Sewaco Limited DEEPING ST. JAMES


Sewaco started in year 1973 as Private Limited Company with registration number 01140008. The Sewaco company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Deeping St. James at Eastgate House. Postal code: PE6 8HH.

The firm has one director. Jeremy C., appointed on 30 September 1991. There are currently no secretaries appointed. As of 17 May 2024, there were 2 ex directors - Timothy C., Florence C. and others listed below. There were no ex secretaries.

Sewaco Limited Address / Contact

Office Address Eastgate House
Office Address2 87, Eastgate
Town Deeping St. James
Post code PE6 8HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01140008
Date of Incorporation Wed, 17th Oct 1973
Industry Manufacture of other special-purpose machinery n.e.c.
Industry Water collection, treatment and supply
End of financial Year 31st July
Company age 51 years old
Account next due date Tue, 30th Apr 2024 (17 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Jeremy C.

Position: Director

Appointed: 30 September 1991

Timothy C.

Position: Director

Resigned: 30 June 2018

Florence C.

Position: Director

Resigned: 30 June 2018

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is Jeremy C. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Jeremy C. This PSC owns 25-50% shares. The third one is Timothy C., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Jeremy C.

Notified on 1 September 2017
Nature of control: 75,01-100% shares

Jeremy C.

Notified on 1 September 2017
Ceased on 1 February 2024
Nature of control: 25-50% shares

Timothy C.

Notified on 1 September 2017
Ceased on 1 October 2018
Nature of control: 25-50% shares

Florence C.

Notified on 1 September 2017
Ceased on 1 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand264233 95110 507275 722162 877
Current Assets587 857787 471638 919883 653640 889
Debtors88 872112 043117 178214 230136 474
Net Assets Liabilities414 978443 155367 736421 046431 755
Other Debtors22 39523 39436 70533 64484 260
Property Plant Equipment670   5 014
Total Inventories498 721441 477511 234393 701341 538
Other
Accumulated Depreciation Impairment Property Plant Equipment321 341322 011346 441346 441348 596
Average Number Employees During Period 8868
Bank Borrowings Overdrafts3 56345 000147 00087 16734 668
Creditors173 549198 066147 00087 16734 668
Depreciation Rate Used For Property Plant Equipment 2525  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 700  
Disposals Property Plant Equipment  13 700  
Fixed Assets670    
Increase From Depreciation Charge For Year Property Plant Equipment 670  2 155
Net Current Assets Liabilities414 308589 405514 736508 213461 409
Other Creditors81 10934 7268 40750 05554 152
Other Taxation Social Security Payable23 39447 51618 89419 2577 767
Par Value Share 11  
Property Plant Equipment Gross Cost 322 011346 441346 441353 610
Total Assets Less Current Liabilities414 978589 405514 736508 213466 423
Trade Creditors Trade Payables65 48370 82444 632247 87843 912
Trade Debtors Trade Receivables66 47788 64980 473180 58652 214
Amount Specific Advance Or Credit Directors    47 877
Amount Specific Advance Or Credit Made In Period Directors    47 877
Future Minimum Lease Payments Under Non-cancellable Operating Leases   24 13524 539
Total Additions Including From Business Combinations Property Plant Equipment    7 169

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 5th, April 2023
Free Download (7 pages)

Company search

Advertisements