Overland And Sea The Sameday Company Limited RUGBY


Overland And Sea The Sameday Company started in year 2007 as Private Limited Company with registration number 06353093. The Overland And Sea The Sameday Company company has been functioning successfully for 17 years now and its status is active. The firm's office is based in Rugby at 27 Dreyer Close. Postal code: CV22 7SX.

There is a single director in the firm at the moment - Paul B., appointed on 28 August 2007. In addition, a secretary was appointed - Paul B., appointed on 19 September 2007. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Overland And Sea The Sameday Company Limited Address / Contact

Office Address 27 Dreyer Close
Town Rugby
Post code CV22 7SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06353093
Date of Incorporation Tue, 28th Aug 2007
Industry Freight transport by road
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Paul B.

Position: Secretary

Appointed: 19 September 2007

Paul B.

Position: Director

Appointed: 28 August 2007

Julie B.

Position: Director

Appointed: 02 February 2021

Resigned: 23 August 2023

Paul B.

Position: Secretary

Appointed: 28 August 2007

Resigned: 18 September 2007

Rjt Nominees Limited

Position: Corporate Director

Appointed: 28 August 2007

Resigned: 28 August 2007

Shaun L.

Position: Secretary

Appointed: 28 August 2007

Resigned: 19 September 2007

Shaun L.

Position: Director

Appointed: 28 August 2007

Resigned: 23 August 2023

Ar Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 28 August 2007

Resigned: 28 August 2007

People with significant control

The list of PSCs who own or control the company includes 2 names. As we identified, there is Paul B. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Shaun L. This PSC owns 25-50% shares.

Paul B.

Notified on 28 August 2016
Nature of control: 75,01-100% shares

Shaun L.

Notified on 10 May 2022
Ceased on 23 August 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-8 37316 560        
Balance Sheet
Cash Bank On Hand  -6 6197 03221 64712 7534 6265 5416 4095 512
Current Assets11 1589 6813 18514 16530 72620 80318 16419 18421 35613 681
Debtors3 7529 6819 8047 1339 0798 05013 53813 64314 9478 169
Net Assets Liabilities  32 99621 50143 42022 40710 41111 755-17 934-47 724
Other Debtors  420       
Property Plant Equipment  47 40451 77474 72063 94065 100131 484109 76483 689
Cash Bank In Hand7 406         
Net Assets Liabilities Including Pension Asset Liability-8 37316 560        
Tangible Fixed Assets41 84638 274        
Reserves/Capital
Called Up Share Capital22        
Profit Loss Account Reserve-8 37516 558        
Shareholder Funds-8 37316 560        
Other
Accumulated Depreciation Impairment Property Plant Equipment   63 07757 79867 37869 71160 83279 207106 740
Average Number Employees During Period     11111
Bank Borrowings Overdrafts    8 0897 55814 55515 65518 93220 255
Corporation Tax Payable  1 8265208411 853 232  
Creditors  10 59324 92535 84532 44443 77936 66185 55092 209
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -9 040-22 515-9 530-12 647-37 370-14 561 
Disposals Property Plant Equipment   -11 000-29 200-31 450-27 257-49 000-24 001 
Dividends Paid On Shares   18 0003 50010 000    
Fixed Assets41 84638 27447 40451 77474 72063 94065 100131 484109 76483 689
Increase Decrease In Depreciation Impairment Property Plant Equipment   14 39016 99018 90514 80528 31132 68527 125
Increase From Depreciation Charge For Year Property Plant Equipment   14 42717 23619 11014 98028 49132 93627 533
Loans From Directors  3 6526651 0231 97113 44415 28756 23864 879
Net Current Assets Liabilities-26 430-9 175-7 408-10 760-5 119-11 641-25 615-17 477-64 194-78 528
Other Creditors       19 30010 9003 600
Other Remaining Borrowings  7 00019 5133 1025 54129 07482 95252 60449 285
Other Taxation Social Security Payable  4 15416 17016 2036 14912 286-7955 334 
Property Plant Equipment Gross Cost   114 851132 518131 318134 811192 316188 971190 429
Taxation Social Security Payable        5 3346 170
Total Additions Including From Business Combinations Property Plant Equipment   20 75746 86730 25030 750106 50520 6561 458
Total Assets Less Current Liabilities15 41629 09939 99641 01469 60152 29939 485114 00745 5705 161
Trade Creditors Trade Payables  9617 5706 5879 3723 4946 2825 046905
Trade Debtors Trade Receivables  9 3847 1339 0798 05013 53813 64314 9478 169
Creditors Due After One Year23 78912 539        
Creditors Due Within One Year37 58818 856        
Number Shares Allotted22        
Par Value Share11        
Share Capital Allotted Called Up Paid22        
Tangible Fixed Assets Additions 9 750        
Tangible Fixed Assets Cost Or Valuation104 398108 148        
Tangible Fixed Assets Depreciation62 55269 874        
Tangible Fixed Assets Depreciation Charged In Period 11 897        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 575        
Tangible Fixed Assets Disposals 6 000        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 23rd Aug 2023
filed on: 23rd, August 2023
Free Download (1 page)

Company search

Advertisements