Seaways Global Ltd PORTSMOUTH


Seaways Global started in year 2011 as Private Limited Company with registration number 07591411. The Seaways Global company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Portsmouth at 3 Acorn Business Centre. Postal code: PO6 3TH. Since Mon, 19th Jun 2017 Seaways Global Ltd is no longer carrying the name Seaways Europe.

The firm has 3 directors, namely Neil S., Stephen S. and Susanne N.. Of them, Susanne N. has been with the company the longest, being appointed on 30 April 2013 and Neil S. and Stephen S. have been with the company for the least time - from 29 September 2015. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Andrew C. who worked with the the firm until 30 April 2013.

Seaways Global Ltd Address / Contact

Office Address 3 Acorn Business Centre
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07591411
Date of Incorporation Tue, 5th Apr 2011
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Neil S.

Position: Director

Appointed: 29 September 2015

Stephen S.

Position: Director

Appointed: 29 September 2015

Susanne N.

Position: Director

Appointed: 30 April 2013

Clare H.

Position: Director

Appointed: 30 April 2013

Resigned: 29 September 2015

Arie N.

Position: Director

Appointed: 30 April 2013

Resigned: 29 March 2017

Small Firms Secretary Services Limited

Position: Corporate Secretary

Appointed: 07 December 2012

Resigned: 13 April 2016

Andrew C.

Position: Director

Appointed: 05 April 2011

Resigned: 30 April 2013

Andrew C.

Position: Secretary

Appointed: 05 April 2011

Resigned: 30 April 2013

Seaways Consultants Pty Ltd

Position: Corporate Director

Appointed: 05 April 2011

Resigned: 23 January 2016

People with significant control

The register of PSCs who own or have control over the company includes 5 names. As we found, there is Susanne N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Tobeli Limited that entered Portsmouth, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Venew Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Susanne N.

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

Tobeli Limited

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09316252
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Venew Limited

3 Acorn Business Centr Northarbour Road, Portsmouth, PO6 3TH, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09356608
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Aldebaran Marine Services Pty Limited

C/O Lawrence Group Ground Floor, 15 Ogilvie Road, Mount Pleasant In The State Of Western Australia, Australia

Legal authority Australian
Legal form Pty
Country registered Australia
Place registered Asic
Registration number 618 033 453
Notified on 6 April 2016
Ceased on 15 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Arie N.

Notified on 6 April 2016
Ceased on 19 May 2020
Nature of control: 25-50% shares

Company previous names

Seaways Europe June 19, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth235 36836 984       
Balance Sheet
Cash Bank On Hand 10 37139 53867 42683 27096 498131 66663 68479 166
Current Assets329 05941 07861 735145 597144 210198 140164 446131 463162 114
Debtors64 36430 70722 19778 17160 940101 64232 78067 77982 948
Net Assets Liabilities  24 27219 60324 99064 42158 25732 87534 128
Other Debtors 18 6471 5003 13722 10115 80616 8813 65213 889
Property Plant Equipment 1 6511 3762 5752 9822 2371 6781 259945
Cash Bank In Hand264 69510 371       
Tangible Fixed Assets1 5761 651       
Reserves/Capital
Called Up Share Capital101 200       
Profit Loss Account Reserve235 35835 784       
Shareholder Funds235 36836 984       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 6951 9712 5553 3644 1094 6685 0875 401
Average Number Employees During Period     3333
Corporation Tax Recoverable 4 776       
Creditors 5 41538 564128 079121 695135 531107 54899 608128 752
Increase From Depreciation Charge For Year Property Plant Equipment  275585809745559419314
Net Current Assets Liabilities234 10735 66323 17117 51822 51562 60956 89831 85533 362
Number Shares Issued Fully Paid   400400400   
Other Creditors 1 3622 38875 75066 25982 09952 77660 47673 574
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  12 748      
Other Taxation Social Security Payable  12 74844 70430 88045 83148 10138 69250 319
Par Value Share 1 111   
Property Plant Equipment Gross Cost 3 3463 3465 1316 3466 3466 3466 346 
Provisions For Liabilities Balance Sheet Subtotal  275490507425319239179
Taxation Including Deferred Taxation Balance Sheet Subtotal 330275490507425319239179
Total Additions Including From Business Combinations Property Plant Equipment   1 7851 215    
Total Assets Less Current Liabilities235 68337 31424 54720 09325 49764 84658 57633 11434 307
Trade Creditors Trade Payables 4 05323 4287 62524 5567 6016 6714404 859
Trade Debtors Trade Receivables 7 28420 69775 03438 83985 83615 89964 12769 059
Creditors Due Within One Year94 9525 415       
Number Shares Allotted 400       
Provisions For Liabilities Charges315330       
Share Capital Allotted Called Up Paid10400       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, July 2023
Free Download (11 pages)

Company search

Advertisements