Saturn Machine Knives Limited SHEFFIELD


Saturn Machine Knives started in year 2002 as Private Limited Company with registration number 04498316. The Saturn Machine Knives company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at Unit 12. Postal code: S9 4WJ.

Currently there are 2 directors in the the firm, namely Nicholas C. and Simon J.. In addition one secretary - Nicholas C. - is with the company. Currenlty, the firm lists one former director, whose name is Rebecca J. and who left the the firm on 1 January 2009. In addition, there is one former secretary - Rebecca J. who worked with the the firm until 1 January 2009.

Saturn Machine Knives Limited Address / Contact

Office Address Unit 12
Office Address2 Parkway Close
Town Sheffield
Post code S9 4WJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04498316
Date of Incorporation Mon, 29th Jul 2002
Industry Manufacture of other machine tools
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Nicholas C.

Position: Secretary

Appointed: 01 January 2009

Nicholas C.

Position: Director

Appointed: 01 August 2006

Simon J.

Position: Director

Appointed: 29 July 2002

Rebecca J.

Position: Secretary

Appointed: 29 July 2003

Resigned: 01 January 2009

Rebecca J.

Position: Director

Appointed: 29 July 2003

Resigned: 01 January 2009

Kevin B.

Position: Nominee Director

Appointed: 29 July 2002

Resigned: 29 July 2002

Suzanne B.

Position: Nominee Secretary

Appointed: 29 July 2002

Resigned: 29 July 2002

Nationwide Company Secretaries Ltd

Position: Corporate Secretary

Appointed: 29 July 2002

Resigned: 29 July 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Nicholas C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Simon J. This PSC owns 25-50% shares.

Nicholas C.

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

Simon J.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth56 31190 83782 60266 70265 403       
Balance Sheet
Cash Bank On Hand    44 907105 423109 508120 507164 210490 908268 224117 741
Current Assets99 097163 804197 111237 680314 703443 041714 873660 843927 0101 218 9711 095 574921 525
Debtors54 011100 533130 389100 119200 146267 368250 365249 745324 514283 048312 210288 925
Net Assets Liabilities    65 403204 336346 898318 450488 819573 538581 211661 786
Other Debtors      1 6957 4063 70715 22328 27112 386
Property Plant Equipment    62 96588 32288 44691 418131 774113 424255 585221 035
Total Inventories    69 65070 250355 000290 591438 286445 015515 140514 859
Cash Bank In Hand34 81152 66955 505122 56144 907       
Intangible Fixed Assets16 18215 17014 15813 14612 134       
Net Assets Liabilities Including Pension Asset Liability56 31190 83782 60266 70265 403       
Stocks Inventory10 27510 60211 21715 00069 650       
Tangible Fixed Assets49 76865 09068 16369 29962 965       
Reserves/Capital
Called Up Share Capital101 2001 2001 2001 200       
Profit Loss Account Reserve56 30189 63781 40265 50264 203       
Shareholder Funds56 31190 83782 60266 70265 403       
Other
Accumulated Amortisation Impairment Intangible Assets    8 0969 10810 12011 13212 14413 15614 16815 180
Accumulated Depreciation Impairment Property Plant Equipment    79 68395 269110 878127 011150 266170 283215 387254 394
Additions Other Than Through Business Combinations Property Plant Equipment     40 94315 73319 10563 6111 667187 2654 457
Average Number Employees During Period      303234312825
Bank Borrowings         46 66737 50027 500
Bank Overdrafts         3 33310 00010 000
Corporation Tax Payable      66 54625 18474 761155 05181 42075 534
Creditors    249 906283 764427 651422 550578 051719 264738 510458 324
Fixed Assets65 95080 26082 32182 44575 09999 44498 556100 516139 860120 498261 647226 085
Increase From Amortisation Charge For Year Intangible Assets     1 0121 0121 0121 0121 0121 0121 012
Increase From Depreciation Charge For Year Property Plant Equipment     15 58615 60916 13323 25520 01745 10439 007
Intangible Assets    12 13411 12210 1109 0988 0867 0746 0625 050
Intangible Assets Gross Cost    20 23020 23020 23020 23020 23020 23020 23020 230
Net Current Assets Liabilities-9 63910 57757 77825 82664 797159 277287 222238 293348 959499 707357 064463 201
Other Creditors      10 94720 94427 6539 5265 6433 565
Other Taxation Social Security Payable      54 11845 08849 921101 10471 09061 718
Property Plant Equipment Gross Cost    142 648183 591199 324218 429282 040283 707470 972475 429
Total Assets Less Current Liabilities56 31190 837140 099108 271139 896258 721385 778338 809488 819620 205618 711689 286
Trade Creditors Trade Payables      296 040331 334425 716450 250570 357307 507
Trade Debtors Trade Receivables      248 670242 339320 807267 825283 939276 539
Creditors Due After One Year  57 49741 56974 493       
Creditors Due Within One Year108 736153 227139 333211 854249 906       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0485 0606 0727 0848 096       
Intangible Fixed Assets Amortisation Charged In Period 1 0121 0121 0121 012       
Intangible Fixed Assets Cost Or Valuation20 23020 23020 23020 23020 230       
Tangible Fixed Assets Additions 26 80815 10213 3654 777       
Tangible Fixed Assets Cost Or Valuation82 596109 404124 506137 871142 648       
Tangible Fixed Assets Depreciation32 82844 31456 34368 57279 683       
Tangible Fixed Assets Depreciation Charged In Period 11 48612 02912 22911 111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 16th, January 2024
Free Download (7 pages)

Company search

Advertisements