Selsius Limited WALLSEND


Selsius started in year 2004 as Private Limited Company with registration number 05073658. The Selsius company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Wallsend at 60 Ryedale. Postal code: NE28 8TT. Since 4th June 2004 Selsius Limited is no longer carrying the name Waterun.

At the moment there are 2 directors in the the firm, namely James W. and Nicola W.. In addition one secretary - Nicola W. - is with the company. As of 26 April 2024, there was 1 ex secretary - Marion L.. There were no ex directors.

Selsius Limited Address / Contact

Office Address 60 Ryedale
Town Wallsend
Post code NE28 8TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05073658
Date of Incorporation Mon, 15th Mar 2004
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Nicola W.

Position: Secretary

Appointed: 01 September 2006

James W.

Position: Director

Appointed: 15 March 2004

Nicola W.

Position: Director

Appointed: 15 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 March 2004

Resigned: 15 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 March 2004

Resigned: 15 March 2004

Marion L.

Position: Secretary

Appointed: 15 March 2004

Resigned: 01 September 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is James W. This PSC and has 25-50% shares. The second entity in the PSC register is Nicola W. This PSC owns 25-50% shares. The third one is Marion L., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

James W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Nicola W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Marion L.

Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control: 25-50% shares

Company previous names

Waterun June 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand25 1544151 83195 18645 72426 545
Current Assets224 850243 486249 537350 520299 580266 510
Debtors194 063239 060246 750253 983225 927222 283
Net Assets Liabilities35 49541 03112 44067 10829 621-31 183
Other Debtors93 979113 014129 524131 365115 651109 058
Property Plant Equipment184 495167 997159 441140 388175 479172 300
Total Inventories5 6334 0119561 35127 929 
Other
Accumulated Amortisation Impairment Intangible Assets2 0002 0002 0002 0002 000 
Accumulated Depreciation Impairment Property Plant Equipment269 965224 661210 066201 507178 438194 829
Additions Other Than Through Business Combinations Property Plant Equipment 39 22949 80234 95094 66549 155
Average Number Employees During Period 1414121111
Bank Borrowings Overdrafts9204 6795 83541 66731 66721 667
Corporation Tax Payable 10 30510 78630 6312 924 
Corporation Tax Recoverable4 12719 30019 30019 30019 30021 086
Creditors19 10615 6167 52641 66755 34036 634
Fixed Assets184 495167 997    
Future Minimum Lease Payments Under Non-cancellable Operating Leases35 78461 29572 19061 21725 88423 172
Increase From Depreciation Charge For Year Property Plant Equipment 55 33252 10048 17846 07652 106
Intangible Assets Gross Cost2 0002 0002 0002 0002 000 
Net Current Assets Liabilities-100 828-87 214-115 953-7 703-46 740-123 875
Other Creditors19 10615 6167 526249 63123 67314 967
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 100 63666 69556 73769 14535 715
Other Disposals Property Plant Equipment 101 03172 95362 56282 64335 943
Other Taxation Social Security Payable55 30637 59439 92337 07030 66734 362
Property Plant Equipment Gross Cost454 460392 658369 507341 895353 917367 129
Provisions For Liabilities Balance Sheet Subtotal29 06624 13623 52223 91043 77842 974
Total Assets Less Current Liabilities83 66780 78343 488132 685128 73948 425
Trade Creditors Trade Payables52 61738 26535 00532 55844 38167 040
Trade Debtors Trade Receivables95 957106 74697 926103 31890 97692 139
Advances Credits Directors    128 242 
Advances Credits Made In Period Directors    74 302 
Advances Credits Repaid In Period Directors    93 000 
Maximum Liability Under Guarantees Directors    109 544 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 30th, November 2022
Free Download (12 pages)

Company search