South Eastern Cvr Limited PURFLEET


South Eastern Cvr started in year 2001 as Private Limited Company with registration number 04315159. The South Eastern Cvr company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Purfleet at Ensign Estate. Postal code: RM19 1TB.

Currently there are 2 directors in the the company, namely Nanindurjit G. and Richard B.. In addition one secretary - Nanindurjit G. - is with the firm. Currenlty, the company lists one former director, whose name is Ian B. and who left the the company on 28 September 2004. In addition, there is one former secretary - Tina B. who worked with the the company until 28 September 2004.

This company operates within the RM19 1TB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1061682 . It is located at Ensign Estate, Botany Way, Purfleet with a total of 1 carsand 10 trailers.

South Eastern Cvr Limited Address / Contact

Office Address Ensign Estate
Office Address2 Tank Lane Botany Way
Town Purfleet
Post code RM19 1TB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04315159
Date of Incorporation Thu, 1st Nov 2001
Industry Maintenance and repair of motor vehicles
End of financial Year 26th September
Company age 23 years old
Account next due date Wed, 26th Jun 2024 (87 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Nanindurjit G.

Position: Director

Appointed: 28 September 2004

Nanindurjit G.

Position: Secretary

Appointed: 28 September 2004

Richard B.

Position: Director

Appointed: 28 September 2004

Dorothy G.

Position: Nominee Secretary

Appointed: 01 November 2001

Resigned: 01 November 2001

Ian B.

Position: Director

Appointed: 01 November 2001

Resigned: 28 September 2004

Lesley G.

Position: Nominee Director

Appointed: 01 November 2001

Resigned: 01 November 2001

Tina B.

Position: Secretary

Appointed: 01 November 2001

Resigned: 28 September 2004

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we found, there is Richard B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Nanindurjit G. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard B.

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

Nanindurjit G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-30
Net Worth30533 03342 103
Balance Sheet
Cash Bank In Hand1 5001 50025 220
Current Assets191 983194 732339 366
Debtors173 488241 937292 919
Intangible Fixed Assets1 500  
Net Assets Liabilities Including Pension Asset Liability30533 03342 103
Stocks Inventory16 99517 25721 227
Tangible Fixed Assets79 99766 91956 881
Reserves/Capital
Called Up Share Capital222
Profit Loss Account Reserve30333 03142 101
Shareholder Funds30533 03342 103
Other
Creditors Due After One Year15 4387 451 
Creditors Due Within One Year257 737241 987354 144
Fixed Assets81 49766 91956 881
Intangible Fixed Assets Aggregate Amortisation Impairment13 50015 000 
Intangible Fixed Assets Amortisation Charged In Period 1 500 
Intangible Fixed Assets Cost Or Valuation15 00015 000 
Net Current Assets Liabilities-65 754-25 688-14 778
Tangible Fixed Assets Cost Or Valuation199 984199 984202 268
Tangible Fixed Assets Depreciation119 987135 987145 387
Tangible Fixed Assets Depreciation Charged In Period 16 00010 038
Total Assets Less Current Liabilities15 74341 23142 103

Transport Operator Data

Ensign Estate
Address Botany Way
City Purfleet
Post code RM19 1TB
Vehicles 1
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Previous accounting period shortened from Tuesday 26th September 2023 to Monday 25th September 2023
filed on: 24th, June 2024
Free Download (1 page)

Company search

Advertisements