Seafab Properties Limited BRISTOL


Seafab Properties started in year 1976 as Private Limited Company with registration number 01241909. The Seafab Properties company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Bristol at First Floor, Templeback. Postal code: BS1 6FL.

Currently there are 3 directors in the the firm, namely Noel G., Simon G. and Norman G.. In addition one secretary - Louise G. - is with the company. Currently 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.

Seafab Properties Limited Address / Contact

Office Address First Floor, Templeback
Office Address2 10 Temple Back
Town Bristol
Post code BS1 6FL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241909
Date of Incorporation Tue, 27th Jan 1976
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 48 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

Noel G.

Position: Director

Appointed: 08 December 2023

Louise G.

Position: Secretary

Appointed: 08 December 2023

Simon G.

Position: Director

Appointed: 01 July 2011

Norman G.

Position: Director

Appointed: 25 September 1991

Neil R.

Position: Director

Appointed: 28 April 1999

Resigned: 02 July 2001

June P.

Position: Secretary

Appointed: 31 March 1998

Resigned: 27 March 2015

Teresa G.

Position: Director

Appointed: 25 September 1991

Resigned: 20 July 1999

Elizabeth C.

Position: Secretary

Appointed: 25 September 1991

Resigned: 31 March 1998

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats found, there is Simon G. The abovementioned PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Norman G. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Simon G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Norman G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 318 9611 226 726      
Balance Sheet
Cash Bank On Hand  28 05329 68121 08019 520165 757111 931
Current Assets550 989403 41655 90253 85035 14538 189210 164161 135
Debtors527 550237 52627 84924 16914 06518 66944 40749 204
Net Assets Liabilities  1 205 4101 214 8721 071 2261 080 0031 085 4051 088 134
Property Plant Equipment  1 464 1481 464 1091 290 7281 302 3701 295 9921 353 397
Cash Bank In Hand23 439165 890      
Net Assets Liabilities Including Pension Asset Liability1 318 9611 226 726      
Tangible Fixed Assets1 375 8291 351 821      
Reserves/Capital
Called Up Share Capital19 80019 800      
Profit Loss Account Reserve823 695731 460      
Shareholder Funds1 318 9611 226 726      
Other
Accumulated Amortisation Impairment Intangible Assets  10 00015 00020 00025 00030 00035 000
Accumulated Depreciation Impairment Property Plant Equipment  43 98545 92047 30148 70749 28650 695
Average Number Employees During Period    2222
Creditors  200 005200 001199 998199 843199 843199 811
Dividends Paid On Shares  40 000     
Fixed Assets1 375 8291 351 8211 504 1481 499 1091 320 7281 327 3701 315 9921 368 397
Increase From Amortisation Charge For Year Intangible Assets   5 000 5 0005 0005 000
Increase From Depreciation Charge For Year Property Plant Equipment   1 935 1 4061 7561 409
Intangible Assets  40 00035 00030 00025 00020 00015 000
Intangible Assets Gross Cost  50 000 50 00050 00050 000 
Net Current Assets Liabilities423 071-125 095-13 3971 100-1 59838217 162-32 546
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 177 
Other Disposals Property Plant Equipment      26 177 
Property Plant Equipment Gross Cost  1 508 1331 510 0291 338 0291 351 0771 345 2781 404 092
Provisions For Liabilities Balance Sheet Subtotal  85 33685 33647 90647 90647 90647 906
Total Additions Including From Business Combinations Property Plant Equipment   1 896 13 04820 37858 814
Total Assets Less Current Liabilities1 798 9001 226 7261 490 7511 500 2091 319 1301 327 7521 333 1541 335 851
Creditors Due After One Year479 939       
Creditors Due Within One Year127 918528 511      
Other Aggregate Reserves200200      
Revaluation Reserve475 266475 266      
Secured Debts513 087470 191      
Tangible Fixed Assets Additions 1 171      
Tangible Fixed Assets Cost Or Valuation1 475 8461 392 528      
Tangible Fixed Assets Depreciation100 01740 707      
Tangible Fixed Assets Depreciation Charged In Period 1 609      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 60 919      
Tangible Fixed Assets Disposals 84 489      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements