Seasprite Limited EAST SUSSEX


Seasprite started in year 1993 as Private Limited Company with registration number 02794885. The Seasprite company has been functioning successfully for 31 years now and its status is active. The firm's office is based in East Sussex at 168 Church Road. Postal code: BN3 2DL.

There is a single director in the firm at the moment - Wouter A., appointed on 1 September 2005. In addition, a secretary was appointed - Amanda A., appointed on 1 September 2005. At the moment 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.

Seasprite Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02794885
Date of Incorporation Tue, 2nd Mar 1993
Industry Non-specialised wholesale trade
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (257 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Amanda A.

Position: Secretary

Appointed: 01 September 2005

Wouter A.

Position: Director

Appointed: 01 September 2005

Jonathan F.

Position: Secretary

Appointed: 01 September 2003

Resigned: 01 September 2005

Jonathan F.

Position: Director

Appointed: 01 September 2003

Resigned: 01 September 2005

Wouter A.

Position: Director

Appointed: 01 September 2003

Resigned: 01 September 2005

Betty B.

Position: Director

Appointed: 08 July 1993

Resigned: 26 November 2003

Phillip N.

Position: Director

Appointed: 12 March 1993

Resigned: 06 July 1993

David B.

Position: Secretary

Appointed: 12 March 1993

Resigned: 26 November 2003

David B.

Position: Director

Appointed: 12 March 1993

Resigned: 26 November 2003

Betty D.

Position: Nominee Director

Appointed: 02 March 1993

Resigned: 12 March 1993

Daniel D.

Position: Nominee Secretary

Appointed: 02 March 1993

Resigned: 13 March 1993

Daniel D.

Position: Nominee Director

Appointed: 02 March 1993

Resigned: 13 March 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Wouter A. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Amanda A. This PSC owns 25-50% shares and has 25-50% voting rights.

Wouter A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Amanda A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand27 22135 88525 88847 785113 30457 34518 104
Current Assets223 962202 406195 478198 545247 266238 882193 085
Debtors95 31982 261110 02790 82458 83171 04641 966
Net Assets Liabilities81 20939 33511 2344 72314 60330 54541 385
Other Debtors7 3976 52334 50534 4086 6186 9166 427
Property Plant Equipment11 4559 5037 1998 8916 8985 2023 728
Total Inventories101 42284 26059 56359 93675 131110 491133 015
Other
Accumulated Depreciation Impairment Property Plant Equipment56 75059 75762 06164 44966 44268 13869 612
Additions Other Than Through Business Combinations Property Plant Equipment 1 055 4 080   
Average Number Employees During Period3233332
Bank Borrowings Overdrafts    50 000  
Corporation Tax Payable6 4734 7457 9857 58412 38022 3462 884
Creditors151 917170 768190 089201 024238 490212 551154 720
Depreciation Rate Used For Property Plant Equipment 25 15152525
Future Minimum Lease Payments Under Non-cancellable Operating Leases112 62599 37586 12572 37558 625  
Increase From Depreciation Charge For Year Property Plant Equipment 3 007 2 3881 9931 6961 474
Net Current Assets Liabilities72 04531 6385 389-2 4798 77626 33138 365
Other Creditors131 935146 056168 871177 254142 000169 719137 880
Other Taxation Social Security Payable5 5199 3579 1709 27913 65117 92913 372
Property Plant Equipment Gross Cost68 20569 26069 26073 34073 34073 34073 340
Taxation Including Deferred Taxation Balance Sheet Subtotal2 2911 8061 3541 6891 071988708
Total Assets Less Current Liabilities83 50041 14112 5886 41215 67431 53342 093
Trade Creditors Trade Payables7 99010 6104 0636 90720 4592 557584
Trade Debtors Trade Receivables87 92275 73875 52256 41652 21364 13035 539

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 31st March 2023
filed on: 23rd, October 2023
Free Download (8 pages)

Company search

Advertisements