Seneca Ip Limited TANSLEY MATLOCK


Seneca Ip started in year 2006 as Private Limited Company with registration number 05746389. The Seneca Ip company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Tansley Matlock at Speedwell Mill. Postal code: DE4 5FY. Since Tuesday 23rd November 2010 Seneca Ip Limited is no longer carrying the name Centrum Recovery.

The company has one director. John H., appointed on 10 October 2012. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David F. who worked with the the company until 30 May 2008.

Seneca Ip Limited Address / Contact

Office Address Speedwell Mill
Office Address2 Old Coach Road
Town Tansley Matlock
Post code DE4 5FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05746389
Date of Incorporation Thu, 16th Mar 2006
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

John H.

Position: Director

Appointed: 10 October 2012

Jamie B.

Position: Director

Appointed: 16 December 2011

Resigned: 11 October 2012

Roger B.

Position: Director

Appointed: 10 February 2010

Resigned: 16 December 2011

Andrew C.

Position: Director

Appointed: 14 July 2009

Resigned: 11 February 2010

Anthony S.

Position: Director

Appointed: 14 July 2009

Resigned: 28 October 2009

Roger C.

Position: Director

Appointed: 23 September 2008

Resigned: 14 July 2009

David F.

Position: Secretary

Appointed: 27 March 2006

Resigned: 30 May 2008

David F.

Position: Director

Appointed: 27 March 2006

Resigned: 30 May 2008

Nicholas B.

Position: Director

Appointed: 27 March 2006

Resigned: 24 September 2008

People with significant control

The register of PSCs who own or control the company includes 2 names. As we researched, there is Jamie B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is John H. This PSC has significiant influence or control over the company,.

Jamie B.

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

John H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Centrum Recovery November 23, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-302013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 80963 847            
Balance Sheet
Cash Bank On Hand      197 75060 12639342279 89082 001182 799454 979
Current Assets217 831263 032309 591309 591344 321257 269493 265436 580342 101327 301708 466504 631351 073836 802
Debtors24 27520 21730 39630 39635 26125 56647 038103 49744 140148 648269 53220 63078 72856 189
Net Assets Liabilities      193 564281 525292 170259 171302 180242 823127 505240 133
Other Debtors      3 0903 1053 1029 6633 82758013 944580
Property Plant Equipment      1 5382 1092 4197 6488 3236 7246 2254 669
Total Inventories      248 477272 957297 568178 611155 846402 00089 546325 634
Cash Bank In Hand 22 00022 01322 01324 73216        
Net Assets Liabilities Including Pension Asset Liability8 80963 847176 680176 680209 062191 141        
Stocks Inventory193 556220 815257 182257 182284 328231 687        
Tangible Fixed Assets 5 1543 8063 8061 0242 382        
Reserves/Capital
Called Up Share Capital90909090100100        
Profit Loss Account Reserve8 71963 757176 590176 590208 963191 041        
Shareholder Funds8 80963 847            
Other
Accumulated Depreciation Impairment Property Plant Equipment      4 9016 1517 84310 86015 10419 62321 69423 250
Additions Other Than Through Business Combinations Property Plant Equipment       1 8212 0028 2464 9192 920  
Average Number Employees During Period      557878710
Bank Overdrafts      88 51964 76614 88482 99721375 69316 34362
Corporation Tax Payable      2 68923 1116 445     
Creditors      301 239157 16552 34975 778411 411268 532229 793601 338
Increase From Depreciation Charge For Year Property Plant Equipment       1 2501 6923 0174 2444 519 1 556
Net Current Assets Liabilities1 60659 272173 265173 265208 039188 986192 026279 415289 751251 523293 857236 099121 280235 464
Other Creditors      169 0082 5862 8013 391227 14234 85485 672404 330
Other Taxation Social Security Payable      40 25559 8734 841     
Property Plant Equipment Gross Cost      6 4398 26010 26218 50823 42726 34727 91927 919
Taxation Social Security Payable        11 286-19 237174 156155 709127 143191 295
Trade Creditors Trade Payables      7686 82923 3798 62713 3052 2766355 651
Trade Debtors Trade Receivables      43 948100 39241 03821 44566 51020 05064 78455 609
Called Up Share Capital Not Paid Not Expressed As Current Asset7 2035 154            
Creditors Due Within One Year Total Current Liabilities216 225203 760            
Provisions For Liabilities Charges 579391391 227        
Total Assets Less Current Liabilities8 80964 426177 071177 071209 063191 368        
Capital Employed 63 847176 680176 680209 063191 141        
Creditors Due Within One Year 203 760136 326136 326136 28268 283        
Number Shares Allotted   90100100        
Number Shares Allotted Increase Decrease During Period    10         
Par Value Share   111        
Share Capital Allotted Called Up Paid 909090100100        
Tangible Fixed Assets Additions   2002252 955        
Tangible Fixed Assets Cost Or Valuation 20 000 20 20020 4256 439        
Tangible Fixed Assets Depreciation 14 846 16 39419 4014 057        
Tangible Fixed Assets Depreciation Charged In Period   1 5483 007845        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     16 189        
Tangible Fixed Assets Disposals     16 941        
Value Shares Allotted Increase Decrease During Period    10         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 29th, August 2023
Free Download (5 pages)

Company search

Advertisements