You are here: bizstats.co.uk > a-z index > S list

S.e.h. Limited EASTLEIGH


S.e.h started in year 1990 as Private Limited Company with registration number 02556830. The S.e.h company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Eastleigh at Fleming Court. Postal code: SO50 9PD. Since May 19, 1995 S.e.h. Limited is no longer carrying the name S.e.h. Associates.

At present there are 3 directors in the the company, namely Christopher H., Cheryl H. and Stephen H.. In addition one secretary - Cheryl H. - is with the firm. As of 30 April 2024, there were 2 ex directors - Garratt W., William K. and others listed below. There were no ex secretaries.

S.e.h. Limited Address / Contact

Office Address Fleming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02556830
Date of Incorporation Fri, 9th Nov 1990
Industry Management consultancy activities other than financial management
End of financial Year 31st January
Company age 34 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Christopher H.

Position: Director

Appointed: 30 May 2019

Cheryl H.

Position: Director

Appointed: 08 July 1994

Cheryl H.

Position: Secretary

Appointed: 09 November 1991

Stephen H.

Position: Director

Appointed: 09 November 1991

Garratt W.

Position: Director

Appointed: 09 November 1991

Resigned: 08 July 1994

William K.

Position: Director

Appointed: 09 November 1991

Resigned: 01 January 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Cheryl H. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Stephen H. This PSC owns 25-50% shares and has 25-50% voting rights.

Cheryl H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Stephen H.

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

Company previous names

S.e.h. Associates May 19, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth117 39296 903       
Balance Sheet
Cash Bank In Hand84 03798 770       
Cash Bank On Hand 98 77080 29889 59083 94765 044111 97669 49456 226
Current Assets108 811122 210111 926116 082102 12383 586128 52989 58174 354
Debtors24 77423 44031 62826 49218 17618 54216 55320 08718 128
Net Assets Liabilities  102 45590 74078 81971 92165 81361 40095 411
Net Assets Liabilities Including Pension Asset Liability117 39296 903       
Other Debtors 2 2596 3633 7063 3182 6822 8242 3263 346
Property Plant Equipment 33 90426 33747 80332 64547 62433 93222 04049 888
Tangible Fixed Assets72 42033 904       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve117 29296 803       
Shareholder Funds117 39296 903       
Other
Amount Specific Advance Or Credit Directors2 325        
Amount Specific Advance Or Credit Made In Period Directors 1 18624 921      
Amount Specific Advance Or Credit Repaid In Period Directors 3 51124 921      
Accumulated Depreciation Impairment Property Plant Equipment 41 14549 74722 78736 41017 12630 07042 45912 454
Average Number Employees During Period 22223222
Creditors 59 21135 80828 64325 82124 43258 97612 37028 831
Creditors Due After One Year21 870        
Creditors Due Within One Year41 96959 211       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 4841 49932 26552197543 415
Disposals Property Plant Equipment   62 7871 91755 3127481 23152 035
Finance Lease Liabilities Present Value Total 21 871 28 64325 82124 43223 976  
Increase From Depreciation Charge For Year Property Plant Equipment  8 60214 52415 12212 98113 46513 36413 410
Net Current Assets Liabilities66 84262 99976 11871 58071 99548 72990 85751 73045 523
Number Shares Allotted 24       
Number Shares Issued Fully Paid  24242424242424
Other Creditors 6 3447 8659 5376 1287 5205 3524 4133 924
Other Taxation Social Security Payable 26 78724 37721 85319 03320 17127 13021 74422 566
Par Value Share 11111111
Property Plant Equipment Gross Cost 75 04976 08470 59069 05564 75064 00264 49962 342
Secured Debts32 61721 871       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 220       
Tangible Fixed Assets Cost Or Valuation109 44375 049       
Tangible Fixed Assets Depreciation37 02341 145       
Tangible Fixed Assets Depreciation Charged In Period 12 315       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 193       
Tangible Fixed Assets Disposals 35 614       
Total Additions Including From Business Combinations Property Plant Equipment  1 03557 29338251 007 1 72849 878
Total Assets Less Current Liabilities139 26296 903102 455119 383104 64096 353124 78973 77095 411
Trade Creditors Trade Payables 4 2093 56610 2902 1452 0239801 4342 341
Trade Debtors Trade Receivables 21 18125 26522 78614 85815 86013 72917 76114 782
Advances Credits Directors2 32579       
Advances Credits Made In Period Directors2 510        
Advances Credits Repaid In Period Directors4 600        
Bank Borrowings       22 630 
Bank Borrowings Overdrafts      35 00012 370 
Total Borrowings      28 18622 630 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 9th, May 2023
Free Download (9 pages)

Company search

Advertisements