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

S. E. Contractors Limited HORSHAM


S. E. Contractors started in year 2014 as Private Limited Company with registration number 09177948. The S. E. Contractors company has been functioning successfully for ten years now and its status is active. The firm's office is based in Horsham at Elmhurst Farm Five Oaks Road. Postal code: RH13 0RQ.

The company has one director. Stuart G., appointed on 15 August 2014. There are currently no secretaries appointed. As of 14 May 2024, there was 1 ex director - Lee M.. There were no ex secretaries.

S. E. Contractors Limited Address / Contact

Office Address Elmhurst Farm Five Oaks Road
Office Address2 Slinfold
Town Horsham
Post code RH13 0RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09177948
Date of Incorporation Fri, 15th Aug 2014
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Stuart G.

Position: Director

Appointed: 15 August 2014

Lee M.

Position: Director

Appointed: 26 August 2021

Resigned: 25 September 2023

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats discovered, there is Tigermonkey Investments Limited from London, England. This PSC is classified as "a limited company" and has 25-50% shares. This PSC and has 25-50% shares. Another entity in the PSC register is Stuart G. This PSC owns 75,01-100% shares.

Tigermonkey Investments Limited

116 Somerset Road, London, SW19 5LA, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 11341396
Notified on 26 August 2021
Nature of control: 25-50% shares

Stuart G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth62 068140 555165 091     
Balance Sheet
Cash Bank On Hand   67 36857 929   
Current Assets80 166124 11798 439104 927138 754305 130114 84585 385
Debtors   37 55980 825   
Net Assets Liabilities  164 668191 210128 266184 670137 28357 115
Other Debtors   4 750    
Property Plant Equipment   152 44862 650   
Net Assets Liabilities Including Pension Asset Liability62 068140 555165 091     
Reserves/Capital
Shareholder Funds62 068140 555165 091     
Other
Accumulated Depreciation Impairment Property Plant Equipment   89 10640 190   
Additions Other Than Through Business Combinations Property Plant Equipment    13 000   
Amounts Owed By Group Undertakings Participating Interests   4 30980 825   
Amounts Owed To Group Undertakings Participating Interests   -4 099    
Average Number Employees During Period   11 11
Creditors  83 88666 16573 138206 10284 74199 997
Finance Lease Liabilities Present Value Total   34 1365 175   
Fixed Assets139 711169 847179 087152 449 123 642305 061252 367
Increase From Depreciation Charge For Year Property Plant Equipment    16 348   
Net Current Assets Liabilities-2 61310 89415 75238 76265 61699 02830 10414 612
Other Creditors   28 25552 390   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    65 264   
Other Disposals Property Plant Equipment    151 714   
Property Plant Equipment Gross Cost   241 554102 840   
Taxation Social Security Payable   7 87315 573   
Total Assets Less Current Liabilities137 099180 742194 840191 210 222 670335 165237 755
Trade Debtors Trade Receivables   28 500    
Called Up Share Capital Not Paid Not Expressed As Current Asset111     
Creditors Due After One Year75 03140 18729 749     
Creditors Due Within One Year82 779113 22386 437     
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 750     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on Monday 25th September 2023
filed on: 25th, September 2023
Free Download (1 page)

Company search

Advertisements