Seatrac (europe) Limited LIPHOOK


Founded in 1976, Seatrac (europe), classified under reg no. 01272821 is an active company. Currently registered at 10 London Road GU30 7AN, Liphook the company has been in the business for 49 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Jason D., Anne M.. Of them, Anne M. has been with the company the longest, being appointed on 15 October 2008 and Jason D. has been with the company for the least time - from 10 July 2021. As of 22 March 2025, there were 4 ex directors - Femia V., Janice B. and others listed below. There were no ex secretaries.

Seatrac (europe) Limited Address / Contact

Office Address 10 London Road
Town Liphook
Post code GU30 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01272821
Date of Incorporation Thu, 12th Aug 1976
Industry
End of financial Year 30th June
Company age 49 years old
Account next due date Sun, 31st Mar 2024 (356 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Jason D.

Position: Director

Appointed: 10 July 2021

Anne M.

Position: Director

Appointed: 15 October 2008

Femia V.

Position: Director

Resigned: 17 September 2016

Janice B.

Position: Director

Appointed: 09 March 2017

Resigned: 28 July 2021

Peter M.

Position: Director

Appointed: 31 January 1992

Resigned: 16 October 2008

Barry H.

Position: Director

Appointed: 31 January 1992

Resigned: 01 February 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats researched, there is Anne M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Estate Of F A Van Der Most (Deceased) C/O Hewitsons Solicitors Llp that put Cambridge, England as the official address. This PSC has a legal form of "a limited liability partnership", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Estate Of F A Van Der Most (Deceased) C/O Hewitsons Solicitors Llp

Shakespeare House 42 Newmarket Road, Cambridge, CB5 8EP, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 17 September 2016
Ceased on 21 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Net Worth84 861108 451126 435        
Balance Sheet
Cash Bank On Hand  132 301163 936218 433171 200128 887112 84288 696  
Current Assets95 141172 056132 506309 272218 667175 384131 997117 684114 593356 998191 589
Debtors20955 654205145 3362344 1843 1104 84225 897  
Net Assets Liabilities  126 435189 735201 693155 558118 836111 005102 733127 463144 881
Other Debtors209261      18 778  
Property Plant Equipment  2927425564173131 3661 024  
Cash Bank In Hand94 932116 402132 301        
Net Assets Liabilities Including Pension Asset Liability84 861108 451126 435        
Tangible Fixed Assets937603292        
Trade Debtors 55 393         
Reserves/Capital
Called Up Share Capital10 00010 00010 000        
Profit Loss Account Reserve74 86198 451116 435        
Shareholder Funds84 861108 451126 435        
Other
Accrued Liabilities Deferred Income  452443  4517081 9393 8422 722
Accumulated Depreciation Impairment Property Plant Equipment   16 80416 99017 12917 23317 68915 781  
Average Number Employees During Period     1111  
Corporation Tax Payable  4 45415 4892 8416 3434 839    
Corporation Tax Recoverable       3 6743 281  
Creditors  6 308120 13817 42420 16413 4157 78612 688226 44244 547
Deferred Tax Liabilities  551411067959259196  
Disposals Decrease In Depreciation Impairment Property Plant Equipment        -2 250  
Disposals Property Plant Equipment        -2 250  
Dividends Paid On Shares      30 000    
Fixed Assets9376032927425564173131 3661 024749561
Increase Decrease In Depreciation Impairment Property Plant Equipment   39186139104456342  
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss   86-35-27-20200-63  
Increase From Depreciation Charge For Year Property Plant Equipment   290186139104456342  
Loans From Directors  8923 07713 7469 4792 3203 9496 105  
Net Current Assets Liabilities83 986107 865126 198189 134201 243155 220118 582109 898101 905130 556147 042
Other Provisions Balance Sheet Subtotal        196  
Other Taxation Social Security Payable  4673776375702 2251 5994 644  
Prepayments Accrued Income   38 390       
Property Plant Equipment Gross Cost   17 54617 54617 54617 54619 05516 805  
Recoverable Value-added Tax  2054942343753 1101 1683 838  
Taxation Including Deferred Taxation Balance Sheet Subtotal  -55-141-106-79-59-259-196  
Total Additions Including From Business Combinations Property Plant Equipment   740   1 509   
Total Assets Less Current Liabilities84 923108 468126 490189 876201 799155 637118 895111 264104 868131 305147 603
Trade Creditors Trade Payables  43100 7522003 7723 5801 530   
Trade Debtors Trade Receivables   106 452 3 809     
Transfers To From Retained Earnings Increase Decrease In Equity     4 000     
Accruals Deferred Income Within One Year4 1595 107         
Creditors Due Within One Year11 15564 1916 308        
Number Shares Allotted10 00010 00010 000        
Par Value Share111        
Provisions For Liabilities Charges 1755        
Share Capital Allotted Called Up Paid10 00010 00010 000        
Tangible Fixed Assets Cost Or Valuation16 80616 80616 806        
Tangible Fixed Assets Depreciation15 86916 20316 514        
Tangible Fixed Assets Depreciation Charged In Period 334311        
Taxation Social Security Due Within One Year6 9786 456         
Trade Creditors Within One Year1852 628         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2024
filed on: 11th, March 2025
Free Download (3 pages)

Company search

Advertisements