Selman Marine Design Limited LINCOLNSHIRE


Selman Marine Design started in year 1996 as Private Limited Company with registration number 03145892. The Selman Marine Design company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Lincolnshire at 24 Westgate. Postal code: NG34 7PN. Since January 23, 1996 Selman Marine Design Limited is no longer carrying the name Andrew M. Selman.

There is a single director in the company at the moment - Andrew S., appointed on 15 January 1996. In addition, a secretary was appointed - Natasha C., appointed on 15 January 1996. As of 24 April 2024, there were 3 ex directors - David R., Sarah S. and others listed below. There were no ex secretaries.

Selman Marine Design Limited Address / Contact

Office Address 24 Westgate
Office Address2 Sleaford
Town Lincolnshire
Post code NG34 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03145892
Date of Incorporation Mon, 15th Jan 1996
Industry Engineering related scientific and technical consulting activities
Industry Architectural activities
End of financial Year 31st March
Company age 28 years old
Account next due date Fri, 31st Mar 2023 (390 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Andrew S.

Position: Director

Appointed: 15 January 1996

Natasha C.

Position: Secretary

Appointed: 15 January 1996

David R.

Position: Director

Appointed: 01 August 2009

Resigned: 09 November 2011

Sarah S.

Position: Director

Appointed: 08 April 1998

Resigned: 09 November 2011

Brian S.

Position: Director

Appointed: 23 February 1996

Resigned: 27 July 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1996

Resigned: 15 January 1996

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 January 1996

Resigned: 15 January 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Andrew S. The abovementioned PSC has 75,01-100% voting rights and has 25-50% shares. Another entity in the PSC register is Sarah S. This PSC owns 25-50% shares.

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
25-50% shares

Sarah S.

Notified on 6 April 2016
Ceased on 31 December 2021
Nature of control: 25-50% shares

Company previous names

Andrew M. Selman January 23, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth425 016140 922     
Balance Sheet
Cash Bank On Hand 42 70722 21772 317104 146119 76743 707
Current Assets495 760184 883166 656151 881159 325170 695149 509
Debtors175 769142 176144 43921 1248 19938 95965 118
Net Assets Liabilities    153 858108 42228 465
Other Debtors 40 80029 8092 1044 76214 13536 447
Property Plant Equipment 35 27618 31016 47711 67321 51222 116
Total Inventories   58 44046 98011 96940 684
Cash Bank In Hand177 49242 707     
Stocks Inventory142 499      
Tangible Fixed Assets55 32835 276     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve425 014140 920     
Shareholder Funds425 016140 922     
Other
Accumulated Depreciation Impairment Property Plant Equipment 201 934219 964237 543247 057256 532269 677
Average Number Employees During Period    222
Bank Borrowings Overdrafts      45 000
Corporation Tax Payable    407  
Corporation Tax Recoverable 6 96582 460 407  
Creditors 79 23787 04275 73617 14014 29745 000
Increase From Depreciation Charge For Year Property Plant Equipment  18 03017 5789 5149 47513 145
Net Current Assets Liabilities379 559105 64679 61476 145142 185156 398120 837
Number Shares Issued Fully Paid   2   
Other Creditors 45 43953 91260 6128 5066 1527 667
Other Taxation Social Security Payable 6 49816 3651 9478 1821 2135 126
Par Value Share 1 1   
Property Plant Equipment Gross Cost 237 210238 274254 020258 730278 044291 793
Provisions For Liabilities Balance Sheet Subtotal     69 48869 488
Total Additions Including From Business Combinations Property Plant Equipment  1 06415 7464 71019 31413 749
Total Assets Less Current Liabilities434 887140 92297 92492 622153 858177 910142 953
Trade Creditors Trade Payables 27 30016 76513 177456 93210 879
Trade Debtors Trade Receivables 94 41132 17019 0203 03024 82428 671
Creditors Due Within One Year116 20179 237     
Number Shares Allotted 2     
Provisions Additional Amounts Provided 36 590     
Provisions For Liabilities Charges9 871      
Share Capital Allotted Called Up Paid22     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, March 2022
Free Download (8 pages)

Company search

Advertisements