South East Accountancy Limited WORTHING


Founded in 2016, South East Accountancy, classified under reg no. 10521713 is a active - proposal to strike off company. Currently registered at 5 Station Parade, Tarring Road BN11 4SS, Worthing the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

South East Accountancy Limited Address / Contact

Office Address 5 Station Parade, Tarring Road
Town Worthing
Post code BN11 4SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10521713
Date of Incorporation Mon, 12th Dec 2016
Industry Bookkeeping activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Nazmin A.

Position: Director

Appointed: 01 June 2018

Forhad M.

Position: Director

Appointed: 10 May 2018

Resigned: 15 May 2018

Forhad M.

Position: Director

Appointed: 10 March 2017

Resigned: 16 May 2017

Nazmin A.

Position: Director

Appointed: 12 December 2016

Resigned: 10 May 2018

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Nazmin A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Forhad M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nazmin A., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Nazmin A.

Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Forhad M.

Notified on 1 January 2017
Ceased on 15 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nazmin A.

Notified on 12 December 2016
Ceased on 1 January 2017
Nature of control: significiant influence or 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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 2191 8304 18813 08914 11912 156
Current Assets1 2192 0674 43318 83920 36918 181
Debtors 2372455 7506 2506 025
Net Assets Liabilities-1 4522114 0323 9275 7037 041
Property Plant Equipment1 21911 8089 3407 3486 0865 020
Other
Version Production Software  2 0202 021  
Accumulated Depreciation Impairment Property Plant Equipment4071 3183 7865 7787 3408 640
Additions Other Than Through Business Combinations Property Plant Equipment1 62611 500  300234
Average Number Employees During Period222333
Bank Borrowings   20 00013 98010 009
Bank Borrowings Overdrafts    4 0303 970
Creditors3 89013 6649 7412 2606 7726 151
Increase From Depreciation Charge For Year Property Plant Equipment4079112 4681 9921 5621 300
Loans From Directors3 5584 1648 116   
Net Current Assets Liabilities-2 671-11 597-5 30816 57913 59712 030
Property Plant Equipment Gross Cost1 62613 12613 12613 12613 42613 660
Taxation Social Security Payable332 1 6252 2602 7422 181
Total Assets Less Current Liabilities  4 03223 92719 68317 050
Trade Creditors Trade Payables 9 500    
Trade Debtors Trade Receivables 2372455 7506 2506 025

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
Free Download (1 page)

Company search

Advertisements