Seisdon Uk Ltd STAFFORDSHIRE


Founded in 2006, Seisdon Uk, classified under reg no. 05744375 is an active company. Currently registered at Seisdon Uk Ltd Ebstree Road WV5 7ES, Staffordshire the company has been in the business for eighteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

There is a single director in the firm at the moment - Thomas S., appointed on 28 August 2019. In addition, a secretary was appointed - Thomas S., appointed on 28 August 2019. At the moment 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.

Seisdon Uk Ltd Address / Contact

Office Address Seisdon Uk Ltd Ebstree Road
Office Address2 Seisdon
Town Staffordshire
Post code WV5 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 05744375
Date of Incorporation Wed, 15th Mar 2006
Industry Remediation activities and other waste management services
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 21st Mar 2024 (2024-03-21)
Last confirmation statement dated Tue, 7th Mar 2023

Company staff

Thomas S.

Position: Secretary

Appointed: 28 August 2019

Thomas S.

Position: Director

Appointed: 28 August 2019

Damian S.

Position: Secretary

Appointed: 10 July 2017

Resigned: 28 August 2019

Damian S.

Position: Director

Appointed: 26 May 2017

Resigned: 28 August 2019

Josephine S.

Position: Director

Appointed: 26 April 2017

Resigned: 25 May 2017

Thomas S.

Position: Director

Appointed: 10 January 2016

Resigned: 10 July 2017

Thomas S.

Position: Secretary

Appointed: 10 January 2016

Resigned: 10 July 2017

Damian S.

Position: Director

Appointed: 12 December 2015

Resigned: 25 April 2017

Damian S.

Position: Secretary

Appointed: 12 December 2015

Resigned: 10 January 2016

Thomas S.

Position: Director

Appointed: 01 February 2014

Resigned: 01 March 2014

Damian S.

Position: Director

Appointed: 10 January 2014

Resigned: 01 July 2015

Damian S.

Position: Secretary

Appointed: 10 January 2014

Resigned: 01 July 2015

Josephine S.

Position: Secretary

Appointed: 15 March 2006

Resigned: 01 May 2013

Michael K.

Position: Director

Appointed: 15 March 2006

Resigned: 10 January 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is Thomas S. This PSC and has 75,01-100% shares.

Thomas S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 86248764 09817 3521009 1035 901420
Current Assets186 020217 474422 888444 458225 946201 288157 25512 211
Debtors156 158216 987358 790427 106225 846192 185151 35411 791
Net Assets Liabilities46 21141 733188 978174 113135 72264 8797 470-148 770
Other Debtors35 60360 32068 45666 0354 0863 0132 6071 372
Property Plant Equipment114 796112 942417 127484 710425 309365 908284 561232 601
Other
Accumulated Depreciation Impairment Property Plant Equipment32 84247 69684 449122 998182 399241 800249 244301 204
Additions Other Than Through Business Combinations Property Plant Equipment 13 000 158 870    
Amounts Owed By Group Undertakings Participating Interests23 71023 45723 45723 45723 45723 45723 4578 294
Amounts Owed To Group Undertakings Participating Interests    3 6753 67540 10740 107
Applicable Tax Rate  19191919  
Average Number Employees During Period33322222
Bank Borrowings Overdrafts    13 24170 00014 00014 000
Corporation Tax Payable2 8312 83110 259  10 315  
Creditors244 574280 495618 398541 057396 643455 414357 696346 187
Current Tax For Period  10 259     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  24 45211 639-3 009-11 286  
Deferred Tax Liabilities10 0318 18832 63944 27841 26929 983  
Depreciation Rate Used For Property Plant Equipment 10 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment   13 599  44 515 
Disposals Property Plant Equipment   52 738  73 903 
Dividends Paid On Shares  8 00010 000    
Increase From Depreciation Charge For Year Property Plant Equipment 14 854 52 14859 40159 40151 95951 960
Net Current Assets Liabilities-58 554-63 021-195 510-96 599-170 697-254 126-200 441-333 976
Net Deferred Tax Liability Asset10 0318 18832 63944 27841 26929 983  
Number Shares Issued Fully Paid22222222
Other Creditors165 106153 761434 977262 966163 811139 36190 145138 152
Other Taxation Social Security Payable25 45252 37650 51827 30711 46925 94625 16115 065
Par Value Share 1 11111
Profit Loss On Ordinary Activities Before Tax  189 9566 774-41 400-82 129  
Property Plant Equipment Gross Cost147 638160 638501 576607 708607 708607 708533 805533 805
Taxation Including Deferred Taxation Balance Sheet Subtotal10 0318 18832 63944 27841 26929 98329 98313 895
Tax Expense Credit Applicable Tax Rate  36 092 -7 866   
Tax Increase Decrease From Effect Capital Allowances Depreciation  -33 861 -6 531-11 286  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  32 48011 63911 388   
Tax Tax Credit On Profit Or Loss On Ordinary Activities  34 71111 639-3 009-11 286  
Total Assets Less Current Liabilities56 24249 921221 617388 111254 612111 78284 120-101 375
Trade Creditors Trade Payables51 18571 527122 644250 784204 447206 117188 283138 863
Trade Debtors Trade Receivables96 845133 210266 877337 614198 303165 715125 2902 125
Advances Credits Directors2 1918 705      
Advances Credits Made In Period Directors27 928       
Advances Credits Repaid In Period Directors23 500       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, March 2023
Free Download (11 pages)

Company search

Advertisements