Sea Bea Transport Limited BANBURY


Sea Bea Transport started in year 2003 as Private Limited Company with registration number 04725667. The Sea Bea Transport company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Banbury at 4 The Leys Stratford Road. Postal code: OX15 6QW.

At the moment there are 4 directors in the the company, namely Emma B., Ronnie B. and William B. and others. In addition one secretary - Emma B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Constance B. who worked with the the company until 23 February 2021.

This company operates within the OX15 6HW postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1036879 . It is located at Sugarswell Farm, Shenington, Banbury with a total of 25 carsand 12 trailers.

Sea Bea Transport Limited Address / Contact

Office Address 4 The Leys Stratford Road
Office Address2 Wroxton
Town Banbury
Post code OX15 6QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04725667
Date of Incorporation Mon, 7th Apr 2003
Industry Freight transport by road
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Emma B.

Position: Director

Appointed: 28 February 2023

Emma B.

Position: Secretary

Appointed: 23 February 2021

Ronnie B.

Position: Director

Appointed: 02 March 2020

William B.

Position: Director

Appointed: 07 April 2003

Constance B.

Position: Director

Appointed: 07 April 2003

Philip B.

Position: Director

Appointed: 01 September 2004

Resigned: 09 December 2016

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2003

Resigned: 07 April 2003

John B.

Position: Director

Appointed: 07 April 2003

Resigned: 19 December 2005

Constance B.

Position: Secretary

Appointed: 07 April 2003

Resigned: 23 February 2021

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 07 April 2003

Resigned: 07 April 2003

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Ronnie B. This PSC has significiant influence or control over the company,. The second one in the PSC register is Constance B. This PSC owns 25-50% shares. Moving on, there is William B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Ronnie B.

Notified on 28 February 2023
Nature of control: significiant influence or control

Constance B.

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

William B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand52 13574 606
Current Assets295 059419 840
Debtors183 791329 223
Net Assets Liabilities159 683264 826
Property Plant Equipment63 340145 558
Total Inventories59 13316 011
Other
Accrued Liabilities3 5003 500
Accumulated Depreciation Impairment Property Plant Equipment451 568525 393
Additional Provisions Increase From New Provisions Recognised 16 237
Average Number Employees During Period1219
Corporation Tax Payable3 42411 893
Creditors190 810276 429
Dividends Paid 4 000
Increase From Depreciation Charge For Year Property Plant Equipment 73 825
Merchandise6 17716 011
Net Current Assets Liabilities104 249143 411
Number Shares Issued Fully Paid 100
Other Creditors16 41116 411
Other Taxation Social Security Payable6 8969 039
Par Value Share 1
Prepayments291343
Profit Loss 109 143
Property Plant Equipment Gross Cost514 908670 951
Provisions7 90624 143
Provisions For Liabilities Balance Sheet Subtotal7 90624 143
Recoverable Value-added Tax 35 699
Total Additions Including From Business Combinations Property Plant Equipment 156 043
Total Assets Less Current Liabilities167 589288 969
Trade Creditors Trade Payables29 29660 573
Trade Debtors Trade Receivables183 500293 181
Work In Progress52 956 

Transport Operator Data

Sugarswell Farm
Address Shenington
City Banbury
Post code OX15 6HW
Vehicles 25
Trailers 12

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 2022-06-30
filed on: 22nd, March 2023
Free Download (8 pages)

Company search