Seccombe (builders Merchants) Limited ISLEWORTH


Seccombe (builders Merchants) started in year 1943 as Private Limited Company with registration number 00379059. The Seccombe (builders Merchants) company has been functioning successfully for 81 years now and its status is active. The firm's office is based in Isleworth at P.a. Seccombe & Son Ltd. Postal code: TW7 5PW.

The firm has 2 directors, namely Kenneth P., John S.. Of them, John S. has been with the company the longest, being appointed on 4 May 1999 and Kenneth P. has been with the company for the least time - from 18 June 1999. At present 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.

Seccombe (builders Merchants) Limited Address / Contact

Office Address P.a. Seccombe & Son Ltd
Office Address2 Syon Lane
Town Isleworth
Post code TW7 5PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00379059
Date of Incorporation Fri, 26th Feb 1943
Industry Non-trading company
End of financial Year 31st March
Company age 81 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Kenneth P.

Position: Director

Appointed: 18 June 1999

John S.

Position: Director

Appointed: 04 May 1999

Alan S.

Position: Director

Resigned: 07 May 2023

David C.

Position: Secretary

Appointed: 10 September 2013

Resigned: 01 September 2022

Milana S.

Position: Secretary

Appointed: 31 March 2009

Resigned: 10 September 2013

Milana S.

Position: Director

Appointed: 11 November 1999

Resigned: 10 September 2013

John T.

Position: Director

Appointed: 18 June 1999

Resigned: 30 November 2005

David S.

Position: Director

Appointed: 04 May 1999

Resigned: 30 November 2000

Patrick F.

Position: Secretary

Appointed: 01 March 1994

Resigned: 31 March 2009

Javed U.

Position: Director

Appointed: 29 November 1991

Resigned: 11 June 1993

Joan H.

Position: Director

Appointed: 29 November 1991

Resigned: 23 August 2005

Royston B.

Position: Director

Appointed: 29 November 1991

Resigned: 23 August 2005

Sylvia B.

Position: Director

Appointed: 29 November 1991

Resigned: 23 August 2005

John L.

Position: Director

Appointed: 29 November 1991

Resigned: 28 February 1994

Florence S.

Position: Director

Appointed: 29 November 1991

Resigned: 31 October 1998

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is John S. This PSC has significiant influence or control over this company,.

John S.

Notified on 25 July 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth141 80693 40346 22628 10834 54934 18333 799      
Balance Sheet
Cash Bank In Hand7 4892 7422 69529 17634 8675 491       
Current Assets227 651205 512173 57563 39769 13868 77134 09933 72033 358121 196120 82932 2171 500
Debtors69 87462 342170 88034 22134 27163 280       
Net Assets Liabilities Including Pension Asset Liability141 80693 40346 22628 10834 54934 18333 799      
Stocks Inventory150 288140 428           
Tangible Fixed Assets2 7492 338           
Net Assets Liabilities       33 42033 058120 896120 52931 9171 500
Reserves/Capital
Called Up Share Capital1 5001 5001 5001 5001 5001 500       
Profit Loss Account Reserve140 05691 65344 47526 35832 79932 433       
Shareholder Funds141 80693 40346 22628 10834 54934 18333 799      
Other
Creditors Due Within One Year Total Current Liabilities88 794114 646           
Fixed Assets2 9492 538200          
Net Current Assets Liabilities138 85790 86546 02528 10834 54934 18334 09933 72033 358121 196120 82932 2171 500
Share Premium Account250250250250250250       
Tangible Fixed Assets Cost Or Valuation19 44119 441           
Tangible Fixed Assets Depreciation16 69217 103           
Tangible Fixed Assets Depreciation Charge For Period 411           
Total Assets Less Current Liabilities141 80693 40346 22628 10834 54934 18334 09933 72033 358121 196120 82932 2171 500
Total Investments Fixed Assets200200           
Accrued Liabilities Not Expressed Within Creditors Subtotal       300300300300300 
Average Number Employees During Period        22222
Creditors           1 
Accruals Deferred Income     300300      
Creditors Due Within One Year 114 647127 55035 28934 58934 288       
Investments Fixed Assets 200200          
Number Shares Allotted   1 5001 5001 500       
Par Value Share   111       
Share Capital Allotted Called Up Paid  1 5001 5001 5001 500       
Tangible Fixed Assets Depreciation Charged In Period  263          
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  17 366          
Tangible Fixed Assets Disposals  19 441          

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements