Founded in 2010, Seager Drive Rtm Company, classified under reg no. 07166071 is an active company. Currently registered at 141 Seager Drive CF11 7FE, Cardiff Bay the company has been in the business for fourteen years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023.
At present there are 2 directors in the the company, namely Nabeala F. and Marcus S.. In addition one secretary - Shamsul M. - is with the firm. As of 28 April 2024, there were 2 ex directors - Kirstie A., Peter D. and others listed below. There were no ex secretaries.
Office Address | 141 Seager Drive |
Office Address2 | Windsor Quay |
Town | Cardiff Bay |
Post code | CF11 7FE |
Country of origin | United Kingdom |
Registration Number | 07166071 |
Date of Incorporation | Tue, 23rd Feb 2010 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 28th February |
Company age | 14 years old |
Account next due date | Sat, 30th Nov 2024 (216 days left) |
Account last made up date | Tue, 28th Feb 2023 |
Next confirmation statement due date | Fri, 8th Mar 2024 (2024-03-08) |
Last confirmation statement dated | Thu, 23rd Feb 2023 |
The list of persons with significant control that own or control the company includes 4 names. As we found, there is Nabeala F. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marcus S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Shamsul M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Nabeala F.
Notified on | 8 February 2021 |
Nature of control: |
25-50% voting rights 25-50% shares |
Marcus S.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Shamsul M.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights right to appoint and remove directors 25-50% shares |
Kirstie A.
Notified on | 8 November 2017 |
Ceased on | 18 November 2020 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2016-02-28 | 2017-02-28 | 2018-02-28 | 2019-02-28 | 2020-02-28 | 2021-02-28 | 2022-02-28 | 2023-02-28 |
Net Worth | 225 | 45 | ||||||
Balance Sheet | ||||||||
Current Assets | 225 | 45 | 339 | |||||
Net Assets Liabilities | 45 | 15 | 15 | 325 | 268 | 260 | 241 | |
Cash Bank In Hand | 225 | 45 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 225 | 45 | ||||||
Reserves/Capital | ||||||||
Shareholder Funds | 225 | 45 | ||||||
Other | ||||||||
Net Current Assets Liabilities | 225 | 45 | 15 | 15 | 325 | 268 | 260 | 241 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 15 | 384 | 325 | 268 | 260 | 241 | ||
Total Assets Less Current Liabilities | 225 | 45 | 15 | 15 | 325 | 268 | 260 | 241 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates February 23, 2024 filed on: 23rd, February 2024 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy