Seico Chauffeur Services Limited HARROW


Seico Chauffeur Services started in year 2006 as Private Limited Company with registration number 05744148. The Seico Chauffeur Services company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Harrow at Office 6 Phoenix House Phoenix Business Centre. Postal code: HA1 2SP.

The company has one director. Stephen C., appointed on 15 March 2006. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Kevin S. and who left the the company on 30 January 2010. In addition, there is one former secretary - Lindsay S. who worked with the the company until 5 April 2012.

Seico Chauffeur Services Limited Address / Contact

Office Address Office 6 Phoenix House Phoenix Business Centre
Office Address2 Rosslyn Crescent
Town Harrow
Post code HA1 2SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05744148
Date of Incorporation Wed, 15th Mar 2006
Industry Other passenger land transport
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Stephen C.

Position: Director

Appointed: 15 March 2006

Kevin S.

Position: Director

Appointed: 12 July 2007

Resigned: 30 January 2010

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2006

Resigned: 15 March 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 March 2006

Resigned: 15 March 2006

Lindsay S.

Position: Secretary

Appointed: 15 March 2006

Resigned: 05 April 2012

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Stephen C. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stephen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand1 24011 110
Current Assets22 42823 567
Debtors14 2088 167
Property Plant Equipment638482
Total Inventories6 9804 290
Other
Accumulated Depreciation Impairment Property Plant Equipment7 2837 439
Average Number Employees During Period 1
Bank Borrowings Overdrafts19 13310 600
Corporation Tax Payable404582
Creditors21 13021 749
Increase From Depreciation Charge For Year Property Plant Equipment 156
Net Current Assets Liabilities1 2981 818
Other Creditors670670
Other Taxation Social Security Payable9239 897
Property Plant Equipment Gross Cost7 921 
Total Assets Less Current Liabilities1 9362 300
Trade Debtors Trade Receivables14 2088 167

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2022-04-30
filed on: 30th, October 2023
Free Download (4 pages)

Company search

Advertisements