Seamless It Ltd. NORTHWICH


Seamless It started in year 1999 as Private Limited Company with registration number 03774967. The Seamless It company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Northwich at St Georges Court. Postal code: CW8 4EE. Since Thu, 30th Apr 2015 Seamless It Ltd. is no longer carrying the name Officepoint Manchester.

The firm has 2 directors, namely Simon J., Leslie K.. Of them, Leslie K. has been with the company the longest, being appointed on 10 October 2014 and Simon J. has been with the company for the least time - from 1 March 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seamless It Ltd. Address / Contact

Office Address St Georges Court
Office Address2 Winnington Avenue
Town Northwich
Post code CW8 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03774967
Date of Incorporation Thu, 20th May 1999
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Simon J.

Position: Director

Appointed: 01 March 2017

Leslie K.

Position: Director

Appointed: 10 October 2014

Mark P.

Position: Director

Appointed: 18 January 2017

Resigned: 01 March 2017

Monique S.

Position: Secretary

Appointed: 10 October 2014

Resigned: 01 July 2021

Martyn W.

Position: Director

Appointed: 18 August 2014

Resigned: 01 July 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 May 1999

Resigned: 20 May 1999

Susanne B.

Position: Director

Appointed: 20 May 1999

Resigned: 18 August 2014

Susanne B.

Position: Secretary

Appointed: 20 May 1999

Resigned: 18 August 2014

Philip B.

Position: Director

Appointed: 20 May 1999

Resigned: 18 August 2014

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 20 May 1999

Resigned: 20 May 1999

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Seamless It Eot Ltd from Northwich, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Simon J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Leslie K., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Seamless It Eot Ltd

St George’S Court, Winnington Avenue, Northwich, CW8 4EE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered Companies House Ew
Registration number 14817244
Notified on 19 May 2023
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Simon J.

Notified on 21 May 2016
Ceased on 19 May 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Leslie K.

Notified on 21 May 2016
Ceased on 19 May 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Officepoint Manchester April 30, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth19654       
Balance Sheet
Cash Bank In Hand16 0174       
Cash Bank On Hand 412 8228 811126 820442 116359 314261 252319 289
Current Assets28 6296 536319 311462 982743 0671 100 2561 157 4741 684 7931 499 125
Debtors12 6126 532272 845402 661546 349513 946620 2951 178 161719 824
Other Debtors 6 53214 39710 07077 42651 982137 105514 627271 309
Property Plant Equipment  146 924143 903126 495108 970101 30087 929256 246
Total Inventories  33 64451 51069 898144 194177 865245 380460 012
Net Assets Liabilities      457 269636 749636 021
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve19452       
Shareholder Funds19654       
Other
Amount Specific Advance Or Credit Directors     2 80037 50052 80042 200
Amount Specific Advance Or Credit Made In Period Directors       90 30042 200
Amount Specific Advance Or Credit Repaid In Period Directors      34 700 52 800
Accumulated Amortisation Impairment Intangible Assets 100 00010 00020 00030 00040 00050 00060 00070 000
Accumulated Depreciation Impairment Property Plant Equipment  1 83318 06435 47253 20571 85993 2606 492
Average Number Employees During Period  6910891111
Bank Borrowings Overdrafts  20 2279 396   173 333133 333
Creditors 6 482549 725679 368895 3261 046 026851 505173 333286 849
Creditors Due Within One Year28 4336 482       
Disposals Decrease In Amortisation Impairment Intangible Assets  100 000      
Disposals Intangible Assets  100 000      
Fixed Assets  236 924223 903196 495168 970151 300127 929286 246
Increase From Amortisation Charge For Year Intangible Assets  10 00010 00010 00010 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 83316 23117 40817 73318 65421 4016 492
Intangible Assets  90 00080 00070 00060 00050 00040 00030 000
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000100 000100 000 
Intangible Fixed Assets Aggregate Amortisation Impairment100 000        
Intangible Fixed Assets Cost Or Valuation100 000        
Net Current Assets Liabilities19654-230 414-216 386-152 25954 230305 969682 153655 425
Nominal Value Shares Issued Specific Share Issue  0      
Number Shares Allotted 2       
Number Shares Issued Fully Paid  1 750500     
Number Shares Issued Specific Share Issue  1 750      
Other Creditors 6 298375 052437 897503 047517 904255 772235 43775 172
Other Taxation Social Security Payable 1845 44912 90013 35749 635126 391224 102118 542
Par Value Share 100     
Property Plant Equipment Gross Cost  148 757161 967161 967162 175173 159181 189194 469
Share Capital Allotted Called Up Paid22       
Total Additions Including From Business Combinations Intangible Assets  100 000      
Total Additions Including From Business Combinations Property Plant Equipment  28 75713 210 20810 9848 030208 288
Total Assets Less Current Liabilities196546 5107 51744 236223 200457 269810 082941 671
Total Borrowings  351 813420 219255 064 52 393200 000 
Total Increase Decrease From Revaluations Property Plant Equipment  120 000      
Trade Creditors Trade Payables  148 997219 175378 922478 487469 342516 434576 421
Trade Debtors Trade Receivables  258 448392 591468 923461 964483 190663 534448 515
Bank Borrowings       200 000173 333
Disposals Decrease In Depreciation Impairment Property Plant Equipment        33 578
Disposals Property Plant Equipment        41 394
Finance Lease Liabilities Present Value Total        153 516
Increase Decrease In Property Plant Equipment        194 469
Provisions For Liabilities Balance Sheet Subtotal        18 801

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements