Seneca Designs started in year 2014 as Private Limited Company with registration number 09318881. The Seneca Designs company has been functioning successfully for ten years now and its status is active. The firm's office is based in Watford at 91 Thorpe Crescent. Postal code: WD19 4LE.
The company has one director. Helen T., appointed on 13 September 2019. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Matthew B., Francesca M. and others listed below. There were no ex secretaries.
Office Address | 91 Thorpe Crescent |
Town | Watford |
Post code | WD19 4LE |
Country of origin | United Kingdom |
Registration Number | 09318881 |
Date of Incorporation | Wed, 19th Nov 2014 |
Industry | Other information service activities n.e.c. |
End of financial Year | 30th November |
Company age | 10 years old |
Account next due date | Sat, 31st Aug 2024 (126 days left) |
Account last made up date | Wed, 30th Nov 2022 |
Next confirmation statement due date | Fri, 27th Sep 2024 (2024-09-27) |
Last confirmation statement dated | Wed, 13th Sep 2023 |
The list of PSCs that own or control the company consists of 3 names. As BizStats established, there is Helen T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Matthew B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Francesca M., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Helen T.
Notified on | 13 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Matthew B.
Notified on | 5 September 2018 |
Ceased on | 13 September 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Francesca M.
Notified on | 3 March 2017 |
Ceased on | 5 September 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-11-30 | 2016-11-30 | 2017-11-30 | 2018-11-30 | 2019-11-30 | 2020-11-30 | 2021-11-30 | 2022-11-30 |
Net Worth | 1 | 12 844 | ||||||
Balance Sheet | ||||||||
Cash Bank On Hand | 14 864 | 47 414 | 24 388 | 4 680 | 42 706 | 38 100 | ||
Current Assets | 47 414 | 27 387 | 23 480 | 42 706 | 40 278 | |||
Debtors | 2 999 | 18 800 | 2 178 | |||||
Other Debtors | 2 999 | 18 800 | ||||||
Cash Bank In Hand | 1 | 46 042 | ||||||
Net Assets Liabilities Including Pension Asset Liability | 1 | 12 844 | ||||||
Reserves/Capital | ||||||||
Called Up Share Capital | 1 | 1 | ||||||
Profit Loss Account Reserve | 12 843 | |||||||
Shareholder Funds | 1 | 12 844 | ||||||
Other | ||||||||
Bank Borrowings Overdrafts | 225 | 450 | ||||||
Creditors | 1 601 | 30 971 | 18 907 | 2 375 | 6 357 | 2 537 | ||
Net Current Assets Liabilities | 13 263 | 16 443 | 8 480 | 21 105 | 36 349 | 37 741 | ||
Number Shares Issued Fully Paid | 1 | 5 000 | 5 000 | 5 000 | 5 000 | |||
Other Creditors | 1 500 | 1 300 | 1 350 | 1 400 | 1 650 | 1 725 | ||
Other Taxation Social Security Payable | 101 | 6 231 | 17 557 | 975 | 4 482 | 362 | ||
Par Value Share | 1 | 1 | 1 | 1 | 1 | 1 | 1 | |
Total Assets Less Current Liabilities | 13 263 | 16 443 | 8 480 | 21 105 | 36 349 | 37 741 | ||
Trade Creditors Trade Payables | 23 440 | |||||||
Trade Debtors Trade Receivables | 2 178 | |||||||
Creditors Due Within One Year | 33 198 | |||||||
Number Shares Allotted | 1 | 1 | ||||||
Called Up Share Capital Not Paid Not Expressed As Current Asset | 1 | |||||||
Share Capital Allotted Called Up Paid | 1 | |||||||
Value Shares Allotted | 1 | 1 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates September 13, 2023 filed on: 13th, September 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy