Sea-avia Forwarding Limited SOUTHAMPTON


Sea-avia Forwarding started in year 1998 as Private Limited Company with registration number 03508891. The Sea-avia Forwarding company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Southampton at Unit 3, Freemantle Business Centre,. Postal code: SO15 1JR.

The firm has 2 directors, namely Garry L., Christopher G.. Of them, Garry L., Christopher G. have been with the company the longest, being appointed on 15 April 2020. At the moment 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.

Sea-avia Forwarding Limited Address / Contact

Office Address Unit 3, Freemantle Business Centre,
Office Address2 Millbrook Road East
Town Southampton
Post code SO15 1JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03508891
Date of Incorporation Thu, 12th Feb 1998
Industry Other transportation support activities
End of financial Year 30th July
Company age 26 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Garry L.

Position: Director

Appointed: 15 April 2020

Christopher G.

Position: Director

Appointed: 15 April 2020

Andrew M.

Position: Director

Appointed: 09 July 2019

Resigned: 09 September 2019

Lai C.

Position: Director

Appointed: 31 March 2019

Resigned: 15 April 2020

Cheng L.

Position: Director

Appointed: 14 February 2018

Resigned: 25 July 2018

Charles M.

Position: Director

Appointed: 02 May 2014

Resigned: 31 March 2019

Christopher G.

Position: Director

Appointed: 01 October 2012

Resigned: 14 February 2018

Gary L.

Position: Director

Appointed: 01 October 2012

Resigned: 14 February 2018

Jeanette B.

Position: Secretary

Appointed: 07 March 2002

Resigned: 01 October 2012

Stephen B.

Position: Director

Appointed: 12 February 1998

Resigned: 01 October 2012

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 1998

Resigned: 15 October 1998

Garry L.

Position: Secretary

Appointed: 12 February 1998

Resigned: 07 March 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 12 February 1998

Resigned: 15 October 1998

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we found, there is Christopher G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Garry L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Worldfast Ltd, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher G.

Notified on 15 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Garry L.

Notified on 15 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Worldfast Ltd

160 Millbrook Road East, Southampton, Hampshire, SO15 1JR, England

Legal authority England & Wales
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06597890
Notified on 6 April 2016
Ceased on 23 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-302022-07-302023-07-30
Net Worth120 406124 538155 906176 420188 121       
Balance Sheet
Cash Bank On Hand    330 498382 957285 928509 683560 793227 938476 819658 989
Current Assets231 727358 845393 510680 983686 830746 0021 023 0631 016 4971 218 7951 769 6221 208 6211 181 974
Debtors149 910344 190293 221502 841356 332363 045737 135506 814658 0021 541 684731 802522 985
Net Assets Liabilities     100 987158 746174 297218 528155 462296 226435 034
Other Debtors    10 90733 358347 91975 932401 757353 281438 695307 885
Property Plant Equipment    2 2781 9999925 7773 5521 777  
Cash Bank In Hand81 81714 655100 289178 142330 498       
Tangible Fixed Assets3 344 226 1343 6112 278       
Reserves/Capital
Called Up Share Capital6060606060       
Profit Loss Account Reserve120 346124 478155 846176 360188 061       
Shareholder Funds120 406124 538155 906176 420188 121       
Other
Version Production Software           2 023
Accrued Liabilities        319 4191 8423 0423 042
Accumulated Depreciation Impairment Property Plant Equipment    6 1286 2077 2149 53111 75613 53115 30815 308
Average Number Employees During Period    67685777
Bank Borrowings Overdrafts         290 2012 604 
Creditors    723 904869 9311 156 2951 108 6231 002 7211 615 599912 395746 940
Increase From Depreciation Charge For Year Property Plant Equipment     2 0791 0072 3172 2251 7751 777 
Loans From Directors          -25 003 
Net Current Assets Liabilities117 062124 538-70 228-50 108-37 074-123 929-133 232-92 126216 074154 023296 226435 034
Other Creditors    617 158728 729957 214823 489703 626792664 124663 518
Prepayments Accrued Income        6 2046 5752 1133 186
Property Plant Equipment Gross Cost    8 4068 2068 20615 30815 30815 30815 30815 308
Recoverable Value-added Tax         29 57318 22014 667
Taxation Including Deferred Taxation Balance Sheet Subtotal        1 098338  
Taxation Social Security Payable        33 32136 96766 48536 491
Total Assets Less Current Liabilities120 406124 538155 906176 420188 121100 987167 760179 117219 626155 800296 226 
Trade Creditors Trade Payables    90 775137 672195 336269 203265 7741 285 797201 14343 889
Trade Debtors Trade Receivables    196 356329 687389 216430 882256 2451 152 255272 774197 247
Amounts Owed By Group Undertakings    149 069       
Creditors Due Within One Year114 665234 307463 738731 091723 904       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 000      
Disposals Property Plant Equipment     2 000      
Fixed Assets  226 134226 528225 195224 916300 992271 2433 552   
Investment Property    222 917222 917300 000265 466    
Investment Property Fair Value Model    222 917222 917300 000265 466    
Number Shares Allotted 22222222       
Other Taxation Social Security Payable    15 9713 5303 74515 93133 321   
Par Value Share 1111       
Provisions      9 014     
Provisions For Liabilities Balance Sheet Subtotal      9 0144 8201 098   
Share Capital Allotted Called Up Paid2222222222       
Tangible Fixed Assets Additions  227 2061 954275       
Tangible Fixed Assets Cost Or Valuation18 6721 888229 0948 1318 406       
Tangible Fixed Assets Depreciation15 3281 8882 9604 5206 128       
Tangible Fixed Assets Depreciation Charged In Period  1 0721 5601 608       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 440          
Tangible Fixed Assets Disposals 16 784          
Tangible Fixed Assets Increase Decrease From Transfers Between Items   -222 917        
Total Additions Including From Business Combinations Property Plant Equipment     1 800 7 102    
Disposals Investment Property Fair Value Model        265 466   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th July 2023
filed on: 8th, February 2024
Free Download (7 pages)

Company search