Seneca Investments And Developments Limited HARTLEPOOL


Seneca Investments And Developments started in year 2004 as Private Limited Company with registration number 05042803. The Seneca Investments And Developments company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Hartlepool at Maritime House Harbour Walk. Postal code: TS24 0UX. Since 2011-01-25 Seneca Investments And Developments Limited is no longer carrying the name Seneca Developments.

The company has 2 directors, namely Nicholas E., Mark B.. Of them, Mark B. has been with the company the longest, being appointed on 1 August 2014 and Nicholas E. has been with the company for the least time - from 1 April 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Seneca Investments And Developments Limited Address / Contact

Office Address Maritime House Harbour Walk
Office Address2 The Marina
Town Hartlepool
Post code TS24 0UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05042803
Date of Incorporation Thu, 12th Feb 2004
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicholas E.

Position: Director

Appointed: 01 April 2020

Mark B.

Position: Director

Appointed: 01 August 2014

Neil E.

Position: Director

Appointed: 01 May 2014

Resigned: 31 March 2020

Peter O.

Position: Director

Appointed: 31 August 2012

Resigned: 31 May 2014

Mark B.

Position: Director

Appointed: 10 October 2009

Resigned: 31 August 2012

Owen H.

Position: Director

Appointed: 27 March 2009

Resigned: 17 February 2011

Malcolm D.

Position: Secretary

Appointed: 20 February 2008

Resigned: 22 April 2009

Neil E.

Position: Director

Appointed: 14 June 2004

Resigned: 10 October 2009

Keren B.

Position: Secretary

Appointed: 26 March 2004

Resigned: 20 February 2008

Terence B.

Position: Director

Appointed: 26 March 2004

Resigned: 20 February 2008

Pemex Services Limited

Position: Corporate Nominee Director

Appointed: 12 February 2004

Resigned: 26 March 2004

Amersham Services Limited

Position: Corporate Nominee Director

Appointed: 12 February 2004

Resigned: 26 March 2004

Pemex Services Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2004

Resigned: 26 March 2004

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Nicholas E. This PSC has 75,01-100% voting rights. The second entity in the PSC register is Neil E. This PSC owns 75,01-100% shares.

Nicholas E.

Notified on 28 June 2021
Nature of control: 75,01-100% voting rights

Neil E.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: 75,01-100% shares

Company previous names

Seneca Developments January 25, 2011
Zeneca Developments November 21, 2009
Durham Futures April 20, 2009

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 Hand540 954371 960896 1753 518 7095 512 6735 785 665
Current Assets9 785 35310 472 39610 593 01613 360 69211 487 33910 963 240
Debtors9 244 39910 100 4369 696 8419 841 9835 974 6665 177 575
Net Assets Liabilities11 623 94311 624 68511 947 43012 644 91612 832 92112 293 694
Other Debtors6 727 6587 699 6317 661 4417 812 8954 852 0254 064 935
Property Plant Equipment2 386 4841 596 9921 578 8951 567 6441 446 3241 439 404
Other
Accumulated Depreciation Impairment Property Plant Equipment285 076339 129220 189201 155170 946177 866
Additions Other Than Through Business Combinations Property Plant Equipment    9 398 
Amounts Owed By Group Undertakings Participating Interests2 226 1432 226 1431 890 0681 940 0681 000 0001 000 000
Amounts Owed To Group Undertakings Participating Interests193 500166 250137 600112 60094 58745 837
Average Number Employees During Period223332
Bank Borrowings Overdrafts80 02080 040    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 789 0472 053 968    
Comprehensive Income Expense 742322 745697 486188 005-339 227
Corporation Tax Payable7 52148 23870 957237 77873 197146 197
Creditors291 500300 243223 0362 307 517145 136203 654
Deferred Tax Liabilities10 9586 2745 1174 5752 291731
Depreciation Rate Used For Property Plant Equipment 1010101010
Depreciation Transfer Revaluation Surplus Before Tax Increase Decrease In Equity -7 19117 640   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   30 28535 760 
Disposals Property Plant Equipment 735 439 30 28544 263 
Dividends Paid     200 000
Fixed Assets2 527 8811 738 3891 720 1671 708 9161 587 5961 580 676
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -57 691 
Income Expense Recognised Directly In Equity     -200 000
Increase Decrease In Existing Provisions -4 684-1 157   
Increase From Depreciation Charge For Year Property Plant Equipment 54 05318 09711 2515 5516 920
Investments141 397141 397141 272141 272141 272141 272
Investments Fixed Assets141 397141 397141 272141 272141 272141 272
Investments In Associates Joint Ventures Participating Interests1271272222
Net Current Assets Liabilities9 493 85310 172 15310 369 98011 053 17511 342 20310 759 586
Net Deferred Tax Liability Asset10 9586 2745 1174 5752 291731
Other Creditors77 229124 992130 3672 055 55448 73442 612
Other Investments Other Than Loans141 270141 270141 270141 270141 270141 270
Other Taxation Social Security Payable50 44012 57020 24211 68213 46513 334
Profit Loss 742322 745697 486245 696-339 227
Property Plant Equipment Gross Cost2 671 5601 936 1211 799 0841 768 7991 617 2701 617 270
Provisions10 9586 2745 1174 5752 291731
Taxation Including Deferred Taxation Balance Sheet Subtotal10 9586 2745 1174 5752 291731
Total Assets Less Current Liabilities12 021 73411 910 54212 090 14712 762 09112 929 79912 340 262
Total Increase Decrease From Revaluations Property Plant Equipment    -116 664 
Trade Creditors Trade Payables76 29034 4031 4702 5039 7401 511
Trade Debtors Trade Receivables290 598174 662145 33289 020122 641112 640
Unused Provision Reversed   5422 2841 560
Advances Credits Directors   50 000  
Advances Credits Made In Period Directors   50 000  
Advances Credits Repaid In Period Directors    50 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 18th, December 2023
Free Download (13 pages)

Company search

Advertisements