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

S.e.a. (u.k.) Limited BIRMINGHAM


Founded in 1992, S.e.a. (u.k.), classified under reg no. 02689035 is an active company. Currently registered at Unit 2 Heron House Ardath Road B38 9PJ, Birmingham the company has been in the business for thirty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

There is a single director in the firm at the moment - Joffre R., appointed on 2 August 2006. In addition, a secretary was appointed - Mary B., appointed on 2 August 2006. At present 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.

S.e.a. (u.k.) Limited Address / Contact

Office Address Unit 2 Heron House Ardath Road
Office Address2 Kings Norton
Town Birmingham
Post code B38 9PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02689035
Date of Incorporation Wed, 19th Feb 1992
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Mary B.

Position: Secretary

Appointed: 02 August 2006

Joffre R.

Position: Director

Appointed: 02 August 2006

Royston L.

Position: Director

Appointed: 15 February 1993

Resigned: 02 August 2006

Royston L.

Position: Secretary

Appointed: 15 February 1993

Resigned: 02 August 2006

David C.

Position: Director

Appointed: 19 February 1992

Resigned: 02 August 2006

London Law Services Limited

Position: Nominee Director

Appointed: 19 February 1992

Resigned: 19 February 1992

Sabine C.

Position: Secretary

Appointed: 19 February 1992

Resigned: 18 November 1992

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 February 1992

Resigned: 19 February 1992

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Joffre R. This PSC and has 50,01-75% shares.

Joffre R.

Notified on 2 August 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand105 816201 920137 057157 552
Current Assets463 257524 876529 367505 483
Debtors136 827119 405146 114111 675
Net Assets Liabilities436 519510 328559 142 
Other Debtors6 064   
Property Plant Equipment198 069193 883189 444185 419
Total Inventories220 614203 551246 196236 256
Other
Accrued Liabilities Deferred Income 1 0619001 566
Accumulated Depreciation Impairment Property Plant Equipment37 56442 09146 53051 141
Additions Other Than Through Business Combinations Property Plant Equipment   586
Average Number Employees During Period8666
Bank Borrowings Overdrafts43 43236 499  
Corporation Tax Payable11 73832 36929 45614 582
Creditors43 43236 499159 669145 922
Increase From Depreciation Charge For Year Property Plant Equipment 4 5274 4394 611
Net Current Assets Liabilities281 882352 944369 698359 561
Other Creditors14 0221 061  
Other Taxation Social Security Payable47 58138 52548 11939 039
Property Plant Equipment Gross Cost235 633235 974235 974236 560
Total Additions Including From Business Combinations Property Plant Equipment 341  
Total Assets Less Current Liabilities479 951546 827559 142544 980
Trade Creditors Trade Payables99 63491 57781 19490 735
Trade Debtors Trade Receivables130 763119 405146 114111 675

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, July 2023
Free Download (10 pages)

Company search

Advertisements