44 250-11 861-11 31045 74826 807-144 8505 015
Trade Creditors Trade Payables 29 01737 11422 777114 817118 22244 005
Trade Debtors Trade Receivables 5701 5325 34624 027102 30686 592
Advances Credits Directors9 50736024 36023 76022 76014 370 
Advances Credits Made In Period Directors10 3539 14724 0006001 0008 390 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
On April 17, 2024 director's details were changed
filed on: 17th, April 2024
Free Download (2 pages)

Company search

Advertisements