Sencan Limited LIVERPOOL


Sencan started in year 2013 as Private Limited Company with registration number 08667034. The Sencan company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Liverpool at 3rd Floor, 5 Temple Square. Postal code: L2 5RH.

Currently there are 4 directors in the the company, namely Brad W., Blaine B. and Chad A. and others. In addition one secretary - Julio S. - is with the firm. As of 24 April 2024, there were 2 ex directors - Darryl M., Scott O. and others listed below. There were no ex secretaries.

Sencan Limited Address / Contact

Office Address 3rd Floor, 5 Temple Square
Office Address2 Temple Street
Town Liverpool
Post code L2 5RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08667034
Date of Incorporation Wed, 28th Aug 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 11 years old
Account next due date Sat, 30th Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Brad W.

Position: Director

Appointed: 01 July 2019

Blaine B.

Position: Director

Appointed: 26 December 2018

Chad A.

Position: Director

Appointed: 26 December 2018

Julio S.

Position: Secretary

Appointed: 28 August 2013

Warren K.

Position: Director

Appointed: 28 August 2013

Darryl M.

Position: Director

Appointed: 17 February 2021

Resigned: 29 July 2022

Scott O.

Position: Director

Appointed: 28 August 2013

Resigned: 01 July 2019

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats identified, there is Tsg Uk Investment Holdings Limited from Solihull, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Warren K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Tsg Uk Investment Holdings Limited

2 Highlands Court Cranmore Avenue, Solihull, West Midlands, B90 4LE, England

Legal authority Companies House
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10477055
Notified on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Warren K.

Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth322 193262 28613 474      
Balance Sheet
Cash Bank On Hand  2 5816 5245 6676 5523 05045 78459 426
Current Assets126 25454 94120 175282 101408 934476 891634 4504 401 5874 931 521
Debtors 47 27917 594275 577403 267470 339631 4004 355 8034 872 095
Other Debtors  10 644  761   
Cash Bank In Hand126 2547 6622 581      
Intangible Fixed Assets756 918275 084273 442      
Net Assets Liabilities Including Pension Asset Liability322 193262 28613 474      
Reserves/Capital
Called Up Share Capital240 97998 48991 268      
Profit Loss Account Reserve123 660128 458-77 794      
Shareholder Funds322 193262 28613 474      
Other
Accumulated Amortisation Impairment Intangible Assets  91 147118 492145 835173 180200 524227 868255 212
Amounts Owed By Related Parties     469 578631 4004 355 8034 872 095
Amounts Owed To Group Undertakings     290 483320 1494 047 2274 572 947
Average Number Employees During Period  3333344
Corporation Tax Payable     19 713   
Creditors  290 787330 878356 657320 408374 6484 096 1674 596 188
Dividends Paid On Shares     100 262   
Increase From Amortisation Charge For Year Intangible Assets   27 34527 34327 34527 34427 34427 344
Intangible Assets  182 295154 950127 607100 26272 91845 57418 230
Intangible Assets Gross Cost  273 442273 442273 442273 442273 442273 442 
Net Current Assets Liabilities127 25458 45923 672-48 77752 277156 483259 802305 420335 333
Other Creditors  1 10724 28444 7339 82454 49948 86223 241
Total Assets Less Current Liabilities884 172333 543297 114106 173179 884256 745332 720350 994353 563
Trade Creditors Trade Payables  65817331388 78 
Other Taxation Social Security Payable  52 08254 95642 66119 713   
Creditors Due After One Year561 97927 196182 174      
Fixed Assets756 918275 084273 442      
Other Aggregate Reserves-42 446        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 0003 5183 497      
Provisions For Liabilities Charges 44 061101 466      
Revaluation Reserve 35 339       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Small company accounts for the period up to Saturday 31st December 2022
filed on: 29th, December 2023
Free Download (9 pages)

Company search