Seieffe Uk Limited STRATFORD


Seieffe Uk started in year 2005 as Private Limited Company with registration number 05422112. The Seieffe Uk company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Stratford at 1 Vicarage Lane. Postal code: E15 4HF.

The company has one director. Marcello I., appointed on 1 November 2007. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Luigi I. and who left the the company on 23 October 2007. In addition, there is one former secretary - Maria L. who worked with the the company until 31 December 2012.

This company operates within the AL2 1QL postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1062827 . It is located at 104 High Street, London Colney, St. Albans with a total of 1 cars.

Seieffe Uk Limited Address / Contact

Office Address 1 Vicarage Lane
Town Stratford
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05422112
Date of Incorporation Tue, 12th Apr 2005
Industry Wholesale of other intermediate products
Industry Manufacture of other general-purpose machinery n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Marcello I.

Position: Director

Appointed: 01 November 2007

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2005

Resigned: 12 April 2005

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 12 April 2005

Resigned: 12 April 2005

Maria L.

Position: Secretary

Appointed: 12 April 2005

Resigned: 31 December 2012

Luigi I.

Position: Director

Appointed: 12 April 2005

Resigned: 23 October 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Marcello I. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marcello I.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-777 592-210 642-162 130-116 266210 927369 341       
Balance Sheet
Cash Bank On Hand     1 075 654219 559225 090114 60293 03726 00229 89736 332
Current Assets664 1501 753 2231 685 7542 857 8462 207 4352 076 129 822 801843 848326 560184 378100 26287 277
Debtors215 850703 917698 120627 134723 737659 145261 811249 857268 607222 856158 37670 36550 945
Other Debtors     59 783106 64397 267125 55080 85480 31850 38447 914
Property Plant Equipment     24 72447 04635 58127 590617   
Total Inventories     341 330452 004347 854460 63910 667   
Cash Bank In Hand180 255572 712687 4591 938 5931 029 9631 075 654       
Net Assets Liabilities Including Pension Asset Liability-777 592-210 642-162 130-116 266210 927369 341       
Stocks Inventory268 045476 594300 175292 119453 735341 330       
Tangible Fixed Assets20 06715 68413 12318 13725 42124 724       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-777 593-210 643-162 131-116 267210 926369 340       
Shareholder Funds-777 592-210 642-162 130-116 266210 927369 341       
Other
Accumulated Depreciation Impairment Property Plant Equipment     47 89731 03142 82551 844985   
Average Number Employees During Period        73111
Corporation Tax Payable     39 671       
Corporation Tax Recoverable      27 590      
Creditors     1 731 512687 219664 308811 903528 990421 867362 277354 480
Increase From Depreciation Charge For Year Property Plant Equipment      9 07411 7949 020206   
Net Current Assets Liabilities-797 659-226 326-175 253-134 403185 506344 617 158 49331 945-202 430-237 489-262 015-267 203
Number Shares Issued Fully Paid       11    
Other Creditors     6 8359 81114 1053 99212 87113 4411 2001 200
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      25 940  51 065985  
Other Disposals Property Plant Equipment      27 998  77 8321 602  
Other Taxation Social Security Payable     135 17362 86574 86543 0491 707   
Par Value Share  1111 11    
Property Plant Equipment Gross Cost     72 62078 07778 40679 4341 602   
Total Additions Including From Business Combinations Property Plant Equipment      33 4553291 028    
Total Assets Less Current Liabilities-777 592-210 642-162 130-116 266210 927369 341 194 07459 535-201 813-237 489  
Trade Creditors Trade Payables     1 549 833606 337575 338764 862514 412408 426361 077353 280
Trade Debtors Trade Receivables     599 362127 578152 590143 057142 00278 05819 9813 031
Creditors Due Within One Year Total Current Liabilities1 461 8091 979 549           
Fixed Assets20 06715 68413 12318 13725 42124 724       
Tangible Fixed Assets Cost Or Valuation46 05146 05147 28852 08566 55272 620       
Tangible Fixed Assets Depreciation25 98430 36734 16533 94841 13147 896       
Tangible Fixed Assets Depreciation Charge For Period 4 383           
Creditors Due Within One Year 1 979 5491 861 0072 992 2492 021 9301 731 512       
Number Shares Allotted  1111       
Share Capital Allotted Called Up Paid 11111       
Tangible Fixed Assets Additions  1 23712 80714 4676 068       
Tangible Fixed Assets Depreciation Charged In Period  3 7983 6597 1836 765       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   3 876         
Tangible Fixed Assets Disposals   8 010         

Transport Operator Data

104 High Street
Address London Colney
City St. Albans
Post code AL2 1QL
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 29th, September 2023
Free Download (8 pages)

Company search