Selfcair Uk Limited WISBECH


Selfcair Uk started in year 2015 as Private Limited Company with registration number 09598012. The Selfcair Uk company has been functioning successfully for nine years now and its status is active. The firm's office is based in Wisbech at Units 8 & 9 Middle Drove Business Park. Postal code: PE14 8JT.

The company has one director. Bruno L., appointed on 26 July 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Andre S., Howard R. and others listed below. There were no ex secretaries.

Selfcair Uk Limited Address / Contact

Office Address Units 8 & 9 Middle Drove Business Park
Office Address2 Marshland St. James
Town Wisbech
Post code PE14 8JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09598012
Date of Incorporation Tue, 19th May 2015
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Bruno L.

Position: Director

Appointed: 26 July 2019

Andre S.

Position: Director

Appointed: 04 January 2019

Resigned: 26 July 2019

Howard R.

Position: Director

Appointed: 19 May 2015

Resigned: 04 January 2019

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Laurent B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Francois B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andre S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Laurent B.

Notified on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Francois B.

Notified on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Andre S.

Notified on 30 December 2017
Ceased on 7 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fabrice D.

Notified on 20 May 2016
Ceased on 30 December 2017
Nature of control: 25-50% shares

Constantin P.

Notified on 20 May 2016
Ceased on 30 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-259 716       
Balance Sheet
Cash Bank In Hand60 512       
Cash Bank On Hand60 512177 54580 0585 02017 42566 37676 720290 068
Current Assets180 675344 315274 958311 293578 446828 2081 769 7622 673 166
Debtors120 163166 770194 900202 225318 598621 419734 9121 042 782
Intangible Fixed Assets268 381       
Net Assets Liabilities-259 716-1 054 339-1 567 881-2 684 277381 351138 112137 98722 143
Net Assets Liabilities Including Pension Asset Liability-259 716       
Other Debtors31 13376 897114 92181 1169 0009 000978978
Property Plant Equipment49 30161 30364 75162 67037 40830 27450 671 
Tangible Fixed Assets49 301       
Total Inventories   104 048242 423140 413958 1301 340 316
Reserves/Capital
Called Up Share Capital10 000       
Profit Loss Account Reserve-269 716       
Shareholder Funds-259 716       
Other
Accrued Liabilities49 894187 606296 472406 475290 569164 896210 76371 764
Accumulated Amortisation Impairment Intangible Assets1 1617 85113 13924 89162 671151 032240 199331 759
Accumulated Depreciation Impairment Property Plant Equipment3 98214 69621 43538 72966 13654 18368 47817 495
Average Number Employees During Period 579981016
Creditors644 5001 656 9962 165 3393 069 460167 158127 086118 570688 570
Creditors Due After One Year644 500       
Creditors Due Within One Year113 573       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     25 964 2 675
Fixed Assets317 682598 456713 753950 248887 206858 427814 235931 159
Future Minimum Lease Payments Under Non-cancellable Operating Leases41 57044 16844 16844 16821 74142 48766 374467 155
Increase From Amortisation Charge For Year Intangible Assets 6 6905 28811 75237 78088 36089 16791 560
Increase From Depreciation Charge For Year Property Plant Equipment 10 7146 73917 29427 40714 01114 29514 326
Intangible Assets268 381537 153649 002887 578849 797828 153763 564553 741
Intangible Assets Gross Cost269 542545 004662 142912 469912 469979 1851 003 763830 611
Intangible Fixed Assets Additions269 542       
Intangible Fixed Assets Aggregate Amortisation Impairment1 161       
Intangible Fixed Assets Amortisation Charged In Period1 161       
Intangible Fixed Assets Cost Or Valuation269 542       
Net Current Assets Liabilities67 1024 201-116 295-565 065-338 697-593 229-557 678-220 446
Number Shares Allotted10 000       
Number Shares Issued Fully Paid      157 000157 000
Other Creditors   10 941168 900607 1821 307 1691 666 076
Other Remaining Borrowings644 5001 656 9962 165 3393 069 460167 158127 086118 570688 570
Other Taxation Social Security Payable8 3334 9996 8479 45712 01710 23111 11420 140
Par Value Share1     11
Prepayments Accrued Income37 68555 23849 58375 62424 76037 67621 06634 228
Property Plant Equipment Gross Cost53 28375 99986 186101 399103 54484 457119 149255 984
Recoverable Value-added Tax48 75132 90530 39644 98524 920109 857181 272227 959
Share Capital Allotted Called Up Paid10 000       
Tangible Fixed Assets Additions53 283       
Tangible Fixed Assets Cost Or Valuation53 283       
Tangible Fixed Assets Depreciation3 982       
Tangible Fixed Assets Depreciation Charged In Period3 982       
Total Additions Including From Business Combinations Intangible Assets 275 462121 977250 327 66 71624 578101 345
Total Additions Including From Business Combinations Property Plant Equipment 22 71610 18715 2132 14515 38934 6924 570
Total Assets Less Current Liabilities384 784602 657597 458385 183548 509265 198256 557710 713
Trade Creditors Trade Payables55 346147 50987 934449 485445 657639 108798 3941 135 632
Trade Debtors Trade Receivables2 5941 730 500259 918464 886531 596779 617
Bank Borrowings Overdrafts     20  
Disposals Property Plant Equipment     34 476  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search