Sella-askus Engineering Limited OLDHAM


Founded in 2008, Sella-askus Engineering, classified under reg no. 06644201 is an active company. Currently registered at Primrose Works OL8 4PQ, Oldham the company has been in the business for sixteen years. Its financial year was closed on November 30 and its latest financial statement was filed on 2022/11/30. Since 2008/08/19 Sella-askus Engineering Limited is no longer carrying the name Sella Askus.

The firm has 4 directors, namely Keith G., Fiona M. and Steven L. and others. Of them, Joseph M. has been with the company the longest, being appointed on 11 July 2008 and Keith G. has been with the company for the least time - from 6 September 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sella-askus Engineering Limited Address / Contact

Office Address Primrose Works
Office Address2 Hawksley Street
Town Oldham
Post code OL8 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644201
Date of Incorporation Fri, 11th Jul 2008
Industry Machining
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Keith G.

Position: Director

Appointed: 06 September 2022

Fiona M.

Position: Director

Appointed: 27 June 2018

Steven L.

Position: Director

Appointed: 18 November 2014

Joseph M.

Position: Director

Appointed: 11 July 2008

Bernard T.

Position: Director

Appointed: 06 September 2010

Resigned: 18 November 2014

Simon W.

Position: Director

Appointed: 01 September 2008

Resigned: 06 September 2010

Edward J.

Position: Secretary

Appointed: 08 August 2008

Resigned: 12 February 2010

Edward J.

Position: Director

Appointed: 11 July 2008

Resigned: 16 July 2009

Edward J.

Position: Secretary

Appointed: 11 July 2008

Resigned: 08 August 2008

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Precision 21 Limited from Oldham, England. This PSC is classified as "a limited", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Joseph M. This PSC has significiant influence or control over the company,.

Precision 21 Limited

Unit 14 Hawksley Industrial Estate, Hawksley Street, Oldham, OL8 4PQ, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 11 July 2017
Nature of control: significiant influence or control

Joseph M.

Notified on 16 April 2016
Ceased on 11 July 2017
Nature of control: significiant influence or control

Company previous names

Sella Askus August 19, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand15510111317933 52742 92655 944
Current Assets177 640208 939233 941266 768223 661213 358247 291
Debtors137 858173 066195 071224 532153 150128 028147 394
Net Assets Liabilities27 68866 58399 244130 309137 089150 837154 310
Property Plant Equipment947711475239   
Total Inventories39 62734 93338 75742 05736 98442 40443 953
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -3 799-6 346-12 188-5 518-3 049-3 649
Accumulated Depreciation Impairment Property Plant Equipment3 9884 2244 4604 6964 9354 9354 935
Average Number Employees During Period7777776
Creditors150 899143 067129 690125 39481 05459 47289 332
Depreciation Rate Used For Property Plant Equipment 10     
Financial Commitments Other Than Capital Commitments 48 75032 50019 500 78 00058 500
Increase From Depreciation Charge For Year Property Plant Equipment 236236236239  
Net Current Assets Liabilities26 74165 872105 115142 258142 607  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 839864884   
Property Plant Equipment Gross Cost 4 9354 9354 9354 9354 9354 935
Total Assets Less Current Liabilities27 68870 382105 590142 497142 607153 886157 959

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 2023/07/11
filed on: 19th, July 2023
Free Download (3 pages)

Company search

Advertisements