Company NameSale Appliances Limited
Company StatusActive
Company Number04215753
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Kris Sale
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(4 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleShop
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameAshley Sale
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS7 4NY
Director NameMs Sophie Louise Sale
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mark Court
Leigh On Sea
Essex
SS1 2RJ
Director NamePhilip Bernard Sale
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleDomestic Appliance Engineer
Correspondence Address355 Victoria Avenue
Southend On Sea
Essex
SS2 6NH
Secretary NameTracey Sale
NationalityBritish
StatusResigned
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 Hamstel Road
Southend On Sea
Essex
SS2 4NF
Secretary NameKris Sale
NationalityBritish
StatusResigned
Appointed23 December 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 2007)
RoleShop
Correspondence Address343 Victoria Avenue
Southend On Sea
SS2 6NH
Secretary NamePhilip Bernard Sale
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2009)
RoleCompany Director
Correspondence Address343 Victoria Avenue
Southend-On-Sea
Essex
SS2 6NH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesaleappliances.co.uk

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Kris Sale
100.00%
Ordinary

Financials

Year2014
Net Worth£7,807
Cash£5,934
Current Liabilities£62,825

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return16 June 2023 (10 months ago)
Next Return Due30 June 2024 (2 months, 2 weeks from now)

Charges

14 September 2001Delivered on: 21 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
19 July 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
18 May 2018Confirmation statement made on 14 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
4 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
3 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
8 August 2013Annual return made up to 14 May 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(3 pages)
10 May 2013Director's details changed for Kris Sale on 7 May 2013 (2 pages)
10 May 2013Director's details changed for Kris Sale on 7 May 2013 (2 pages)
10 May 2013Director's details changed for Kris Sale on 7 May 2013 (2 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 June 2012Director's details changed for Kris Sale on 17 May 2011 (2 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
21 June 2012Director's details changed for Kris Sale on 17 May 2011 (2 pages)
21 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (3 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
20 May 2010Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
20 May 2010Annual return made up to 14 May 2009 with a full list of shareholders (3 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
3 February 2010Registered office address changed from C/O Segrave & Partners 1208/1212 London Road Leigh on Sea Essex SS9 2UA on 3 February 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
19 October 2009Termination of appointment of Philip Sale as a secretary (1 page)
19 October 2009Termination of appointment of Philip Sale as a secretary (1 page)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 February 2009Return made up to 14/05/08; full list of members (3 pages)
6 February 2009Return made up to 14/05/08; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 February 2008Appointment terminated secretary kris sale (1 page)
27 February 2008Appointment terminated director philip sale (1 page)
27 February 2008Appointment terminated director philip sale (1 page)
27 February 2008Appointment terminated secretary kris sale (1 page)
26 February 2008Secretary appointed philip bernard sale (1 page)
26 February 2008Secretary appointed philip bernard sale (1 page)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
18 May 2007Return made up to 14/05/07; full list of members (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 July 2006Return made up to 14/05/06; full list of members (2 pages)
27 July 2006Return made up to 14/05/06; full list of members (2 pages)
25 July 2006New director appointed (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006New director appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
13 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 July 2005Return made up to 14/05/05; full list of members (2 pages)
18 July 2005Return made up to 14/05/05; full list of members (2 pages)
8 July 2004Return made up to 14/05/04; full list of members (6 pages)
8 July 2004Return made up to 14/05/04; full list of members (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2002 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
22 July 2003Return made up to 14/05/03; full list of members (6 pages)
17 May 2002Ad 05/05/02--------- £ si 98@1 (2 pages)
17 May 2002Return made up to 14/05/02; full list of members (6 pages)
17 May 2002Ad 05/05/02--------- £ si 98@1 (2 pages)
17 May 2002Return made up to 14/05/02; full list of members (6 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001New secretary appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001New secretary appointed (2 pages)
14 May 2001Incorporation (20 pages)
14 May 2001Incorporation (20 pages)