Founded in 2016, Satellite Office Services, classified under reg no. 10486031 is an active company. Currently registered at Rico House George Street M25 9WS, Manchester the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on 2022-11-30.
The company has one director. Chaim S., appointed on 1 November 2023. There are currently no secretaries appointed. As of 29 May 2024, there were 6 ex directors - David S., Chaim S. and others listed below. There were no ex secretaries.
Office Address | Rico House George Street |
Office Address2 | Prestwich |
Town | Manchester |
Post code | M25 9WS |
Country of origin | United Kingdom |
Registration Number | 10486031 |
Date of Incorporation | Fri, 18th Nov 2016 |
Industry | Bookkeeping activities |
End of financial Year | 30th November |
Company age | 8 years old |
Account next due date | Sat, 31st Aug 2024 (94 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Thu, 29th Feb 2024 (2024-02-29) |
Last confirmation statement dated | Wed, 15th Feb 2023 |
The list of persons with significant control who own or have control over the company is made up of 7 names. As BizStats established, there is Chaim S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Orli S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Chaim S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Chaim S.
Notified on | 1 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Orli S.
Notified on | 5 June 2023 |
Ceased on | 1 November 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chaim S.
Notified on | 5 June 2023 |
Ceased on | 5 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
David S.
Notified on | 14 February 2023 |
Ceased on | 5 June 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Lea S.
Notified on | 14 February 2023 |
Ceased on | 14 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Orli S.
Notified on | 1 November 2021 |
Ceased on | 14 February 2023 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Chaim S.
Notified on | 18 November 2016 |
Ceased on | 1 November 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 2 566 | 1 034 | 2 357 | 5 183 | 4 114 | 724 |
Current Assets | 6 724 | 5 805 | 8 196 | 12 982 | 12 444 | 7 949 |
Debtors | 4 158 | 4 771 | 3 576 | 5 864 | 7 339 | 4 425 |
Net Assets Liabilities | 58 | -553 | -232 | 1 881 | 2 077 | 2 166 |
Total Inventories | 2 263 | 1 935 | 991 | 2 800 | ||
Other | ||||||
Average Number Employees During Period | 3 | 3 | 2 | 2 | 2 | |
Creditors | 6 666 | 6 358 | 8 428 | 11 101 | 10 367 | 5 783 |
Net Current Assets Liabilities | 58 | -553 | -232 | 1 881 | 2 077 | 2 166 |
Other Creditors | 5 320 | 6 014 | 8 353 | 10 136 | 10 321 | 5 762 |
Taxation Social Security Payable | 1 189 | 344 | 75 | 965 | 46 | 21 |
Trade Creditors Trade Payables | 157 | |||||
Trade Debtors Trade Receivables | 4 158 | 4 771 | 3 576 | 5 864 | 7 339 | 4 425 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with updates 2024-02-15 filed on: 28th, February 2024 |
confirmation statement | Free Download (4 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy