Shoreday Limited BRIGHTON


Shoreday started in year 2002 as Private Limited Company with registration number 04366130. The Shoreday company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Brighton at 4 Frederick Terrace. Postal code: BN1 1AX.

Currently there are 2 directors in the the firm, namely Peter E. and Lesley E.. In addition one secretary - Peter E. - is with the company. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Shoreday 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 04366130
Date of Incorporation Mon, 4th Feb 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (147 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Peter E.

Position: Secretary

Appointed: 06 February 2002

Peter E.

Position: Director

Appointed: 06 February 2002

Lesley E.

Position: Director

Appointed: 06 February 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2002

Resigned: 06 February 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 2002

Resigned: 06 February 2002

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats researched, there is Lesley E. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Peter E. This PSC owns 25-50% shares and has 25-50% voting rights.

Lesley E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand4 5726 33821 55015 85131 129
Current Assets27 18135 30773 57670 68887 956
Debtors22 60928 96952 02654 83756 827
Net Assets Liabilities38 62848 75848 68347 28247 594
Other Debtors22 00328 74652 28454 81456 775
Property Plant Equipment20 88819 13317 40915 71014 033
Other
Accumulated Depreciation Impairment Property Plant Equipment61 38763 14264 86666 56568 242
Average Number Employees During Period22222
Bank Borrowings Overdrafts  35 00029 45323 062
Corporation Tax Payable3 3952 7523 11048444
Creditors9 3325 58542 21629 45323 062
Increase From Depreciation Charge For Year Property Plant Equipment 1 7551 7241 6991 677
Net Current Assets Liabilities17 84929 72231 36061 11156 691
Other Creditors2 3082 0581 6151 99922 304
Property Plant Equipment Gross Cost82 27582 27582 27582 275 
Provisions For Liabilities Balance Sheet Subtotal10997868668
Total Assets Less Current Liabilities38 73748 85548 76976 82170 724
Trade Creditors Trade Payables3 6297752 4912 2742 366
Trade Debtors Trade Receivables606223-2582352

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements