Seabed Scour Control Systems Limited GREAT YARMOUTH


Seabed Scour Control Systems started in year 1990 as Private Limited Company with registration number 02459166. The Seabed Scour Control Systems company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Great Yarmouth at Harfreys Road. Postal code: NR31 0LS. Since 1995-01-19 Seabed Scour Control Systems Limited is no longer carrying the name Scourmat.

At the moment there are 4 directors in the the company, namely Mark V., Roger K. and Brian S. and others. In addition one secretary - Samyoung F. - is with the firm. 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.

Seabed Scour Control Systems Limited Address / Contact

Office Address Harfreys Road
Office Address2 Harfreys Industrial Estate
Town Great Yarmouth
Post code NR31 0LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02459166
Date of Incorporation Fri, 12th Jan 1990
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Samyoung F.

Position: Secretary

Appointed: 31 October 2023

Mark V.

Position: Director

Appointed: 15 February 2021

Roger K.

Position: Director

Appointed: 14 November 1991

Brian S.

Position: Director

Appointed: 14 November 1991

Paul H.

Position: Director

Appointed: 14 November 1991

David P.

Position: Director

Resigned: 16 November 2018

Brian S.

Position: Secretary

Resigned: 15 February 2021

Amanda P.

Position: Secretary

Appointed: 17 January 2022

Resigned: 16 June 2023

Laura B.

Position: Secretary

Appointed: 15 February 2021

Resigned: 14 December 2021

Robert B.

Position: Director

Appointed: 01 July 2006

Resigned: 20 February 2012

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Roger K. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Paul H. This PSC has significiant influence or control over the company,. The third one is Dramgate Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Roger K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Dramgate Limited

Braye House Egypt Lane, Farnham Common, Slough, SL2 3LF, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered Uk
Place registered Companies House
Registration number 02096382
Notified on 6 April 2016
Nature of control: 50,01-75% shares

Brian S.

Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: significiant influence or control

Company previous names

Scourmat January 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets506 753575 425578 296551 100460 621530 824472 319
Debtors175 058197 563185 962179 206128 494228 615177 415
Other Debtors34 6508 20031 48929 33813 95038 12522 488
Property Plant Equipment235 705215 883224 681202 197188 150236 861239 653
Total Inventories331 695377 862392 334371 894332 097301 782294 877
Cash Bank On Hand    3042727
Net Assets Liabilities   264 401202 196325 109210 509
Other
Accumulated Depreciation Impairment Property Plant Equipment601 799630 863629 328646 488661 075672 521677 206
Amounts Owed To Group Undertakings3333333
Average Number Employees During Period1818181617109
Bank Borrowings Overdrafts168 356174 254151 522185 14443 33334 16724 167
Bank Overdrafts168 356174 254151 522185 144139 024 178 540
Creditors416 749481 134456 136488 90143 33336 90941 489
Disposals Decrease In Depreciation Impairment Property Plant Equipment  26 4967 854230 14 631
Disposals Property Plant Equipment  26 49611 965230 14 631
Finance Lease Liabilities Present Value Total6 277483     
Fixed Assets235 710215 888224 686202 202188 155236 866239 658
Increase From Depreciation Charge For Year Property Plant Equipment 29 06424 96125 01414 81711 44619 316
Intangible Assets1111111
Intangible Assets Gross Cost111111 
Investments Fixed Assets4444444
Investments In Group Undertakings4444444
Net Current Assets Liabilities90 00494 291122 16062 19957 374125 15212 340
Other Creditors45 20081 07576 07293 860112 6382 74217 322
Other Taxation Social Security Payable20 70232 42335 39828 60933 10911 45833 930
Property Plant Equipment Gross Cost837 504846 746854 009848 685849 225909 382916 859
Total Additions Including From Business Combinations Property Plant Equipment 9 24233 7596 64177060 15722 108
Total Assets Less Current Liabilities325 714310 179346 846264 401245 529362 018251 998
Total Borrowings174 633174 737151 522    
Trade Creditors Trade Payables176 211192 896193 141181 285111 806245 077139 272
Trade Debtors Trade Receivables140 408189 363154 473149 868114 544190 490154 927

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 2022-12-31
filed on: 13th, September 2023
Free Download (11 pages)

Company search

Advertisements