Seaplanner Limited LEWES


Seaplanner started in year 2007 as Private Limited Company with registration number 06341612. The Seaplanner company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Lewes at First Floor North Suite, Sackville House. Postal code: BN7 2FZ.

The firm has 2 directors, namely Shikha G., Damian M.. Of them, Damian M. has been with the company the longest, being appointed on 20 October 2020 and Shikha G. has been with the company for the least time - from 7 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Seaplanner Limited Address / Contact

Office Address First Floor North Suite, Sackville House
Office Address2 Brooks Close
Town Lewes
Post code BN7 2FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06341612
Date of Incorporation Mon, 13th Aug 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Shikha G.

Position: Director

Appointed: 07 November 2022

Damian M.

Position: Director

Appointed: 20 October 2020

Alim V.

Position: Director

Appointed: 08 September 2021

Resigned: 26 August 2022

Daniel L.

Position: Director

Appointed: 20 October 2020

Resigned: 08 September 2021

Belinda M.

Position: Director

Appointed: 01 March 2016

Resigned: 20 October 2020

Penelope E.

Position: Secretary

Appointed: 24 April 2015

Resigned: 20 October 2020

Nigel C.

Position: Secretary

Appointed: 01 November 2013

Resigned: 24 April 2015

David W.

Position: Director

Appointed: 12 August 2013

Resigned: 21 October 2015

Richard W.

Position: Director

Appointed: 12 August 2013

Resigned: 19 April 2018

Stephen P.

Position: Director

Appointed: 01 July 2013

Resigned: 28 August 2020

Nicholas E.

Position: Director

Appointed: 15 April 2013

Resigned: 20 October 2020

Jeremy D.

Position: Director

Appointed: 19 July 2010

Resigned: 01 March 2016

Jeremy S.

Position: Director

Appointed: 19 July 2010

Resigned: 13 February 2012

Pauline W.

Position: Director

Appointed: 19 July 2010

Resigned: 22 March 2013

Celeste P.

Position: Secretary

Appointed: 19 July 2010

Resigned: 10 October 2013

Geniveve W.

Position: Director

Appointed: 15 July 2008

Resigned: 05 May 2010

Stuart H.

Position: Secretary

Appointed: 15 July 2008

Resigned: 01 February 2012

Stuart H.

Position: Director

Appointed: 15 July 2008

Resigned: 24 November 2011

Michael B.

Position: Director

Appointed: 15 July 2008

Resigned: 05 May 2010

Samuel R.

Position: Director

Appointed: 15 July 2008

Resigned: 25 November 2009

Dinah P.

Position: Director

Appointed: 15 July 2008

Resigned: 19 July 2010

Peter H.

Position: Director

Appointed: 13 August 2007

Resigned: 24 October 2011

Dinah P.

Position: Secretary

Appointed: 13 August 2007

Resigned: 19 July 2010

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 13 August 2007

Resigned: 13 August 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats discovered, there is Searoc Group Limited from Chichester, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Searoc Group Limited

45 South Street, Chichester, West Sussex, PO19 1DS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 06416555
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-252020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand42 0001 10772 26463 268
Current Assets730 000406 034255 952295 942
Debtors618 000395 711173 581223 458
Other Debtors 328 14941 10614 491
Property Plant Equipment42 00022 52911 242 
Total Inventories70 0009 21610 1079 216
Other
Accrued Liabilities Deferred Income100 00062 334205 329169 334
Accumulated Amortisation Impairment Intangible Assets803 000   
Accumulated Depreciation Impairment Property Plant Equipment9 00028 47139 75825 059
Administrative Expenses2 514 0002 172 886  
Amortisation Expense Intangible Assets67 000   
Amounts Owed By Group Undertakings   123 581
Amounts Owed To Group Undertakings500 000671 365176 888 
Applicable Tax Rate1919  
Comprehensive Income Expense-576 000-553 251  
Creditors718 000759 310402 356190 206
Depreciation Expense Property Plant Equipment1 00019 471  
Disposals Decrease In Amortisation Impairment Intangible Assets 803 000  
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 941
Disposals Intangible Assets 803 000  
Disposals Property Plant Equipment   25 941
Fixed Assets42 00022 529  
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-10 000-2 840  
Increase From Depreciation Charge For Year Property Plant Equipment 19 47111 28711 242
Intangible Assets Gross Cost803 000   
Net Current Assets Liabilities12 000-353 276-146 404105 736
Number Shares Issued Fully Paid 1 000 0001 000 0001 000 000
Other Deferred Tax Expense Credit2 00012 754  
Other Operating Income Format167 00068 624  
Other Taxation Social Security Payable2 000   
Par Value Share 111
Prepayments Accrued Income204 000316 698  
Profit Loss-576 000-553 251  
Profit Loss On Ordinary Activities Before Tax-574 000-540 497  
Property Plant Equipment Gross Cost51 00051 00051 00025 059
Raw Materials70 0009 216  
Recoverable Value-added Tax 11 451  
Tax Expense Credit Applicable Tax Rate-109 060-102 694  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss12 0603 700  
Tax Tax Credit On Profit Or Loss On Ordinary Activities2 00012 754  
Total Assets Less Current Liabilities54 000-330 747-135 162105 736
Trade Creditors Trade Payables116 00025 6115220 749
Trade Debtors Trade Receivables401 00067 562132 47585 386
Turnover Revenue1 873 0001 563 765  
Wages Salaries1 499 0001 175 003  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 15th, December 2023
Free Download (8 pages)

Company search