Set Products Limited BRIGHTON


Set Products started in year 1987 as Private Limited Company with registration number 02190882. The Set Products company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Brighton at 4 Frederick Terrace. Postal code: BN1 1AX.

There is a single director in the company at the moment - Jacqueline P., appointed on 1 June 1992. In addition, a secretary was appointed - Norman P., appointed on 27 November 1998. 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 - Rosalind J. who worked with the the company until 1 June 1992.

Set Products Limited Address / Contact

Office Address 4 Frederick Terrace
Office Address2 Frederick Place
Town Brighton
Post code BN1 1AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02190882
Date of Incorporation Tue, 10th Nov 1987
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Norman P.

Position: Secretary

Appointed: 27 November 1998

Jacqueline P.

Position: Director

Appointed: 01 June 1992

Rosalind J.

Position: Secretary

Resigned: 01 June 1992

Jacqueline P.

Position: Secretary

Appointed: 01 June 1992

Resigned: 27 November 1998

Norman P.

Position: Director

Appointed: 01 July 1991

Resigned: 27 November 1998

Rosalind J.

Position: Director

Appointed: 01 July 1991

Resigned: 01 June 1994

Ian J.

Position: Director

Appointed: 01 July 1991

Resigned: 01 June 1992

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Jacqueline P. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Jacqueline P.

Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-302016-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-04-30
Net Worth364782-641      
Balance Sheet
Cash Bank On Hand    10518 5 79016 391
Current Assets28 57925 99224 7429 68422 34922 17121 58526 48118 153
Debtors18 97915 99216 6673 56418 24417 15318 08517 6911 762
Net Assets Liabilities     1 6072 7074 915 
Other Debtors   151     
Property Plant Equipment   9657092 1411 123502 
Total Inventories   6 1204 0005 0003 5003 000 
Intangible Fixed Assets111      
Net Assets Liabilities Including Pension Asset Liability364782-641      
Stocks Inventory9 60010 0008 075      
Tangible Fixed Assets1 0061 8711 403      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve264682-741      
Shareholder Funds364782-641      
Other
Accumulated Amortisation Impairment Intangible Assets   45 681 45 68145 68145 681 
Accumulated Depreciation Impairment Property Plant Equipment   18 90919 16519 98418 50619 127 
Average Number Employees During Period   322222
Bank Borrowings Overdrafts   2 5626 92510 1463 514211 
Corporation Tax Payable    1 366159371 108 
Corporation Tax Recoverable   7817815595595591 762
Creditors   20 47220 50522 48819 98222 06920 413
Dividends Paid On Shares   1     
Fixed Assets1 0071 8721 4049667102 1421 124503 
Increase From Depreciation Charge For Year Property Plant Equipment    256 621621 
Intangible Assets   11111 
Intangible Assets Gross Cost   45 682 45 68245 68245 682 
Net Current Assets Liabilities2 255-657-2 045-10 7881 844-3171 6034 412-2 260
Other Creditors   1 9602 9684 1757 41511 89820 132
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      2 099 19 127
Other Disposals Intangible Assets        45 682
Other Disposals Property Plant Equipment      2 495 19 629
Other Taxation Social Security Payable   1 8135 2984 4104 3985 143281
Property Plant Equipment Gross Cost   19 874 22 12419 62919 629 
Provisions For Liabilities Balance Sheet Subtotal     21820  
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets        -45 681
Total Assets Less Current Liabilities3 2621 215-641-9 8222 5541 8252 7274 915-2 260
Trade Creditors Trade Payables   14 1373 9483 7423 7183 709 
Trade Debtors Trade Receivables   2 63217 46316 59417 52617 132 
Creditors Due After One Year2 898433       
Creditors Due Within One Year26 32426 64926 787      
Intangible Fixed Assets Aggregate Amortisation Impairment45 68145 68145 681      
Intangible Fixed Assets Cost Or Valuation45 68245 68245 682      
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Additions 2 495       
Tangible Fixed Assets Cost Or Valuation20 32619 64119 641      
Tangible Fixed Assets Depreciation19 32017 77018 238      
Tangible Fixed Assets Depreciation Charged In Period 624468      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 174       
Tangible Fixed Assets Disposals 3 180       
Amount Specific Advance Or Credit Directors2 234        

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 record for the accounting period up to Sunday 30th April 2023
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements