You are here: bizstats.co.uk > a-z index > S list > SG list

Sgw Payroll Limited CREWE


Sgw Payroll started in year 2007 as Private Limited Company with registration number 06368331. The Sgw Payroll company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Crewe at Arnold Haase House. Postal code: CW1 6ND. Since 2008-12-21 Sgw Payroll Limited is no longer carrying the name Safeguard World Uk.

At the moment there are 2 directors in the the company, namely Mark H. and Claire T.. In addition one secretary - Debbie B. - 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 - Thomas M. who worked with the the company until 1 August 2017.

Sgw Payroll Limited Address / Contact

Office Address Arnold Haase House
Office Address2 Duchy Road
Town Crewe
Post code CW1 6ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368331
Date of Incorporation Wed, 12th Sep 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (556 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 18th Sep 2024 (2024-09-18)
Last confirmation statement dated Mon, 4th Sep 2023

Company staff

Debbie B.

Position: Secretary

Appointed: 01 August 2017

Mark H.

Position: Director

Appointed: 14 July 2014

Claire T.

Position: Director

Appointed: 12 September 2007

Thomas M.

Position: Secretary

Appointed: 12 September 2010

Resigned: 01 August 2017

K & S Secretaries Limited

Position: Corporate Secretary

Appointed: 12 September 2007

Resigned: 12 September 2010

Arnold H.

Position: Director

Appointed: 12 September 2007

Resigned: 19 April 2015

John G.

Position: Director

Appointed: 12 September 2007

Resigned: 03 December 2007

Bjorn R.

Position: Director

Appointed: 12 September 2007

Resigned: 03 December 2007

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Zalsh Limited from Crewe, United Kingdom. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Mark H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Claire T., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Zalsh Limited

Arnold Haase House Duchy Road, Crewe, Cheshire, CW1 6ND, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10130076
Notified on 3 April 2025
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark H.

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

Claire T.

Notified on 6 April 2016
Ceased on 1 September 2024
Nature of control: significiant influence or control

Company previous names

Safeguard World Uk December 21, 2008
Safeguard World December 28, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth416 716358 915279 363        
Balance Sheet
Cash Bank In Hand527 375512 910626 736        
Cash Bank On Hand  626 736956 740462 394457 714126 72041 67450 396435 61189 664
Current Assets682 094638 884761 1681 156 5091 008 2611 171 1471 458 6171 822 438902 433947 958599 421
Debtors  134 432199 769545 867713 4331 331 8971 780 764852 037512 347509 757
Net Assets Liabilities  279 364484 681658 190901 5011 086 6391 499 455575 389605 173258 598
Other Debtors   40 74964 221437 899515 9931 496 904254 825118 281153 628
Property Plant Equipment  3 9574 5734 8073 2668 8215 7746 7584 1104 714
Tangible Fixed Assets16 38423 52418 026        
Reserves/Capital
Called Up Share Capital999999998        
Profit Loss Account Reserve415 616357 815278 264        
Shareholder Funds416 716358 915279 363        
Other
Amount Specific Advance Or Credit Directors      390 0001 445 000   
Amount Specific Advance Or Credit Made In Period Directors      390 0001 545 000   
Amount Specific Advance Or Credit Repaid In Period Directors       490 0001 445 000  
Accrued Liabilities  118 339164 32396 37734 144105 42498 546   
Accumulated Amortisation Impairment Intangible Assets  81 79589 86594 72899 433102 223104 234104 261104 594104 927
Accumulated Depreciation Impairment Property Plant Equipment  67 83030 57332 92435 58638 41042 02945 61249 25152 047
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     7 416 13 1417 12520 221-6 732
Average Number Employees During Period  272828323331353942
Called Up Share Capital Not Paid  999999999999999    
Capital Redemption Reserve101101101        
Corporation Tax Payable  111 755129 486147 759116 225122 276125 132   
Creditors  494 277674 671357 409263 322368 091315 616327 649327 313332 354
Creditors Due Within One Year281 762303 493499 831        
Debtors Due After One Year13 8813 3583 251        
Deferred Tax Asset Debtors  311        
Deferred Tax Current Asset Due After One Year-13 881-3 358-3 251        
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 294       
Disposals Property Plant Equipment   41 294       
Fixed Assets  18 02610 57214 3138 06710 8325 7747 7304 7495 020
Future Minimum Lease Payments Under Non-cancellable Operating Leases  3 0942 8471 578789     
Increase From Amortisation Charge For Year Intangible Assets   8 0704 8634 7052 7902 01127333333
Increase From Depreciation Charge For Year Property Plant Equipment   4 0372 3512 6622 8243 6193 5833 2562 796
Intangible Assets  14 0695 9999 5064 8012 011 972639306
Intangible Assets Gross Cost  95 86495 864104 234104 234104 234104 234105 233105 233 
Net Current Assets Liabilities400 332335 391261 337481 838650 852907 8251 090 5261 506 822574 784620 645267 067
Other Creditors  26 18223 09922 068597 109 18096 969125 09059 170
Other Taxation Social Security Payable  10 25112 12312 78517 73730 745188 234207 385181 871237 280
Prepayments  7 82510 1596 2894 1427 64431 953   
Property Plant Equipment Gross Cost  71 78735 14637 73138 85247 23147 80352 37053 36156 761
Provisions    6 97514 39114 71913 1417 12520 22113 489
Provisions For Liabilities Balance Sheet Subtotal  5 5537 7296 97514 39114 71913 1417 12520 22113 489
Provisions Used       14 71913 1417 125 
Tangible Fixed Assets Additions 21 287         
Tangible Fixed Assets Cost Or Valuation136 297157 584164 039        
Tangible Fixed Assets Depreciation119 913134 060146 013        
Tangible Fixed Assets Depreciation Charged In Period 14 147         
Total Additions Including From Business Combinations Intangible Assets    8 370   999  
Total Additions Including From Business Combinations Property Plant Equipment   4 6532 5851 1218 3795724 5679913 400
Total Assets Less Current Liabilities416 716358 915279 363492 410665 165915 8921 101 3581 512 596582 514625 394272 087
Trade Creditors Trade Payables  9 3133 15316 70022 2043 75018 20223 29520 35235 904
Trade Debtors Trade Receivables  122 046132 131146 303141 616178 660171 405152 035187 387167 200
Additional Provisions Increase From New Provisions Recognised      328    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2024-03-31
filed on: 20th, December 2024
Free Download (10 pages)

Company search

Advertisements