Seaking Electrical Limited LIVERPOOL


Seaking Electrical started in year 2001 as Private Limited Company with registration number 04204287. The Seaking Electrical company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Liverpool at C/o Sedulo Liverpool 5th Floor Walker House. Postal code: L2 3YL.

The company has 3 directors, namely Christopher M., Mark G. and Martin S.. Of them, Martin S. has been with the company the longest, being appointed on 24 April 2001 and Christopher M. has been with the company for the least time - from 1 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Eric K. who worked with the the company until 8 September 2023.

Seaking Electrical Limited Address / Contact

Office Address C/o Sedulo Liverpool 5th Floor Walker House
Office Address2 Exchange Flags
Town Liverpool
Post code L2 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04204287
Date of Incorporation Tue, 24th Apr 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 January 2024

Mark G.

Position: Director

Appointed: 01 August 2020

Martin S.

Position: Director

Appointed: 24 April 2001

Neil W.

Position: Director

Appointed: 01 August 2020

Resigned: 28 February 2022

Rachel D.

Position: Director

Appointed: 01 August 2020

Resigned: 28 October 2022

David G.

Position: Director

Appointed: 18 March 2003

Resigned: 26 May 2022

Christopher D.

Position: Director

Appointed: 18 March 2003

Resigned: 26 May 2022

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 24 April 2001

Resigned: 24 April 2001

Eric K.

Position: Secretary

Appointed: 24 April 2001

Resigned: 08 September 2023

Eric K.

Position: Director

Appointed: 24 April 2001

Resigned: 08 September 2023

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 24 April 2001

Resigned: 24 April 2001

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Bidston Holdings Limited from Birkenhead, United Kingdom. The abovementioned PSC is categorised as "a limited" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bidston Holdings Limited

70 Old Bidston Road, Birkenhead, CH41 8BL, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 14132388
Notified on 24 April 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 8437 12526 242193 562205 8941 285 9531 574 664
Current Assets2 131 1572 760 1892 653 0532 579 0623 281 7924 275 2604 571 580
Debtors1 510 8632 369 7472 268 6281 940 1502 769 7732 468 2072 698 403
Net Assets Liabilities1 106 2121 629 8491 768 0941 995 1642 230 9152 667 2943 461 223
Other Debtors 329 909377 306341 973233 743186 799208 760
Property Plant Equipment85 06694 36966 326103 37790 87784 291206 636
Total Inventories615 451383 317358 183445 350306 125521 100 
Other
Accumulated Depreciation Impairment Property Plant Equipment305 379321 458355 106386 491407 200426 976341 750
Additions Other Than Through Business Combinations Property Plant Equipment 66 4755 60568 4368 20913 190220 319
Amounts Owed By Related Parties     800 0001 720 000
Average Number Employees During Period 828885858585
Bank Borrowings Overdrafts325 240227 93565 5368 710346 667278 326186 667
Corporation Tax Recoverable28 244     3 032
Creditors1 176 44520 1754 8548 710346 667278 326244 161
Fixed Assets151 500163 153135 110170 370163 647157 061277 454
Increase From Depreciation Charge For Year Property Plant Equipment 33 48733 64631 38520 70919 77697 974
Investments Fixed Assets66 43468 78468 78466 99372 77072 77070 818
Net Current Assets Liabilities954 7121 486 8711 637 8381 833 5042 413 9352 788 5593 427 930
Other Creditors208 11120 1754 854338 922389 273922 57157 494
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 408    183 200
Other Disposals Property Plant Equipment 41 093    183 200
Other Investments Other Than Loans 68 78468 78466 99372 77072 77070 818
Other Taxation Social Security Payable162 010140 235261 714101 64966 384159 386171 372
Property Plant Equipment Gross Cost390 445415 827421 432489 868498 077511 267548 386
Total Assets Less Current Liabilities1 106 2121 650 0241 772 9482 003 8742 577 5822 945 6203 705 384
Trade Creditors Trade Payables481 084440 393408 446287 566350 156324 744415 848
Trade Debtors Trade Receivables1 336 6952 039 8381 891 3221 598 1772 536 0301 481 408766 611

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 20th, February 2024
Free Download (12 pages)

Company search