Seago Yachting Limited LEWES


Seago Yachting started in year 2002 as Private Limited Company with registration number 04572947. The Seago Yachting company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Lewes at 1 West Street. Postal code: BN7 2NZ. Since October 27, 2003 Seago Yachting Limited is no longer carrying the name Liros Ropes Uk.

At present there are 6 directors in the the company, namely Jacky C., Thomas S. and Daniel T. and others. In addition one secretary - Jacqueline C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seago Yachting Limited Address / Contact

Office Address 1 West Street
Town Lewes
Post code BN7 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04572947
Date of Incorporation Thu, 24th Oct 2002
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Jacky C.

Position: Director

Appointed: 07 January 2015

Thomas S.

Position: Director

Appointed: 07 January 2015

Daniel T.

Position: Director

Appointed: 07 January 2015

Jacqueline C.

Position: Secretary

Appointed: 07 January 2015

Neil E.

Position: Director

Appointed: 03 October 2013

Christopher L.

Position: Director

Appointed: 19 May 2008

Simon T.

Position: Director

Appointed: 03 February 2004

Simon C.

Position: Secretary

Appointed: 14 September 2003

Resigned: 06 September 2014

Simon C.

Position: Director

Appointed: 13 September 2003

Resigned: 06 September 2014

Andrew M.

Position: Director

Appointed: 13 September 2003

Resigned: 26 June 2009

Sven R.

Position: Director

Appointed: 24 October 2002

Resigned: 13 September 2003

Ruth T.

Position: Director

Appointed: 24 October 2002

Resigned: 01 March 2003

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 24 October 2002

Resigned: 24 October 2002

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 2002

Resigned: 24 October 2002

Simon T.

Position: Secretary

Appointed: 24 October 2002

Resigned: 14 September 2003

Simon T.

Position: Director

Appointed: 24 October 2002

Resigned: 13 September 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is Jacky C. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Daniel T. This PSC has significiant influence or control over the company,. Moving on, there is Thomas S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Jacky C.

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

Daniel T.

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

Thomas S.

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

Company previous names

Liros Ropes Uk October 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302021-09-302022-09-30
Net Worth1 178 1301 305 2431 458 8431 543 887   
Balance Sheet
Cash Bank On Hand   212 644281 7771 726 5021 114 262
Current Assets1 553 5781 621 7681 755 991  3 643 9124 137 669
Debtors520 187467 401457 590588 166447 040726 0361 125 271
Net Assets Liabilities   1 543 8871 644 8012 508 2542 986 796
Other Debtors     10 047285 813
Property Plant Equipment   37 14842 15188 358121 692
Total Inventories   973 9401 213 2351 191 3741 898 136
Cash Bank In Hand482 296481 932512 553212 644   
Net Assets Liabilities Including Pension Asset Liability1 178 1301 305 2431 458 8431 543 887   
Stocks Inventory551 095672 435785 848973 940   
Tangible Fixed Assets54 74251 30045 62937 148   
Reserves/Capital
Called Up Share Capital 300 000300 000300 000   
Profit Loss Account Reserve878 1301 005 2431 158 8431 243 887   
Shareholder Funds1 178 1301 305 2431 458 8431 543 887   
Other
Accumulated Depreciation Impairment Property Plant Equipment     234 323262 504
Amounts Owed To Group Undertakings Participating Interests     13 45513 455
Average Number Employees During Period     1416
Bank Borrowings Overdrafts     350 000130 390
Creditors   262 755333 105851 2461 015 505
Deferred Tax Liabilities     8 2017 664
Depreciation Rate Used For Property Plant Equipment      20
Financial Assets     726 0361 125 271
Financial Liabilities     842 518990 912
Fixed Assets     88 358121 692
Increase Decrease In Existing Provisions      -537
Increase From Depreciation Charge For Year Property Plant Equipment      28 181
Net Current Assets Liabilities1 126 7361 260 0791 419 4921 511 9951 608 9472 792 6663 122 164
Net Deferred Tax Liability Asset     8 2017 664
Other Creditors     161 244160 425
Other Taxation Social Security Payable     345 273243 605
Par Value Share 1111 1
Property Plant Equipment Gross Cost     322 681384 196
Provisions     8 2017 664
Provisions For Liabilities Balance Sheet Subtotal   5 2566 2978 2017 664
Total Additions Including From Business Combinations Property Plant Equipment      61 515
Total Assets Less Current Liabilities1 181 4781 311 3791 465 1211 549 1431 651 0982 881 0243 243 856
Trade Creditors Trade Payables     331 274467 630
Trade Debtors Trade Receivables     715 989839 458
Creditors Due Within One Year426 842361 689336 499262 755   
Finished Goods Goods For Resale   973 9401 213 235  
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests300 000300 000300 000    
Number Shares Allotted 300 000300 000300 000300 000  
Provisions For Liabilities Charges3 3486 1366 2785 256   
Share Capital Allotted Called Up Paid300 000300 000300 000300 000   
Tangible Fixed Assets Additions 22 9969 6972 320   
Tangible Fixed Assets Cost Or Valuation208 583215 494225 191    
Tangible Fixed Assets Depreciation153 841164 194179 562190 363   
Tangible Fixed Assets Depreciation Charged In Period 21 34915 36810 801   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals -10 996     
Tangible Fixed Assets Disposals 16 085     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 23rd, June 2023
Free Download (13 pages)

Company search

Advertisements