Southern Counties Car Sales Limited SEAFORD


Founded in 1995, Southern Counties Car Sales, classified under reg no. 03059694 is an active company. Currently registered at Wilson House BN25 2DX, Seaford the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Sylvia B. and Melvyn B.. In addition one secretary - Sylvia B. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Southern Counties Car Sales Limited Address / Contact

Office Address Wilson House
Office Address2 48 Brooklyn Road
Town Seaford
Post code BN25 2DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059694
Date of Incorporation Mon, 22nd May 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Sylvia B.

Position: Director

Appointed: 25 May 1995

Sylvia B.

Position: Secretary

Appointed: 25 May 1995

Melvyn B.

Position: Director

Appointed: 25 May 1995

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 22 May 1995

Resigned: 25 May 1995

S C F (uk) Limited

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 25 May 1995

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Melvyn B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Sylvia B. This PSC owns 25-50% shares and has 25-50% voting rights.

Melvyn B.

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

Sylvia B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand3 26711 7786 93513 75818 10221 5842 9971 816
Current Assets3 62712 0048 16715 21919 74623 1314 3374 913
Debtors3602261 2321 4611 6441 5471 3403 097
Net Assets Liabilities388 443380 302380 558380 457380 426380 410380 398363 822
Other Debtors  8728809429531 2121 325
Property Plant Equipment6204202891631261079177
Other
Accumulated Depreciation Impairment Property Plant Equipment3 7724 0344 1654 2914 3284 3474 3634 377
Average Number Employees During Period22222222
Creditors58 33179 17575 40282 45486 98190 36771 57272 148
Dividends Paid 12 360      
Fixed Assets500 620500 420500 289500 163500 126500 107500 091500 077
Increase From Depreciation Charge For Year Property Plant Equipment 26213112637191614
Investment Property500 000500 000500 000500 000500 000500 000500 000500 000
Investment Property Fair Value Model500 000500 000500 000500 000500 000500 000500 000 
Net Current Assets Liabilities-54 704-67 171-67 235-67 235-67 235-67 236-67 235-67 235
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors55 76677 23973 37480 60684 96488 16069 31271 121
Other Taxation Social Security Payable1 7551 8601 8021 8351 9182 1942 260 
Par Value Share 1111111
Profit Loss 4 219256-101-31-16-12-16 576
Property Plant Equipment Gross Cost4 3924 4544 4544 4544 4544 4544 454 
Provisions For Liabilities Balance Sheet Subtotal57 47352 94752 49652 47152 46552 46152 45869 020
Total Additions Including From Business Combinations Property Plant Equipment 62      
Total Assets Less Current Liabilities445 916433 249433 054432 928432 891432 871432 856432 842
Trade Creditors Trade Payables81076225139913 1 027
Trade Debtors Trade Receivables3602263605817025941281 772

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 17th, March 2023
Free Download (10 pages)

Company search

Advertisements