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

S.y. Seals Limited SHEFFIELD


S.y. Seals started in year 1987 as Private Limited Company with registration number 02207283. The S.y. Seals company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Sheffield at Unit 14 Orgreave Drive. Postal code: S13 9NR.

At present there are 2 directors in the the company, namely Gavin H. and Joseph H.. In addition one secretary - Hazel H. - is with the firm. As of 29 April 2024, there was 1 ex secretary - Elizabeth H.. There were no ex directors.

S.y. Seals Limited Address / Contact

Office Address Unit 14 Orgreave Drive
Office Address2 Dorehouse Industrial Estate
Town Sheffield
Post code S13 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207283
Date of Incorporation Tue, 22nd Dec 1987
Industry Other business support service activities not elsewhere classified
End of financial Year 30th April
Company age 37 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gavin H.

Position: Director

Appointed: 30 April 2001

Hazel H.

Position: Secretary

Appointed: 01 May 1996

Joseph H.

Position: Director

Appointed: 17 August 1991

Elizabeth H.

Position: Secretary

Appointed: 17 August 1991

Resigned: 01 May 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we researched, there is Joseph H. This PSC has 25-50% voting rights. Another entity in the persons with significant control register is Gavin H. This PSC owns 50,01-75% shares.

Joseph H.

Notified on 16 September 2021
Nature of control: 25-50% voting rights

Gavin H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand27 89938 80950 14366 98980 375
Property Plant Equipment1 265949712534401
Other
Accumulated Depreciation Impairment Property Plant Equipment6 6506 9667 2037 3817 514
Average Number Employees During Period22222
Corporation Tax Payable3 3342 8492 3133 5283 643
Creditors7 6566 3216 9608 8756 840
Dividends Paid40 000    
Fixed Assets202 529202 213201 976201 798201 665
Increase From Depreciation Charge For Year Property Plant Equipment 316237178133
Investment Property201 264201 264201 264201 264201 264
Investment Property Fair Value Model201 264201 264201 264201 264 
Net Current Assets Liabilities20 24332 48843 18358 11473 535
Number Shares Issued Fully Paid 200200200200
Other Creditors3 6972 6973 2473 9472 497
Other Taxation Social Security Payable6257751 4001 400700
Par Value Share 1111
Profit Loss13 87711 92910 45814 753 
Property Plant Equipment Gross Cost7 9157 9157 9157 915 
Total Assets Less Current Liabilities222 772234 701245 159259 912275 200

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 24th, August 2022
Free Download (12 pages)

Company search

Advertisements