Sega Supplies Limited WEST MIDLANDS


Founded in 2000, Sega Supplies, classified under reg no. 04070413 is an active company. Currently registered at 156 Halesowen Road B64 5LP, West Midlands the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. James H., appointed on 17 June 2021. There are currently no secretaries appointed. 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 - Tracey P. who worked with the the firm until 17 June 2021.

Sega Supplies Limited Address / Contact

Office Address 156 Halesowen Road
Office Address2 Cradley Heath
Town West Midlands
Post code B64 5LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04070413
Date of Incorporation Wed, 13th Sep 2000
Industry Retail sale of computers, peripheral units and software in specialised stores
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

James H.

Position: Director

Appointed: 17 June 2021

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2000

Resigned: 13 September 2000

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 September 2000

Resigned: 13 September 2000

Tracey P.

Position: Secretary

Appointed: 13 September 2000

Resigned: 17 June 2021

Tracey P.

Position: Director

Appointed: 13 September 2000

Resigned: 17 June 2021

Neil P.

Position: Director

Appointed: 13 September 2000

Resigned: 17 June 2021

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is James H. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Tracey P. This PSC owns 25-50% shares. The third one is Neil P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

James H.

Notified on 17 June 2021
Nature of control: 75,01-100% shares

Tracey P.

Notified on 13 September 2016
Ceased on 17 June 2021
Nature of control: 25-50% shares

Neil P.

Notified on 13 September 2016
Ceased on 17 June 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand  4 8384 8631 35572750 20311 9752 027
Current Assets105 96097 34595 888110 91395 40591 777136 2535 0018 97517 827
Debtors1 0501 0501 0501 0501 0501 0501 050   
Net Assets Liabilities  9428411 7131 3261 745-32 379-27 983-31 251
Other Debtors  1 0501 0501 0501 0501 050   
Property Plant Equipment  1 5001 200900600300   
Total Inventories  90 000105 00093 00090 00085 0005 0007 00015 800
Cash Bank In Hand9 9101 2954 838       
Net Assets Liabilities Including Pension Asset Liability8 5278 827942       
Stocks Inventory95 00095 00090 000       
Tangible Fixed Assets2 1001 8001 500       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve8 4278 727842       
Other
Accumulated Depreciation Impairment Property Plant Equipment  3 5713 8714 1714 4714 7715 0715 0715 071
Average Number Employees During Period    222222
Bank Borrowings      50 000   
Bank Overdrafts  34 87534 12136 02561 37952 5937 774  
Corporation Tax Payable  3 1653 2113 0891 3871 576   
Creditors  96 446111 27294 59291 05184 80837 38036 95849 078
Increase From Depreciation Charge For Year Property Plant Equipment   300300300300300  
Net Current Assets Liabilities6 4277 027-558-35981372651 445-32 379-27 983-31 251
Other Creditors  55 41078 11753 24225 35628 14029 60637 48649 104
Other Taxation Social Security Payable  939-4 1772 2362 9292 499 -528-26
Property Plant Equipment Gross Cost  5 0715 0715 0715 0715 0715 0715 0715 071
Total Assets Less Current Liabilities     1 32651 745-32 379  
Trade Creditors Trade Payables  2 057       
Capital Employed8 5278 827942       
Creditors Due Within One Year99 53390 31896 446       
Number Shares Allotted 100100       
Par Value Share 11       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation5 0715 0715 071       
Tangible Fixed Assets Depreciation2 9713 2713 571       
Tangible Fixed Assets Depreciation Charged In Period 300300       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, March 2023
Free Download (4 pages)

Company search

Advertisements