South Coast Seafayre Limited CANTERBURY


South Coast Seafayre started in year 2001 as Private Limited Company with registration number 04145082. The South Coast Seafayre company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Canterbury at 22 The Street. Postal code: CT4 6JB. Since Fri, 6th Oct 2017 South Coast Seafayre Limited is no longer carrying the name Seafayre Uk.

At present there are 2 directors in the the firm, namely David P. and Beverley W.. In addition one secretary - David P. - is with the company. As of 20 April 2024, our data shows no information about any ex officers on these positions.

South Coast Seafayre Limited Address / Contact

Office Address 22 The Street
Office Address2 Kingston
Town Canterbury
Post code CT4 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04145082
Date of Incorporation Mon, 22nd Jan 2001
Industry Other retail sale of food in specialised stores
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

David P.

Position: Secretary

Appointed: 25 January 2001

David P.

Position: Director

Appointed: 25 January 2001

Beverley W.

Position: Director

Appointed: 25 January 2001

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2001

Resigned: 25 January 2001

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 January 2001

Resigned: 25 January 2001

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we found, there is David P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Beverley W. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

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

Beverley W.

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

Company previous names

Seafayre Uk October 6, 2017
Timberpoint February 20, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand1 0442 02710 31016 1756 5467 604
Current Assets4 2837 55419 09517 3539 80211 635
Debtors1 3893 0368 1174751 9892 850
Net Assets Liabilities3 86011612 02315 1953 8549 646
Other Debtors1 3893 0361 3154751 5742 504
Property Plant Equipment16 56912 3279 4967 5306 03818 892
Total Inventories1 8502 4916687031 2671 181
Other
Accumulated Depreciation Impairment Property Plant Equipment16 55120 79324 00225 99828 02129 738
Additions Other Than Through Business Combinations Property Plant Equipment   53253114 571
Average Number Employees During Period222222
Bank Borrowings Overdrafts4 5504 825    
Corporation Tax Payable6 3512 8658 8526 562  
Creditors16 99219 76516 5689 68811 98620 881
Depreciation Rate Used For Property Plant Equipment 25 252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   442  
Disposals Property Plant Equipment   502  
Increase From Depreciation Charge For Year Property Plant Equipment 4 242 2 4382 0231 717
Net Current Assets Liabilities-12 709-12 2112 5277 665-2 184-9 246
Other Creditors2 4072 0401 5902 7773 72711 176
Property Plant Equipment Gross Cost 33 12033 49833 52834 05948 630
Total Assets Less Current Liabilities3 86011612 02315 1953 8549 646
Trade Creditors Trade Payables3 68410 0356 1263498 2599 705
Trade Debtors Trade Receivables  6 802 415346

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Wed, 31st Jan 2024
filed on: 11th, March 2024
Free Download (8 pages)

Company search

Advertisements