South East Building Company Limited FAVERSHAM


South East Building Company started in year 1984 as Private Limited Company with registration number 01786838. The South East Building Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Faversham at Unit 22 Shipyard Ind Estate. Postal code: ME13 7DZ.

At present there are 2 directors in the the firm, namely Barbara M. and Trevor M.. In addition one secretary - Barbara M. - is with the company. Currenlty, the firm lists one former director, whose name is Graham Y. and who left the the firm on 6 September 2023. In addition, there is one former secretary - Alan T. who worked with the the firm until 24 January 2002.

South East Building Company Limited Address / Contact

Office Address Unit 22 Shipyard Ind Estate
Office Address2 Upper Brents
Town Faversham
Post code ME13 7DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01786838
Date of Incorporation Fri, 27th Jan 1984
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 28th February
Company age 40 years old
Account next due date Sat, 30th Nov 2024 (216 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Barbara M.

Position: Director

Appointed: 06 September 2023

Barbara M.

Position: Secretary

Appointed: 24 January 2002

Trevor M.

Position: Director

Appointed: 28 December 1990

Graham Y.

Position: Director

Resigned: 06 September 2023

Alan T.

Position: Secretary

Appointed: 28 December 1990

Resigned: 24 January 2002

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Barbara M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Trevor M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Graham Y., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Barbara M.

Notified on 10 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Trevor M.

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

Graham Y.

Notified on 6 April 2016
Ceased on 10 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth160 044124 125155 980176 152176 870       
Balance Sheet
Cash Bank On Hand    101 88392 40693 581115 97091 587129 489134 35290 633
Current Assets253 866162 346207 300245 525259 448236 528248 470247 971294 008248 240226 837158 853
Debtors82 904138 61188 531139 288134 565143 622136 389119 501194 921107 75149 98541 970
Net Assets Liabilities    176 870172 904173 998158 642195 088147 548139 076121 407
Other Debtors    36 11619 96716 55310 81129 86514 9046 1898 453
Property Plant Equipment    69 54260 22363 36147 42835 63938 17031 02622 552
Total Inventories    23 00050018 50012 5007 50011 00042 50026 250
Cash Bank In Hand168 56214 63596 66998 737101 883       
Net Assets Liabilities Including Pension Asset Liability160 044124 125155 980         
Stocks Inventory2 4009 10022 1007 50023 000       
Tangible Fixed Assets23 58629 58941 73931 47569 542       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000       
Profit Loss Account Reserve159 044123 125154 980175 152175 870       
Shareholder Funds160 044124 125155 980176 152176 870       
Other
Accumulated Depreciation Impairment Property Plant Equipment    62 06768 73878 71587 08198 87085 24982 67485 270
Average Number Employees During Period    111112121211118
Corporation Tax Payable    3 48413 6367 60510 62524 43533 24026 2656 007
Creditors    31 52819 36716 7645 2223 222132 327113 56756 347
Increase From Depreciation Charge For Year Property Plant Equipment     17 38616 85815 69211 78911 49810 4117 676
Liabilities Secured By Assets    12 17612 16313 90611 9012 0012 001  
Net Current Assets Liabilities137 323106 963132 425154 778151 228142 201138 326124 479168 563115 913113 270102 506
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 000
Other Creditors    31 52819 36716 7645 2223 22243 02564 94110 173
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     10 7156 8817 326 25 11912 9865 080
Other Disposals Property Plant Equipment     11 3288 1608 481 30 89015 9506 500
Other Taxation Social Security Payable    7 4066 9065 2445 5628 9889 83213 6843 275
Par Value Share  111 111111
Property Plant Equipment Gross Cost    131 609128 961142 076134 509134 509123 419113 700107 822
Provisions For Liabilities Balance Sheet Subtotal    12 37210 15310 9258 0435 8926 5355 2203 651
Total Additions Including From Business Combinations Property Plant Equipment     8 68021 275914 19 8006 231622
Total Assets Less Current Liabilities160 909136 552174 164186 253220 770202 424201 687171 907204 202154 083144 296125 058
Trade Creditors Trade Payables    63 80834 24759 43959 21730 51046 2308 67736 892
Trade Debtors Trade Receivables    98 449123 655119 836108 690165 05692 84743 79633 517
Creditors Due After One Year 9 76011 8235 56531 528       
Creditors Due Within One Year116 54355 38374 87590 747108 220       
Number Shares Allotted  1 0001 0001 000       
Provisions For Liabilities Charges8652 6676 3614 53612 372       
Fixed Assets23 58629 58941 739         
Share Capital Allotted Called Up Paid 1 0001 0001 0001 000       
Tangible Fixed Assets Additions 15 69025 248 49 338       
Tangible Fixed Assets Cost Or Valuation101 832107 322103 83991 162131 609       
Tangible Fixed Assets Depreciation78 24677 73362 10059 68762 067       
Tangible Fixed Assets Depreciation Charged In Period 7 8728 230 11 141       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 38523 863 8 761       
Tangible Fixed Assets Disposals 10 20028 731 8 891       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 8th, September 2023
Free Download (9 pages)

Company search

Advertisements