Saturn Led Limited COALISLAND


Founded in 2013, Saturn Led, classified under reg no. NI620018 is a active - proposal to strike off company. Currently registered at 153 Brackaville Road BT71 4NL, Coalisland the company has been in the business for eleven years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2021-06-30. Since 2016-08-17 Saturn Led Limited is no longer carrying the name Saturnled.

Saturn Led Limited Address / Contact

Office Address 153 Brackaville Road
Town Coalisland
Post code BT71 4NL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI620018
Date of Incorporation Fri, 23rd Aug 2013
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 30th June
Company age 11 years old
Account next due date Fri, 30th Jun 2023 (302 days after)
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Wed, 6th Sep 2023 (2023-09-06)
Last confirmation statement dated Tue, 23rd Aug 2022

Company staff

Mark O.

Position: Secretary

Appointed: 23 August 2013

Mark O.

Position: Director

Appointed: 23 August 2013

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we found, there is Mark O. This PSC and has 75,01-100% shares.

Mark O.

Notified on 23 August 2016
Nature of control: 75,01-100% shares

Company previous names

Saturnled August 17, 2016
Saturn Electrical Distribution June 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand40 339 13 67922 97320 024
Current Assets3 437 2354 526 8233 705 3841 771 1841 125 573
Debtors2 551 6922 818 8642 125 228584 270277 767
Net Assets Liabilities379 983522 198-87 328-392 544-512 169
Other Debtors376 176374 55169 07372 618-3 817
Property Plant Equipment148 831157 457123 35289 51074 850
Total Inventories845 2041 707 9591 566 4771 163 941827 782
Other
Accrued Liabilities Deferred Income141 36755 6838 6685 68812 588
Accrued Liabilities Not Expressed Within Creditors Subtotal1 6481 648   
Accumulated Depreciation Impairment Property Plant Equipment36 97362 92792 496100 338114 998
Additions Other Than Through Business Combinations Intangible Assets 3 852   
Additions Other Than Through Business Combinations Property Plant Equipment 47 579   
Amounts Owed By Related Parties  15 750  
Average Number Employees During Period 2023106
Bank Borrowings Overdrafts799 7641 032 449746 30850 31270 781
Corporation Tax Payable80 39789 472   
Creditors20 10619 36016 05151 03249 167
Dividends Paid On Shares  3 852  
Finance Lease Liabilities Present Value Total20 10617 71216 0511 0321 034
Fixed Assets 161 309127 20493 36278 702
Increase From Depreciation Charge For Year Property Plant Equipment 31 47345 46319 62314 660
Intangible Assets3 8523 8523 8523 8523 852
Intangible Assets Gross Cost 3 8523 8523 852 
Net Current Assets Liabilities272 318407 894-198 481-434 874-541 704
Number Shares Issued Fully Paid 30   
Other Creditors213 4691 648189 07368 2839 076
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 519 11 781 
Other Disposals Property Plant Equipment 13 000 26 000 
Other Remaining Borrowings   50 00049 167
Other Taxation Social Security Payable62 289202 78738 17190 588100 077
Par Value Share 1   
Prepayments Accrued Income4 9132 396   
Property Plant Equipment Gross Cost185 805220 384215 848189 848 
Provisions For Liabilities Balance Sheet Subtotal23 26427 645   
Total Assets Less Current Liabilities425 001569 203-71 277-341 512-463 002
Trade Creditors Trade Payables1 857 0742 610 6592 921 0021 988 0901 473 721
Trade Debtors Trade Receivables2 170 6032 444 3132 038 407511 652281 584
Amounts Owed By Associates  17 748  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 894  
Disposals Property Plant Equipment  66 405  
Total Additions Including From Business Combinations Property Plant Equipment  61 869  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Resolution
Registered office address changed from 153 Brackaville Road Coalisland Co Tyrone BT71 4NL to C/O Scc Chartered Accountants Limited 17 College Street Armagh BT61 9BT on 2023-11-15
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements