Saunders Partnership Design Limited WELWYN GARDEN CITY


Founded in 2005, Saunders Partnership Design, classified under reg no. 05645709 is an active company. Currently registered at 2nd Floor Falcon Gate Falcon Gate AL7 1TW, Welwyn Garden City the company has been in the business for 19 years. Its financial year was closed on 31st July and its latest financial statement was filed on 2022-07-31.

At the moment there are 3 directors in the the company, namely Kevin S., Martin W. and Stephen H.. In addition one secretary - Kevin S. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Robert W. who worked with the the company until 30 April 2012.

Saunders Partnership Design Limited Address / Contact

Office Address 2nd Floor Falcon Gate Falcon Gate
Office Address2 Shire Park
Town Welwyn Garden City
Post code AL7 1TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05645709
Date of Incorporation Tue, 6th Dec 2005
Industry Architectural activities
End of financial Year 31st July
Company age 19 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Kevin S.

Position: Secretary

Appointed: 30 April 2012

Kevin S.

Position: Director

Appointed: 06 December 2005

Martin W.

Position: Director

Appointed: 06 December 2005

Stephen H.

Position: Director

Appointed: 06 December 2005

Clifford S.

Position: Director

Appointed: 01 December 2012

Resigned: 16 October 2019

Robert W.

Position: Director

Appointed: 01 December 2012

Resigned: 16 October 2019

Stephen G.

Position: Director

Appointed: 06 December 2005

Resigned: 18 April 2012

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 06 December 2005

Resigned: 06 December 2005

Clifford S.

Position: Director

Appointed: 06 December 2005

Resigned: 30 April 2012

Robert W.

Position: Director

Appointed: 06 December 2005

Resigned: 30 April 2012

Robert W.

Position: Secretary

Appointed: 06 December 2005

Resigned: 30 April 2012

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 06 December 2005

Resigned: 06 December 2005

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats discovered, there is Kevin S. This PSC and has 25-50% shares. Another entity in the PSC register is Martin W. This PSC owns 25-50% shares. Then there is Stephen H., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Kevin S.

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

Martin W.

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

Stephen H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets7 3967 3967 3967 396466466466
Net Assets Liabilities4 003 781571 925571 9252 321 9032 419 6092 754 453 
Other
Average Number Employees During Period  53333
Creditors132 013132 0131 896 388439 480334 84413 
Fixed Assets6 281 8562 754 0002 754 0002 754 0002 754 0002 754 0002 754 000
Net Current Assets Liabilities124 617124 617-285 6877 383453453466
Total Assets Less Current Liabilities6 157 2392 629 3832 468 3132 761 3832 754 4532 754 4532 754 466

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-07-31
filed on: 29th, March 2024
Free Download (5 pages)

Company search

Advertisements