Seac Holdings Limited WIGSTON


Founded in 2005, Seac Holdings, classified under reg no. 05539221 is an active company. Currently registered at 2-4 Chartwell Drive LE18 2FL, Wigston the company has been in the business for nineteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2005/09/27 Seac Holdings Limited is no longer carrying the name No. 581 Leicester.

The firm has 5 directors, namely Sarah T., Jane B. and James B. and others. Of them, David B. has been with the company the longest, being appointed on 26 September 2005 and Sarah T. and Jane B. and James B. and Emma W. have been with the company for the least time - from 16 February 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Richard B. who worked with the the firm until 6 June 2016.

Seac Holdings Limited Address / Contact

Office Address 2-4 Chartwell Drive
Town Wigston
Post code LE18 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05539221
Date of Incorporation Wed, 17th Aug 2005
Industry Activities of head offices
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Sarah T.

Position: Director

Appointed: 16 February 2017

Jane B.

Position: Director

Appointed: 16 February 2017

James B.

Position: Director

Appointed: 16 February 2017

Emma W.

Position: Director

Appointed: 16 February 2017

David B.

Position: Director

Appointed: 26 September 2005

Kevin H.

Position: Director

Appointed: 26 September 2005

Resigned: 27 September 2013

Richard B.

Position: Secretary

Appointed: 26 September 2005

Resigned: 06 June 2016

Richard B.

Position: Director

Appointed: 26 September 2005

Resigned: 06 June 2016

Harvey Ingram Secretaries Limited

Position: Corporate Secretary

Appointed: 17 August 2005

Resigned: 26 September 2005

Harvey Ingram Directors Limited

Position: Corporate Director

Appointed: 17 August 2005

Resigned: 26 September 2005

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is David B. The abovementioned PSC and has 75,01-100% shares.

David B.

Notified on 6 June 2016
Nature of control: 75,01-100% shares

Company previous names

No. 581 Leicester September 27, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8536 900 491624 534559 191691 641
Current Assets   1 326 0711 131 7831 066 4401 281 930
Net Assets Liabilities991 4171 319 9721 434 5502 846 1112 756 1202 705 6793 189 026
Other
Accrued Liabilities    10 18610 18610 186
Amounts Owed To Group Undertakings992 354876 854762 054668 888564 049  
Amounts Owed To Related Parties    564 049525 373766 028
Average Number Employees During Period  55555
Capital Reduction Decrease In Equity79      
Corporation Tax Payable 21 94521 85021 84321 824  
Creditors992 354908 952793 538700 365596 068581 166810 923
Current Asset Investments   425 580507 249507 249590 289
Current Tax For Period 21 945     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences 65 000     
Dividends Paid28 185153 185     
Fixed Assets1 993 3882 293 3882 293 3882 293 3882 293 3882 293 3882 993 388
Further Item Tax Increase Decrease Component Adjusting Items 65 000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model      700 000
Investment Property900 0001 200 0001 200 0001 200 0001 200 0001 200 0001 900 000
Investment Property Fair Value Model  1 200 0001 200 0001 200 0001 200 0001 900 000
Investments Fixed Assets1 093 3881 093 3881 093 3881 093 3881 093 3881 093 3881 093 388
Investments In Group Undertakings Participating Interests  1 093 3881 093 3881 093 388  
Investments In Subsidiaries    1 093 3881 093 3881 093 388
Net Current Assets Liabilities-9 617-908 416-793 538625 706535 715485 274471 007
Number Shares Issued Fully Paid 4 4944 494    
Other Creditors9 62510 1539 6349 634999
Other Current Asset Investments Balance Sheet Subtotal    507 249507 249590 289
Other Investments Other Than Loans   425 580507 249  
Par Value Share 11    
Percentage Class Share Held In Subsidiary 100     
Profit Loss1 764 614481 740     
Provisions For Liabilities Balance Sheet Subtotal   72 98372 98372 983275 369
Redemption Shares Decrease In Equity-79      
Taxation Including Deferred Taxation Balance Sheet Subtotal 65 00065 30072 983   
Taxation Social Security Payable    21 82445 59834 700
Tax Increase Decrease From Effect Dividends From U K Companies-315 755-29 105     
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss847      
Tax Increase Decrease From Other Short-term Timing Differences-38 015-57 000     
Tax Tax Credit On Profit Or Loss On Ordinary Activities 86 945     
Total Assets Less Current Liabilities1 983 7711 384 9721 499 8502 919 0942 829 1032 778 6623 464 395

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 3rd, November 2023
Free Download (10 pages)

Company search

Advertisements