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

S.e.l. Clarke Contractors Limited GILLINGHAM


S.e.l. Clarke Contractors started in year 1993 as Private Limited Company with registration number 02792750. The S.e.l. Clarke Contractors company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Gillingham at 1 The Centre. Postal code: SP8 4AB.

At present there are 3 directors in the the company, namely Philip C., Marilyn C. and Roger C.. In addition one secretary - Marilyn C. - is with the firm. As of 29 April 2024, there was 1 ex director - Stephen C.. There were no ex secretaries.

S.e.l. Clarke Contractors Limited Address / Contact

Office Address 1 The Centre
Office Address2 High Street
Town Gillingham
Post code SP8 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02792750
Date of Incorporation Tue, 23rd Feb 1993
Industry Construction of other civil engineering projects n.e.c.
Industry Demolition
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Philip C.

Position: Director

Appointed: 16 December 2006

Marilyn C.

Position: Director

Appointed: 03 April 2002

Marilyn C.

Position: Secretary

Appointed: 23 February 1993

Roger C.

Position: Director

Appointed: 23 February 1993

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 February 1993

Resigned: 23 February 1993

First Directors Limited

Position: Corporate Nominee Director

Appointed: 23 February 1993

Resigned: 23 February 1993

Stephen C.

Position: Director

Appointed: 23 February 1993

Resigned: 10 December 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we established, there is Philip C. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Marilyn C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Roger C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Philip C.

Notified on 23 February 2017
Nature of control: significiant influence or control

Marilyn C.

Notified on 23 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger C.

Notified on 23 February 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth729 689743 228       
Balance Sheet
Cash Bank On Hand 220 303303 629110 654153 350199 878478 702248 164307 153
Current Assets1 158 916878 517804 3631 054 3921 609 4281 341 9381 563 1071 810 5161 783 173
Debtors905 123658 214431 673672 9851 437 7531 142 0601 084 4051 562 3521 476 020
Net Assets Liabilities 743 228732 762849 2521 055 6841 159 183844 8291 142 0331 453 322
Other Debtors 488 734341 174563 554954 849932 705937 3971 114 0911 217 616
Property Plant Equipment 100 77577 89466 21035 913115 101119 256110 652453 178
Total Inventories  69 061270 75318 325    
Cash Bank In Hand253 793220 303       
Tangible Fixed Assets118 559100 775       
Reserves/Capital
Called Up Share Capital130130       
Profit Loss Account Reserve729 559743 098       
Shareholder Funds729 689743 228       
Other
Accumulated Depreciation Impairment Property Plant Equipment 68 95974 34086 02462 32182 633103 67868 642148 614
Amounts Owed By Related Parties        20 022
Average Number Employees During Period    1915161818
Bank Borrowings Overdrafts      250 000245 833195 833
Corporation Tax Payable 16 90611 68136 79858 64911 098 69 282 
Creditors 216 064134 695258 850582 857276 056250 000245 833195 833
Increase From Depreciation Charge For Year Property Plant Equipment  13 74611 6846 33720 31221 04519 52779 972
Net Current Assets Liabilities634 830662 453669 668795 5421 026 5711 065 882998 1731 298 2141 216 977
Number Shares Issued Fully Paid  3030     
Other Creditors 67 16165 88696 886334 424134 712105 961279 764154 265
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 365 30 040  54 563 
Other Disposals Property Plant Equipment  17 500 54 000  75 000 
Other Taxation Social Security Payable 94 6479 4959 36533 40523 00528 74122 77483 232
Par Value Share 111     
Property Plant Equipment Gross Cost 169 734152 234152 23498 234197 734222 934179 294601 792
Provisions For Liabilities Balance Sheet Subtotal 20 00014 80012 5006 80021 80022 60021 00021 000
Total Additions Including From Business Combinations Property Plant Equipment     99 50025 20031 360422 498
Total Assets Less Current Liabilities753 389763 228747 562861 7521 062 4841 180 9831 117 4291 408 8661 670 155
Trade Creditors Trade Payables 37 35047 633115 801156 379107 241430 232140 482328 699
Trade Debtors Trade Receivables 169 48090 499109 431482 904209 355147 008448 261238 382
Creditors Due Within One Year524 086216 064       
Number Shares Allotted 30       
Provisions For Liabilities Charges23 70020 000       
Share Capital Allotted Called Up Paid3030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 23rd, November 2023
Free Download (10 pages)

Company search

Advertisements