Seahorse Electrical & Maintenance Services Ltd LEIGH ON SEA


Founded in 2015, Seahorse Electrical & Maintenance Services, classified under reg no. 09635526 is an active company. Currently registered at 1007 London Road SS9 3JY, Leigh On Sea the company has been in the business for nine years. Its financial year was closed on 30th June and its latest financial statement was filed on Friday 30th June 2023.

The company has 2 directors, namely Jason G., David O.. Of them, David O. has been with the company the longest, being appointed on 11 June 2015 and Jason G. has been with the company for the least time - from 3 July 2015. As of 6 May 2024, there was 1 ex director - Anthony C.. There were no ex secretaries.

Seahorse Electrical & Maintenance Services Ltd Address / Contact

Office Address 1007 London Road
Town Leigh On Sea
Post code SS9 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09635526
Date of Incorporation Thu, 11th Jun 2015
Industry Electrical installation
End of financial Year 30th June
Company age 9 years old
Account next due date Mon, 31st Mar 2025 (329 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Cobat Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 28 November 2017

Jason G.

Position: Director

Appointed: 03 July 2015

David O.

Position: Director

Appointed: 11 June 2015

Anthony C.

Position: Director

Appointed: 03 July 2015

Resigned: 01 February 2018

People with significant control

The register of PSCs who own or control the company consists of 5 names. As we found, there is David O. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Jason G. This PSC owns 25-50% shares. Moving on, there is David O., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

David O.

Notified on 1 July 2016
Nature of control: 25-50% shares

Jason G.

Notified on 1 July 2016
Nature of control: 25-50% shares

David O.

Notified on 1 February 2018
Nature of control: significiant influence or control

Jason G.

Notified on 1 February 2018
Nature of control: significiant influence or control

Anthony C.

Notified on 1 July 2016
Ceased on 1 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth24 353       
Balance Sheet
Cash Bank On Hand29 77154 26772 559108 772189 50459 901182 018275 644
Current Assets35 82463 551104 396121 024232 879177 662265 284391 300
Debtors6 0539 28431 83712 25243 375117 18680 516110 506
Net Assets Liabilities 39 57578 014109 504157 299163 202170 449300 020
Other Debtors220 248 3 0009 898 766
Property Plant Equipment 3 2373 45314 07813 96311 1728 93815 098
Total Inventories     5752 7505 150
Cash Bank In Hand29 771       
Reserves/Capital
Called Up Share Capital102       
Profit Loss Account Reserve24 251       
Shareholder Funds24 353       
Other
Accumulated Depreciation Impairment Property Plant Equipment 8081 6725 1928 68111 47213 70617 481
Additions Other Than Through Business Combinations Property Plant Equipment  1 08014 1453 375  9 935
Average Number Employees During Period 3434444
Comprehensive Income Expense    51 8759 983  
Creditors11 47127 21329 83525 59889 54325 632103 773106 378
Dividend Per Share Final    404033339
Dividends Paid    -4 080-4 080-34 000-4 000
Increase From Depreciation Charge For Year Property Plant Equipment 8088643 5203 4902 7912 2343 775
Net Current Assets Liabilities24 35336 33874 56195 426143 336152 030161 511284 922
Number Shares Issued Fully Paid 102102102102102102102
Other Creditors5 40822 39828 18823 55941 78520 93185 13843 232
Other Inventories     5752 7505 150
Par Value Share1 111111
Profit Loss    51 8759 98341 247133 571
Property Plant Equipment Gross Cost 4 0455 12519 26922 64422 64422 64432 579
Taxation Social Security Payable 9751 6472 03923 6684 70118 63539 421
Trade Creditors Trade Payables    24 090  23 725
Trade Debtors Trade Receivables5 8339 28431 58912 25240 375107 28880 516109 740
Director Remuneration 8 35392 05086 65579 54164 69671 60589 214
Creditors Due Within One Year11 471       
Number Shares Allotted102       
Other Taxation Social Security Payable6 0634 815      
Share Capital Allotted Called Up Paid102       
Total Additions Including From Business Combinations Property Plant Equipment 4 045      
Total Assets Less Current Liabilities24 35339 575      

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates Wednesday 20th September 2023
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements