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

S7ins Limited BOREHAMWOOD


S7ins started in year 2008 as Private Limited Company with registration number 06525543. The S7ins company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Borehamwood at Hubspace, Devonshire House C/o Shenkers. Postal code: WD6 1QQ.

There is a single director in the company at the moment - Celsa E., appointed on 6 March 2008. In addition, a secretary was appointed - Celsa E., appointed on 27 July 2010. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Benny E. who worked with the the company until 7 April 2008.

S7ins Limited Address / Contact

Office Address Hubspace, Devonshire House C/o Shenkers
Office Address2 Manor Way
Town Borehamwood
Post code WD6 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06525543
Date of Incorporation Thu, 6th Mar 2008
Industry Manufacture of other women's outerwear
End of financial Year 28th March
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (124 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Mar 2024 (2024-03-20)
Last confirmation statement dated Mon, 6th Mar 2023

Company staff

Celsa E.

Position: Secretary

Appointed: 27 July 2010

Celsa E.

Position: Director

Appointed: 06 March 2008

Subbarayan R.

Position: Director

Appointed: 15 September 2011

Resigned: 21 October 2015

Anna R.

Position: Director

Appointed: 01 April 2010

Resigned: 17 October 2011

Benny E.

Position: Secretary

Appointed: 06 March 2008

Resigned: 07 April 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Celsa E. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Celsa E.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-302013-03-312014-03-302014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth-22 050 -13 311             
Balance Sheet
Cash Bank On Hand         109 22361 64838 39731 2477 1049 360 
Current Assets035 76435 764149 679149 679418 893418 893217 458217 458135 45266 05645 19545 6417 104  
Debtors   110 892110 892252 556252 55644 89944 89925 2293 40879814 394   
Net Assets Liabilities         8 411-55 232-84 384-95 698-111 787-105 197-105 834
Other Debtors         14 5562 316718600   
Property Plant Equipment         1 311441 452226  
Total Inventories         1 0001 0006 000    
Cash Bank In Hand035 76435 76438 78738 78781 33781 337147 559147 559109 223      
Net Assets Liabilities Including Pension Asset Liability-22 050-13 311-13 31116 90316 90340 12240 12267 16767 1678 411      
Tangible Fixed Assets2 9816876871751755595591 1341 1341 311      
Stocks Inventory     85 00085 00025 00025 0001 000      
Reserves/Capital
Called Up Share Capital143215215215215215215215215215      
Profit Loss Account Reserve-22 193-13 526-13 52616 68816 68839 90739 90766 95266 9528 196      
Shareholder Funds-22 050 -13 311             
Other
Accumulated Depreciation Impairment Property Plant Equipment         12 12712 99713 43813 66413 89014 116 
Additions Other Than Through Business Combinations Property Plant Equipment            678   
Average Number Employees During Period           11111
Corporation Tax Payable          2 700     
Creditors         60 31641 72919 57931 7919 1179 5575 834
Increase From Depreciation Charge For Year Property Plant Equipment          870 226226226 
Net Current Assets Liabilities-12 031-998-99829 72829 72882 56382 563146 033146 03387 10024 32725 61613 850-2 013-197-5 834
Other Creditors         2 8484 65015 91620 4319 1179 5575 834
Other Taxation Social Security Payable          553 663133   
Property Plant Equipment Gross Cost         13 43813 43813 43814 11614 11614 116 
Total Assets Less Current Liabilities-9 050-311-31129 90329 90383 12283 122147 167147 16788 41124 76825 61614 302-1 787-197-5 834
Trade Creditors Trade Payables         21 575  11 227   
Trade Debtors Trade Receivables         22 6371 0928013 794   
Amount Specific Advance Or Credit Directors  -13 000 -13 000 -43 000 -80 000-80 000-80 000     
Amount Specific Advance Or Credit Made In Period Directors          1 569     
Creditors Due After One Year Total Noncurrent Liabilities13 000 13 000             
Creditors Due Within One Year Total Current Liabilities12 031 36 762             
Fixed Assets2 981 687             
Tangible Fixed Assets Additions  483   827 1 2731 298      
Tangible Fixed Assets Cost Or Valuation10 842 11 325 11 325 10 867 12 14013 438      
Tangible Fixed Assets Depreciation7 861 10 638 11 150 10 308 11 00612 127      
Tangible Fixed Assets Depreciation Charge For Period  2 777             
Advances Credits Directors  -24 268 -48 929 -88 001 -103 727-115 893      
Advances Credits Made In Period Directors    23 072 4 231 28 774-2 166      
Advances Credits Repaid In Period Directors    47 733 7 853 44 50010 000      
Capital Employed -13 311 16 90316 90340 12240 12267 16767 1678 411      
Creditors Due After One Year 13 000 13 00013 00043 00043 00080 00080 00080 000      
Creditors Due Within One Year 36 762 119 951119 951336 330336 33071 42571 42548 352      
Number Shares Allotted    43 43 4343      
Par Value Share    1 1 11      
Share Capital Allotted Called Up Paid 215 2152152152154321543      
Tangible Fixed Assets Depreciation Charged In Period    512 443 6981 121      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals      1 285         
Tangible Fixed Assets Disposals      1 285         

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
Free Download (1 page)

Company search