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

S.t. Saunders & Sons Limited


Founded in 1959, S.t. Saunders & Sons, classified under reg no. 00639744 is an active company. Currently registered at 32 Hermes Street N1 9JD, the company has been in the business for sixty five years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

The firm has 4 directors, namely Clive S., Stuart S. and Elizabeth B. and others. Of them, Clive S., Stuart S., Elizabeth B., Maria H. have been with the company the longest, being appointed on 14 December 2017. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Eileen C. who worked with the the firm until 19 June 2015.

S.t. Saunders & Sons Limited Address / Contact

Office Address 32 Hermes Street
Office Address2 London
Town
Post code N1 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639744
Date of Incorporation Thu, 15th Oct 1959
Industry Electrical installation
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Clive S.

Position: Director

Appointed: 14 December 2017

Stuart S.

Position: Director

Appointed: 14 December 2017

Elizabeth B.

Position: Director

Appointed: 14 December 2017

Maria H.

Position: Director

Appointed: 14 December 2017

Clifford S.

Position: Director

Resigned: 15 April 2020

Eileen C.

Position: Secretary

Appointed: 21 September 2003

Resigned: 19 June 2015

Ann-Marie S.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 1995

Maureen S.

Position: Director

Appointed: 15 May 1991

Resigned: 21 September 2003

Maria H.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 1995

Clive S.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 1995

Patricia S.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 1995

Stuart S.

Position: Director

Appointed: 15 May 1991

Resigned: 31 May 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats established, there is Stuart S. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Elizabeth B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maria H., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart S.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Elizabeth B.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Maria H.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Clive S.

Notified on 10 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Clifford S.

Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth639 505635 923        
Balance Sheet
Cash Bank In Hand5 14811 394        
Cash Bank On Hand  259 79782 18132 58135 08134 1799 7522 11411 166
Current Assets14 14813 107260 73197 53735 80138 97843 57618 3852 11411 466
Debtors9 0001 71393415 3563 2203 8979 3978 633 300
Net Assets Liabilities     339 464558 899558 891551 883561 482
Other Debtors  9346 800800800800800 300
Property Plant Equipment  11 2861 059832605378151 
Tangible Fixed Assets137103        
Reserves/Capital
Called Up Share Capital300300        
Profit Loss Account Reserve216 119212 537        
Shareholder Funds639 505635 923        
Other
Accumulated Depreciation Impairment Property Plant Equipment  7821 0091 2361 4631 6901 9172 1442 293
Average Number Employees During Period   1444444
Creditors  64 99550 24649 84950 34655 08829 67820 18819 792
Creditors Due Within One Year49 78052 287        
Fixed Assets675 137675 103350 001351 286351 059350 832625 605625 378625 151625 002
Increase From Depreciation Charge For Year Property Plant Equipment   227 227227227227149
Investment Property  350 000350 000350 000350 000625 000625 000625 000625 000
Investment Property Fair Value Model  350 000 350 000350 000625 000625 000625 000 
Net Current Assets Liabilities-35 632-39 180195 73647 291-14 048-11 368-11 512-11 293-18 074-8 326
Number Shares Allotted 300        
Other Creditors  47 06146 96346 41046 41046 41123 06919 43316 750
Other Taxation Social Security Payable  17 9343 2833 4393 9368 6776 6097553 042
Par Value Share 1        
Property Plant Equipment Gross Cost  7832 2952 2952 2952 2952 2952 295 
Provisions For Liabilities Balance Sheet Subtotal      55 19455 19455 19455 194
Revaluation Reserve423 086423 086        
Share Capital Allotted Called Up Paid300300        
Tangible Fixed Assets Cost Or Valuation14 383         
Tangible Fixed Assets Depreciation14 24614 280        
Tangible Fixed Assets Depreciation Charged In Period 34        
Total Additions Including From Business Combinations Property Plant Equipment   1 512      
Total Assets Less Current Liabilities639 505635 923545 737398 577337 011339 464614 093614 085607 077616 676
Trade Debtors Trade Receivables   8 5562 4203 0978 5977 833  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search

Advertisements