Select Surveys Limited SEVENOAKS


Founded in 2002, Select Surveys, classified under reg no. 04424414 is an active company. Currently registered at The Old Coach House, London Road TN15 7RR, Sevenoaks the company has been in the business for twenty two years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on 30th April 2022.

At the moment there are 2 directors in the the firm, namely Josephine C. and Deme C.. In addition one secretary - Josephine C. - is with the company. As of 20 April 2024, there was 1 ex secretary - Paul H.. There were no ex directors.

Select Surveys Limited Address / Contact

Office Address The Old Coach House, London Road
Office Address2 Wrotham
Town Sevenoaks
Post code TN15 7RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04424414
Date of Incorporation Thu, 25th Apr 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th April
Company age 22 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Josephine C.

Position: Director

Appointed: 07 January 2013

Josephine C.

Position: Secretary

Appointed: 30 August 2002

Deme C.

Position: Director

Appointed: 25 April 2002

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 2002

Resigned: 25 April 2002

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 25 April 2002

Resigned: 25 April 2002

Paul H.

Position: Secretary

Appointed: 25 April 2002

Resigned: 30 August 2002

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Linesearchbeforeudig Limited from Ashby-De-La-Zouch, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Josephine C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Deme C., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Linesearchbeforeudig Limited

The Head Office Ivanhoe Office Park, Ivanhoe Park Way, Ashby-De-La-Zouch, LE65 2AB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07822531
Notified on 28 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Josephine C.

Notified on 10 September 2016
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Deme C.

Notified on 6 April 2016
Ceased on 28 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand5 3362 53512 893233 71630 156329 1981 027 759
Current Assets1 289 2611 336 9701 361 9361 959 2322 014 1442 112 1162 892 053
Debtors1 283 9251 334 4351 349 0431 725 5161 983 9881 782 9181 864 294
Net Assets Liabilities538 740650 561746 133875 2971 271 9261 618 8582 019 340
Other Debtors475 034448 588614 872378 998603 7441 113 6871 154 024
Property Plant Equipment433 077446 906429 099385 106421 299380 988312 623
Other
Accumulated Depreciation Impairment Property Plant Equipment843 395957 3771 021 5801 152 2221 280 2091 419 6281 542 357
Administrative Expenses1 296 0601 280 720     
Average Number Employees During Period38353739453644
Bank Borrowings Overdrafts526 612436 613494 244159 207190 51112 607 
Comprehensive Income Expense222 836145 821     
Corporation Tax Payable55 18939 98343 53554 06785 88389 318134 748
Cost Sales1 838 4871 811 735     
Creditors1 041 282997 936945 8871 408 8591 112 110819 1231 121 849
Depreciation Expense Property Plant Equipment92 254116 525     
Depreciation Rate Used For Property Plant Equipment 252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 54386 877   3 574
Disposals Property Plant Equipment 2 543133 977 500 13 195
Dividends Paid50 00034 000     
Fixed Assets433 077446 906429 099385 106421 299380 988312 623
Gross Profit Loss1 595 3271 485 152     
Income Expense Recognised Directly In Equity-50 000-34 000     
Increase From Depreciation Charge For Year Property Plant Equipment 116 525151 080130 642127 987139 419126 303
Interest Payable Similar Charges Finance Costs10 5169 535     
Net Current Assets Liabilities247 979339 034416 049550 373902 0341 292 9931 770 204
Operating Profit Loss299 267204 432     
Other Creditors140 293172 11389 664216 064143 05581 038279 711
Other Interest Receivable Similar Income Finance Income387     
Other Taxation Social Security Payable109 596167 931118 634270 029126 196202 914257 500
Profit Loss222 836145 821     
Profit Loss On Ordinary Activities Before Tax288 754194 984     
Property Plant Equipment Gross Cost1 276 4721 404 2831 450 6791 537 3281 701 5081 800 6161 854 980
Provisions For Liabilities Balance Sheet Subtotal22 41831 59833 22728 62338 30555 12363 487
Tax Tax Credit On Profit Or Loss On Ordinary Activities65 91849 163     
Total Additions Including From Business Combinations Property Plant Equipment   86 649164 68099 10867 559
Total Assets Less Current Liabilities681 056785 940845 148935 4791 323 3331 673 9812 082 827
Trade Creditors Trade Payables209 592181 296199 810709 492566 465433 246449 890
Trade Debtors Trade Receivables808 891885 847734 1711 346 5181 380 244669 231710 270
Turnover Revenue3 433 8143 296 887     
Useful Life Property Plant Equipment Years 2020    
Advances Credits Directors38 00018 0451 0897 77129 92325 35225 352
Advances Credits Made In Period Directors88 00018 0455 8668 86022 1524 571 
Advances Credits Repaid In Period Directors50 00038 00025 000    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 4th, December 2023
Free Download (11 pages)

Company search

Advertisements