You are here: bizstats.co.uk > a-z index > S list

S.e.s. Holdings (UK) Limited DONCASTER


Founded in 2004, S.e.s. Holdings (UK), classified under reg no. 05142324 is an active company. Currently registered at Unit 3, Ses House Balby Court DN4 8DE, Doncaster the company has been in the business for twenty years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

The company has 5 directors, namely Ben S., Lucy H. and Jill S. and others. Of them, William S. has been with the company the longest, being appointed on 24 June 2004 and Ben S. and Lucy H. and Jill S. have been with the company for the least time - from 26 March 2015. Currently 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.

This company operates within the E16 1AH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF2001973 . It is located at Unit 21, Cliffside Industrial Estate, Grays with a total of 30 cars.

S.e.s. Holdings (UK) Limited Address / Contact

Office Address Unit 3, Ses House Balby Court
Office Address2 Balby Carr Bank
Town Doncaster
Post code DN4 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05142324
Date of Incorporation Tue, 1st Jun 2004
Industry Activities of head offices
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Ben S.

Position: Director

Appointed: 26 March 2015

Lucy H.

Position: Director

Appointed: 26 March 2015

Jill S.

Position: Director

Appointed: 26 March 2015

David H.

Position: Director

Appointed: 26 April 2010

William S.

Position: Director

Appointed: 24 June 2004

Jennifer A.

Position: Director

Appointed: 07 April 2015

Resigned: 01 March 2018

Paul B.

Position: Director

Appointed: 15 June 2006

Resigned: 31 March 2010

Paul B.

Position: Secretary

Appointed: 15 June 2006

Resigned: 31 March 2010

Patrick G.

Position: Director

Appointed: 04 May 2005

Resigned: 31 May 2006

Jill S.

Position: Director

Appointed: 09 February 2005

Resigned: 15 June 2006

Brendan W.

Position: Director

Appointed: 24 June 2004

Resigned: 31 May 2006

Mark W.

Position: Director

Appointed: 24 June 2004

Resigned: 28 June 2005

Susan H.

Position: Secretary

Appointed: 24 June 2004

Resigned: 15 June 2006

Susan H.

Position: Director

Appointed: 24 June 2004

Resigned: 15 June 2006

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2004

Resigned: 24 June 2004

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 01 June 2004

Resigned: 24 June 2004

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is William S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

William S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand  21 8202 505405 253900 147865 025 
Current Assets  31 96512 650415 398910 292875 17010 145
Debtors206 089 10 14510 14510 14510 14510 14510 145
Net Assets Liabilities178 33011 827      
Other Debtors52 180 10 14510 14510 14510 14510 14510 145
Property Plant Equipment39 112       
Other
Accumulated Depreciation Impairment Property Plant Equipment19 983       
Amounts Owed By Group Undertakings153 909       
Average Number Employees During Period 4      
Bank Borrowings Overdrafts155 317       
Bank Overdrafts155 317       
Creditors20 442 31 96512 650415 398910 292875 17010 145
Dividends Paid72 000120 000      
Finance Lease Liabilities Present Value Total20 442       
Fixed Assets176 93911 827      
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -59 095      
Increase From Depreciation Charge For Year Property Plant Equipment 19 065      
Investments Fixed Assets137 82711 82711 82711 82711 82711 82711 82711 827
Investments In Group Undertakings137 82711 82711 82711 82711 82711 82711 82711 827
Net Current Assets Liabilities21 833       
Other Creditors18 869 31 96512 650415 398910 292875 17010 145
Profit Loss217 297-46 503      
Property Plant Equipment Gross Cost59 095       
Total Assets Less Current Liabilities198 77211 82711 82711 82711 82711 82711 82711 827
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -35 201      

Transport Operator Data

Unit 21
Address Cliffside Industrial Estate , Askew Farm Lane
City Grays
Post code RM17 5XR
Vehicles 30

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 3rd, January 2024
Free Download (7 pages)

Company search

Advertisements