Sja (north West) Limited ACCRINGTON


Founded in 2008, Sja (north West), classified under reg no. 06759189 is an active company. Currently registered at Units 9-12 Laneside BB5 5TU, Accrington the company has been in the business for 16 years. Its financial year was closed on October 27 and its latest financial statement was filed on 27th October 2022.

At the moment there are 3 directors in the the firm, namely David H., Jonathon H. and Timothy P.. In addition one secretary - Timothy P. - is with the company. As of 1 May 2024, there was 1 ex director - Alan C.. There were no ex secretaries.

Sja (north West) Limited Address / Contact

Office Address Units 9-12 Laneside
Office Address2 Metcalf Drive Altham Industrial Estate
Town Accrington
Post code BB5 5TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06759189
Date of Incorporation Wed, 26th Nov 2008
Industry Other letting and operating of own or leased real estate
End of financial Year 27th October
Company age 16 years old
Account next due date Sat, 27th Jul 2024 (87 days left)
Account last made up date Thu, 27th Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

David H.

Position: Director

Appointed: 26 November 2008

Jonathon H.

Position: Director

Appointed: 26 November 2008

Timothy P.

Position: Secretary

Appointed: 26 November 2008

Timothy P.

Position: Director

Appointed: 26 November 2008

Alan C.

Position: Director

Appointed: 26 November 2008

Resigned: 09 July 2015

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we found, there is Laneside Investments Ltd from Accrington, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Timothy P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David H., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Laneside Investments Ltd

Units 9-12 Laneside Metcalf Drive, Altham Industrial Estate, Accrington, BB5 5TU, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 14789528
Notified on 26 April 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Timothy P.

Notified on 6 April 2016
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 26 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-272015-10-272016-10-272017-10-272018-10-272019-10-272020-10-272021-10-272022-10-27
Net Worth289 410217 938275 370      
Balance Sheet
Cash Bank On Hand  73 05449 68479 961106 930158 335250 535169 141
Current Assets169 04143 575106 51089 460159 819147 907212 991266 764169 141
Debtors152 60834 03533 45639 77679 85840 97754 65616 229 
Net Assets Liabilities  275 370364 868472 572968 5221 141 1271 449 052 
Other Debtors  33 456 34 80640 97754 656  
Property Plant Equipment  437 786455 000445 9001 050 0001 029 0001 200 0001 224 669
Cash Bank In Hand16 4339 54073 054      
Tangible Fixed Assets458 149447 967437 786      
Reserves/Capital
Called Up Share Capital32 00028 00028 000      
Profit Loss Account Reserve249 410177 938235 370      
Shareholder Funds289 410217 938275 370      
Other
Accumulated Depreciation Impairment Property Plant Equipment  71 268 9 100 21 000 24 993
Amounts Owed By Related Parties   39 77645 052  16 229 
Amounts Owed To Group Undertakings  57 931  135 92739 580  
Average Number Employees During Period      333
Bank Borrowings Overdrafts  190 257145 104105 98663 37422 06816 277 
Corporation Tax Payable  16 90227 42125 50927 12836 26032 11817 637
Creditors  190 257145 104105 98663 37422 06857 71291 014
Fixed Assets498 149487 967477 786495 000485 9001 090 0001 069 0001 240 0001 264 669
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   27 390 176 400 50 272 
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     436 800   
Increase From Depreciation Charge For Year Property Plant Equipment   10 1769 1009 10021 00021 00024 993
Investments Fixed Assets40 00040 00040 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities87 281-43 877-12 15914 97292 658-58 10494 195209 05278 127
Number Shares Issued Fully Paid    28 0004 0004 0004 0004 000
Other Creditors  1 6505 5671 6521 6501 6509 31773 377
Par Value Share 11 11111
Percentage Class Share Held In Subsidiary   100100100100100100
Property Plant Equipment Gross Cost  509 054455 000455 0001 050 0001 050 0001 200 0001 249 662
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -81 444 -18 200 -42 000 
Total Additions Including From Business Combinations Property Plant Equipment        49 662
Total Assets Less Current Liabilities585 430444 090465 627509 972578 5581 031 8961 163 1951 449 0521 342 796
Total Increase Decrease From Revaluations Property Plant Equipment   -54 054 158 200 150 000 
Transfers To From Retained Earnings Increase Decrease In Equity    -5482 715-2 083 -5 083
Advances Credits Directors 8 75333 456      
Advances Credits Made In Period Directors 98 51073 663      
Advances Credits Repaid In Period Directors 208 20148 960      
Creditors Due After One Year296 020226 152190 257      
Creditors Due Within One Year81 76087 452118 669      
Number Shares Allotted 4 00028 000      
Other Reserves8 00012 00012 000      
Percentage Subsidiary Held 100100      
Share Capital Allotted Called Up Paid4 0004 00028 000      
Tangible Fixed Assets Cost Or Valuation 509 054509 054      
Tangible Fixed Assets Depreciation50 90561 08771 268      
Tangible Fixed Assets Depreciation Charged In Period 10 18210 181      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements