Seamless Industries Ltd BUCKINGHAMSHIRE


Seamless Industries started in year 2005 as Private Limited Company with registration number 05481588. The Seamless Industries company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Buckinghamshire at 22 Wycombe End. Postal code: HP9 1NB.

The company has 3 directors, namely Lee C., Catherine C. and William C.. Of them, Lee C., Catherine C., William C. have been with the company the longest, being appointed on 18 August 2005. Currenlty, the company lists one former director, whose name is Richard B. and who left the the company on 6 July 2019. In addition, there is one former secretary - Richard B. who worked with the the company until 6 July 2019.

Seamless Industries Ltd Address / Contact

Office Address 22 Wycombe End
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05481588
Date of Incorporation Wed, 15th Jun 2005
Industry Agents specialized in the sale of other particular products
End of financial Year 5th September
Company age 19 years old
Account next due date Wed, 5th Jun 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Lee C.

Position: Director

Appointed: 18 August 2005

Catherine C.

Position: Director

Appointed: 18 August 2005

William C.

Position: Director

Appointed: 18 August 2005

Richard B.

Position: Director

Appointed: 18 August 2005

Resigned: 06 July 2019

Richard B.

Position: Secretary

Appointed: 18 August 2005

Resigned: 06 July 2019

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2005

Resigned: 16 September 2005

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 June 2005

Resigned: 16 September 2005

People with significant control

The list of PSCs who own or have control over the company includes 4 names. As we identified, there is Catherine C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Lee C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lee C., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Catherine C.

Notified on 3 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Lee C.

Notified on 3 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Lee C.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% voting rights

Lee C.

Notified on 6 April 2016
Ceased on 29 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth196 14893 249118    
Balance Sheet
Cash Bank On Hand   47 831245 189866 0121 198 986
Current Assets542 027403 120432 763235 373371 3191 668 8451 596 015
Debtors314 110216 269191 996140 394101 781771 895326 596
Net Assets Liabilities   98 61373 440976 7361 166 065
Other Debtors   77 79295 356722 276136 298
Property Plant Equipment   360 658319 049365 639291 184
Total Inventories   47 14824 34930 93870 433
Cash Bank In Hand135 962130 461210 767    
Stocks Inventory91 95556 39030 000    
Tangible Fixed Assets86 59066 632160 745    
Reserves/Capital
Called Up Share Capital919191    
Profit Loss Account Reserve196 05793 15827    
Shareholder Funds196 14893 249118    
Other
Accumulated Amortisation Impairment Intangible Assets   5 000   
Accumulated Depreciation Impairment Property Plant Equipment   352 036446 879585 526712 849
Average Number Employees During Period   22222122
Bank Borrowings Overdrafts     42 50032 890
Creditors   5 746569 07842 50032 890
Future Minimum Lease Payments Under Non-cancellable Operating Leases   41 250273 750205 417132 917
Increase From Depreciation Charge For Year Property Plant Equipment    94 843138 647133 457
Intangible Assets Gross Cost   5 000   
Net Current Assets Liabilities145 50340 554-131 352-214 373-197 759718 729959 675
Other Creditors   5 746297 787497 840377 421
Other Disposals Decrease In Amortisation Impairment Intangible Assets    5 000  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 134
Other Disposals Intangible Assets    5 000  
Other Disposals Property Plant Equipment      6 500
Other Taxation Social Security Payable   89 291128 776388 051206 017
Property Plant Equipment Gross Cost   712 694765 928951 1651 004 033
Provisions For Liabilities Balance Sheet Subtotal   41 92647 85065 13251 904
Total Additions Including From Business Combinations Property Plant Equipment    53 234185 23759 368
Total Assets Less Current Liabilities232 093107 18629 393146 285121 2901 084 3681 250 859
Trade Creditors Trade Payables   217 958142 51564 22552 902
Trade Debtors Trade Receivables   62 6026 42549 619190 298
Creditors Due After One Year24 1834 756     
Creditors Due Within One Year396 524362 566564 115    
Number Shares Allotted 9191    
Par Value Share 11    
Provisions For Liabilities Charges11 7629 18129 275    
Share Capital Allotted Called Up Paid919191    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 17th, March 2023
Free Download (10 pages)

Company search

Advertisements