Seac Limited WIGSTON


Seac started in year 1916 as Private Limited Company with registration number 00145362. The Seac company has been functioning successfully for 108 years now and its status is active. The firm's office is based in Wigston at Units 2-4. Postal code: LE18 2FL.

The company has 3 directors, namely James B., Barry C. and David B.. Of them, David B. has been with the company the longest, being appointed on 31 January 1991 and James B. and Barry C. have been with the company for the least time - from 2 November 2018. As of 29 April 2024, there were 11 ex directors - Richard B., Neil B. and others listed below. There were no ex secretaries.

Seac Limited Address / Contact

Office Address Units 2-4
Office Address2 Chartwell Drive
Town Wigston
Post code LE18 2FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00145362
Date of Incorporation Wed, 22nd Nov 1916
Industry Manufacture of builders ware of plastic
Industry Manufacture of fasteners and screw machine products
End of financial Year 31st March
Company age 108 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

James B.

Position: Director

Appointed: 02 November 2018

Barry C.

Position: Director

Appointed: 02 November 2018

David B.

Position: Director

Appointed: 31 January 1991

Richard B.

Position: Director

Resigned: 06 June 2016

Neil B.

Position: Director

Appointed: 01 January 2005

Resigned: 23 September 2005

Nigel Y.

Position: Director

Appointed: 01 May 2003

Resigned: 30 September 2005

Philip H.

Position: Director

Appointed: 01 September 1997

Resigned: 31 March 2001

Kevin H.

Position: Director

Appointed: 01 April 1997

Resigned: 30 September 2013

Gavin T.

Position: Director

Appointed: 31 January 1997

Resigned: 30 April 2003

Simon P.

Position: Director

Appointed: 01 September 1995

Resigned: 29 August 1997

Philip W.

Position: Director

Appointed: 02 April 1993

Resigned: 08 April 1994

John K.

Position: Director

Appointed: 31 January 1991

Resigned: 31 January 1997

Nigel P.

Position: Director

Appointed: 31 January 1991

Resigned: 30 June 1992

Roger W.

Position: Director

Appointed: 31 January 1991

Resigned: 31 May 1995

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is David B. The abovementioned PSC and has 25-50% shares.

David B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-012018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 072 7201 221 2681 753 496354 9571 214 5891 866 3591 445 255
Current Assets3 722 2434 110 2954 346 2743 160 6993 627 3773 975 4465 060 388
Debtors1 844 0451 582 9711 596 9451 712 7141 700 1911 391 6921 820 575
Net Assets Liabilities3 139 8173 481 0063 841 0662 775 3463 068 8103 571 9334 145 294
Other Debtors61 79461 73764 149124 09346 341 59 936
Property Plant Equipment230 430192 654142 561115 14068 32158 76950 098
Total Inventories805 4781 306 056995 8331 093 028712 597717 3951 794 558
Other
Accrued Liabilities    87 07984 15596 579
Accrued Liabilities Deferred Income68 90474 310     
Accumulated Amortisation Impairment Intangible Assets271 494301 658  301 658301 658301 658
Accumulated Depreciation Impairment Property Plant Equipment868 744780 039834 265885 695905 757923 349921 068
Additions Other Than Through Business Combinations Property Plant Equipment 22 4724 13324 009 8 0407 816
Amounts Owed By Related Parties992 348876 854762 054668 891564 050525 374766 029
Average Number Employees During Period  3027272728
Bank Borrowings Overdrafts   3 855   
Corporation Tax Payable158 628129 715136 100105 70586 464  
Creditors808 619793 223627 069482 129616 854453 175954 216
Current Tax For Period 129 715136 100    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -5 681-8 020    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -16 471
Disposals Property Plant Equipment      -18 768
Future Minimum Lease Payments Under Non-cancellable Operating Leases  25 52058 24825 405  
Increase Decrease In Current Tax From Adjustment For Prior Periods 20     
Increase From Amortisation Charge For Year Intangible Assets 30 164     
Increase From Depreciation Charge For Year Property Plant Equipment 60 24854 22651 43046 81917 59214 190
Intangible Assets30 164      
Intangible Assets Gross Cost301 658   301 658301 658301 658
Net Current Assets Liabilities2 913 6243 317 0723 719 2052 678 5703 010 5233 522 2714 106 172
Number Shares Issued Fully Paid    24 00024 00024 000
Other Creditors6 24282 46786 301105 2792 8072 5042 834
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 148 953  26 757  
Other Disposals Property Plant Equipment 148 953  26 757  
Other Inventories    692 597697 3951 794 558
Other Taxation Social Security Payable103 83466 38287 75170 700167 933  
Par Value Share 1   11
Prepayments    41 53571 55638 625
Property Plant Equipment Gross Cost1 099 174972 693976 8261 000 835974 078982 118971 166
Provisions For Liabilities Balance Sheet Subtotal34 40128 720 18 36410 0349 10710 976
Taxation Including Deferred Taxation Balance Sheet Subtotal 28 72020 70018 364   
Taxation Social Security Payable    254 397178 211260 850
Tax Tax Credit On Profit Or Loss On Ordinary Activities 124 054128 080    
Total Assets Less Current Liabilities3 174 2183 509 7263 861 7662 793 7103 078 8443 581 0404 156 270
Total Current Tax Expense Credit 129 735136 100    
Trade Creditors Trade Payables471 011514 659316 917196 590272 571188 305593 953
Trade Debtors Trade Receivables789 903644 380770 742919 7301 089 800794 762955 985
Work In Progress    20 00020 000 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 3rd, November 2023
Free Download (12 pages)

Company search

Advertisements