Such Salinger Peters Ltd BOURNEMOUTH


Such Salinger Peters started in year 1984 as Private Limited Company with registration number 01827511. The Such Salinger Peters company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Bournemouth at 7 Norton Road. Postal code: BH9 2PX. Since 2002-05-09 Such Salinger Peters Ltd is no longer carrying the name Such, Salinger Partnership.

There is a single director in the company at the moment - James P., appointed on 12 April 2002. In addition, a secretary was appointed - David P., appointed on 30 September 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Such Salinger Peters Ltd Address / Contact

Office Address 7 Norton Road
Office Address2 Victoria Park
Town Bournemouth
Post code BH9 2PX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01827511
Date of Incorporation Mon, 25th Jun 1984
Industry Engineering related scientific and technical consulting activities
End of financial Year 30th September
Company age 40 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

David P.

Position: Secretary

Appointed: 30 September 2015

James P.

Position: Director

Appointed: 12 April 2002

Petar P.

Position: Director

Appointed: 01 September 2017

Resigned: 12 July 2019

Carla M.

Position: Director

Appointed: 01 September 2017

Resigned: 03 September 2019

Neil A.

Position: Director

Appointed: 30 December 2015

Resigned: 14 August 2017

Kirsty D.

Position: Director

Appointed: 30 December 2015

Resigned: 30 April 2018

James W.

Position: Secretary

Appointed: 12 September 2014

Resigned: 30 September 2015

Arkadiusz K.

Position: Director

Appointed: 17 June 2014

Resigned: 14 August 2017

Catherine C.

Position: Secretary

Appointed: 04 June 2014

Resigned: 12 September 2014

James W.

Position: Director

Appointed: 04 June 2014

Resigned: 07 January 2016

Ronald S.

Position: Secretary

Appointed: 13 February 2012

Resigned: 04 June 2014

Graham F.

Position: Director

Appointed: 14 November 2008

Resigned: 30 May 2014

James P.

Position: Secretary

Appointed: 12 April 2002

Resigned: 13 February 2012

Leonard S.

Position: Director

Appointed: 30 December 1991

Resigned: 31 December 1997

Sheila S.

Position: Director

Appointed: 30 December 1991

Resigned: 30 September 2002

Ronald S.

Position: Director

Appointed: 30 December 1991

Resigned: 03 October 2014

David S.

Position: Director

Appointed: 30 December 1991

Resigned: 01 November 2012

Michelle S.

Position: Director

Appointed: 30 December 1991

Resigned: 30 September 2002

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is James P. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Kirsty D. This PSC owns 25-50% shares.

James P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Kirsty D.

Notified on 30 June 2016
Ceased on 27 July 2018
Nature of control: 25-50% shares

Company previous names

Such, Salinger Partnership May 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand272734 680110 88866 92874 342
Current Assets213 599174 988240 631291 923270 265216 476
Debtors191 647161 958184 833161 570195 028139 467
Net Assets Liabilities-98 049-126 276-175 946-21 05412 992105 459
Other Debtors 5 23811 417507  
Property Plant Equipment15 57011 8699 06110 6408 22215 349
Total Inventories21 92513 00321 11819 4658 309 
Other
Accrued Liabilities Deferred Income 5 91517 34610 036  
Accumulated Depreciation Impairment Property Plant Equipment101 430105 306108 114105 402108 382110 461
Additions Other Than Through Business Combinations Property Plant Equipment   5 86256213 056
Average Number Employees During Period 1611998
Bank Borrowings Overdrafts 23 22345 83337 48327 016 
Corporation Tax Recoverable   3 057  
Creditors173 191219 405313 434206 722166 25569 240
Deferred Tax Asset Debtors   9 6166 221 
Further Item Creditors Component Total Creditors 219 405267 601169 239139 23969 240
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 71653 522    
Increase From Depreciation Charge For Year Property Plant Equipment 3 8762 8082 3462 9803 902
Net Current Assets Liabilities64 51486 202130 149175 028171 941162 388
Other Creditors   30 0006 8748 953
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   5 058 1 823
Other Disposals Property Plant Equipment   6 995 3 850
Other Taxation Social Security Payable 21 91924 55441 38735 42241 576
Prepayments Accrued Income 35 87042 38827 72934 19030 191
Property Plant Equipment Gross Cost117 000117 175117 175116 042116 604125 810
Provisions For Liabilities Balance Sheet Subtotal4 9424 9421 722 9163 038
Total Additions Including From Business Combinations Property Plant Equipment 175    
Total Assets Less Current Liabilities80 08498 071139 210185 668180 163177 737
Trade Creditors Trade Payables 37 72949 13626 28846 3773 559
Trade Debtors Trade Receivables 120 850131 028120 661154 617109 276

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 16th, November 2023
Free Download (12 pages)

Company search

Advertisements