Safeseal Eastern Limited CAMBRIDGE


Safeseal Eastern started in year 2014 as Private Limited Company with registration number 09288162. The Safeseal Eastern company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Cambridge at Unit 4 Station Yard Wilbraham Road. Postal code: CB21 5ET.

The firm has 2 directors, namely Samantha P., Phillip P.. Of them, Phillip P. has been with the company the longest, being appointed on 30 October 2014 and Samantha P. has been with the company for the least time - from 1 August 2015. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Safeseal Eastern Limited Address / Contact

Office Address Unit 4 Station Yard Wilbraham Road
Office Address2 Fulbourn
Town Cambridge
Post code CB21 5ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288162
Date of Incorporation Thu, 30th Oct 2014
Industry Other building completion and finishing
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (98 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Samantha P.

Position: Director

Appointed: 01 August 2015

Phillip P.

Position: Director

Appointed: 30 October 2014

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Samantha P. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Phillip P. This PSC owns 25-50% shares.

Samantha P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Phillip P.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth3 9564 945      
Balance Sheet
Cash Bank On Hand  8 30811 8331 54611 6273 9347 585
Current Assets1 5552 3248 30811 83322 34937 66339 22590 793
Debtors    20 80326 03639 22583 208
Net Assets Liabilities 4 9457 9548 5751 8542993 6844 043
Other Debtors    20 80326 03663 48783 208
Property Plant Equipment  17 53114 02511 2208 9767 1815 745
Cash Bank In Hand1 555       
Net Assets Liabilities Including Pension Asset Liability3 9564 945      
Tangible Fixed Assets20 500       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve3 856       
Shareholder Funds3 9564 945      
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 46918 97521 78024 02425 81927 255
Amounts Owed By Group Undertakings      -24 262 
Amounts Owed To Group Undertakings Participating Interests      -24 262 
Average Number Employees During Period     222
Bank Borrowings Overdrafts     30 00025 50033 417
Creditors 12 75417 88517 28331 71516 34017 22233 417
Dividends Paid On Shares  27 37128 00044 00030 00038 00070 000
Fixed Assets20 50015 37517 53114 02511 2208 9767 1815 745
Increase From Depreciation Charge For Year Property Plant Equipment   3 5062 8052 244 1 436
Net Current Assets Liabilities-16 544-10 4309 577-5 450-9 36621 32322 00331 715
Other Creditors  12 93610 758    
Property Plant Equipment Gross Cost  33 00033 00033 00033 00033 00033 000
Taxation Social Security Payable   10 75825 87310 14023 97348 078
Total Assets Less Current Liabilities3 9564 9457 9548 5751 85430 29929 18437 460
Trade Creditors Trade Payables  4 9496 5255 8426 20016 766 
Director Remuneration   17 50024 46325 00025 00825 140
Entity Trading1       
Creditors Due Within One Year18 09912 754      
Tangible Fixed Assets Additions25 000       
Tangible Fixed Assets Cost Or Valuation25 000       
Tangible Fixed Assets Depreciation4 500       
Tangible Fixed Assets Depreciation Charged In Period4 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Compulsory strike-off action has been discontinued
filed on: 24th, January 2024
Free Download (1 page)

Company search

Advertisements