Sebia (UK) Ltd BLACKWATER CAMBERLEY


Founded in 2006, Sebia (UK), classified under reg no. 05758364 is an active company. Currently registered at River Court The Meadows Business GU17 9AB, Blackwater Camberley the company has been in the business for eighteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Oliver M., Vincent V. and Jean-Marc C.. In addition one secretary - Rachel N. - is with the company. As of 23 May 2024, there were 4 ex directors - Benoit A., Christophe B. and others listed below. There were no ex secretaries.

Sebia (UK) Ltd Address / Contact

Office Address River Court The Meadows Business
Office Address2 Park Station Approach
Town Blackwater Camberley
Post code GU17 9AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05758364
Date of Incorporation Mon, 27th Mar 2006
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 18 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 Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Rachel N.

Position: Secretary

Appointed: 01 December 2020

Oliver M.

Position: Director

Appointed: 31 July 2019

Vincent V.

Position: Director

Appointed: 09 April 2019

Jean-Marc C.

Position: Director

Appointed: 07 December 2017

Benoit A.

Position: Director

Appointed: 27 March 2008

Resigned: 07 December 2017

Christophe B.

Position: Director

Appointed: 01 July 2006

Resigned: 09 April 2019

Guy B.

Position: Director

Appointed: 05 May 2006

Resigned: 27 March 2008

Christopher P.

Position: Director

Appointed: 05 May 2006

Resigned: 31 July 2019

Guildford City Secretaries Limited

Position: Corporate Secretary

Appointed: 27 March 2006

Resigned: 31 July 2020

Guildford City Directors Limited

Position: Corporate Director

Appointed: 27 March 2006

Resigned: 05 May 2006

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Saltgate Limited from Jersey, Jersey. This PSC is classified as "a limited liability company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Saltgate Limited

1 Union Street, Jersey, JE1 1SG, Jersey

Legal authority Jersey
Legal form Limited Liability Company
Country registered Jersey
Place registered Jersey Companies Registry
Registration number Rc97247
Notified on 6 February 2018
Ceased on 6 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 833 8031 191 306377 396
Current Assets5 537 7964 057 2604 737 666
Debtors1 627 9681 425 8421 853 744
Net Assets Liabilities3 796 6483 918 5833 247 001
Other Debtors148 4589 720 
Property Plant Equipment2 670 1333 369 9193 170 148
Total Inventories2 076 0251 440 1122 506 526
Other
Accrued Liabilities912 968922 9331 014 103
Accumulated Amortisation Impairment Intangible Assets600 51875 19532 632
Accumulated Depreciation Impairment Property Plant Equipment3 104 2953 191 5483 468 048
Additions Other Than Through Business Combinations Property Plant Equipment 1 554 445670 881
Amounts Owed To Related Parties1 273 088346 6731 794 924
Average Number Employees During Period232325
Creditors498 557795 337407 706
Disposals Decrease In Amortisation Impairment Intangible Assets -536 352-48 125
Disposals Decrease In Depreciation Impairment Property Plant Equipment -567 521-451 583
Disposals Intangible Assets -536 352-48 125
Disposals Property Plant Equipment -767 406-594 152
Finance Lease Liabilities Present Value Total498 557601 671407 706
Financial Commitments Other Than Capital Commitments138 619924 375842 516
Finished Goods Goods For Resale2 076 0251 440 1122 506 526
Fixed Assets2 687 3573 376 1143 170 781
Increase From Amortisation Charge For Year Intangible Assets 11 0295 562
Increase From Depreciation Charge For Year Property Plant Equipment 654 774728 083
Intangible Assets17 2246 195633
Intangible Assets Gross Cost617 74281 39033 265
Net Current Assets Liabilities1 876 2591 646 9151 007 414
Other Creditors 1 5337 969
Prepayments85 436353 522395 352
Property Plant Equipment Gross Cost5 774 4286 561 4676 638 196
Provisions For Liabilities Balance Sheet Subtotal268 411309 109523 488
Taxation Social Security Payable826 829453 474451 881
Total Assets Less Current Liabilities4 563 6165 023 0294 178 195
Total Borrowings498 557795 337407 706
Trade Creditors Trade Payables126 85584 06173 744
Trade Debtors Trade Receivables1 394 0741 062 6001 458 392

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 11th, September 2023
Free Download (11 pages)

Company search

Advertisements