Seaport (ni) Limited PORTBALLINTRAE


Seaport (ni) started in year 1991 as Private Limited Company with registration number NI025468. The Seaport (ni) company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Portballintrae at The Old Barn. Postal code: BT57 8SB.

The company has 3 directors, namely Ross S., Carol S. and Seymour S.. Of them, Seymour S. has been with the company the longest, being appointed on 30 April 1991 and Ross S. and Carol S. have been with the company for the least time - from 29 August 2023. Currenlty, the company lists one former director, whose name is Carol S. and who left the the company on 30 September 2008. In addition, there is one former secretary - Carol S. who worked with the the company until 30 September 2008.

Seaport (ni) Limited Address / Contact

Office Address The Old Barn
Office Address2 6 Seaport Avenue
Town Portballintrae
Post code BT57 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number NI025468
Date of Incorporation Tue, 30th Apr 1991
Industry Development of building projects
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Ross S.

Position: Director

Appointed: 29 August 2023

Carol S.

Position: Director

Appointed: 29 August 2023

Seymour S.

Position: Director

Appointed: 30 April 1991

Carol S.

Position: Secretary

Appointed: 30 April 1991

Resigned: 30 September 2008

Carol S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 September 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Seymour S. The abovementioned PSC has significiant influence or control over the company, and has 75,01-100% shares. The second one in the persons with significant control register is Carol S. This PSC owns 75,01-100% shares.

Seymour S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
significiant influence or control

Carol S.

Notified on 6 April 2016
Ceased on 31 May 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-12 708 500-46 459 503620 917       
Balance Sheet
Cash Bank On Hand  3 36912 95514 060310 255530 514844 1621 133 7851 122 649
Current Assets847 0612 009 797650 465625 498627 687836 973961 0981 204 8831 390 5761 377 658
Debtors10 6281 407 466587 09695 09687 78675 68675 409105 153106 263104 481
Net Assets Liabilities  620 917611 194606 282787 474948 8641 136 8171 334 2211 328 425
Other Debtors  586 51394 51387 21375 17575 347104 832104 087104 087
Total Inventories  60 000517 447525 841451 032355 175255 568150 528150 528
Cash Bank In Hand11 4332 3313 369       
Net Assets Liabilities Including Pension Asset Liability-12 708 500-46 459 503620 917       
Stocks Inventory825 000600 00060 000       
Tangible Fixed Assets385         
Reserves/Capital
Called Up Share Capital602 968602 968602 968       
Profit Loss Account Reserve-13 311 468-47 062 47117 949       
Shareholder Funds-12 708 500-46 459 503620 917       
Other
Accumulated Depreciation Impairment Property Plant Equipment  2 2002 2002 2002 2002 2002 2002 2002 200
Amounts Owed To Related Parties    1 5905 2046 5259 0141 058 
Average Number Employees During Period     11111
Creditors  29 54814 30421 40549 49912 23442 50039 25933 703
Number Shares Issued Fully Paid  602 968602 968  602 968602 968602 968602 968
Other Creditors  22 26913 47518 83720 1525 1028 1025 3027 491
Par Value Share 111   111
Prepayments  58358357351162321339394
Property Plant Equipment Gross Cost  2 2002 2002 2002 2002 2002 2002 2002 200
Taxation Social Security Payable  2 486829 750 45833
Total Assets Less Current Liabilities31 807 375-46 459 503    948 8641 179 3171 373 4801 362 128
Total Borrowings       42 50039 25933 703
Trade Creditors Trade Payables  4 793 97824 1365579502 778506
Trade Debtors Trade Receivables        1 837 
Work In Progress  60 000517 447525 841451 032355 175255 568150 528150 528
Creditors Due After One Year44 515 875         
Creditors Due Within One Year684 44448 469 30129 548       
Fixed Assets3861        
Investments Fixed Assets11        
Net Current Assets Liabilities162 617-46 459 504620 917       
Number Shares Allotted602 968602 968602 968       
Value Shares Allotted602 968602 968602 968       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 9th, March 2023
Free Download (7 pages)

Company search

Advertisements