UKBizDB.co.uk

A-2-SEA SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A-2-sea Solutions Limited. The company was founded 27 years ago and was given the registration number 03223673. The firm's registered office is in ROMSEY. You can find them at Unit 15, Romsey Industrial Estate, Romsey, Hampshire. This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:A-2-SEA SOLUTIONS LIMITED
Company Number:03223673
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Unit 15, Romsey Industrial Estate, Romsey, Hampshire, SO51 0HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL

Secretary29 July 2020Active
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL

Director29 July 2020Active
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL

Director29 July 2020Active
8, Beacon Way, Swanwick, Southampton, United Kingdom, SO31 7GL

Director29 July 2020Active
Harcourts, Hill Brow Road, Liss, GU33 7LH

Secretary28 April 2000Active
8 Beacon Way, Swanwick, Southampton, SO31 7GL

Secretary13 August 1996Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Secretary11 July 1996Active
Little Suttons, Romsey Road, Whiteparish, Salisbury, SP5 2SA

Director13 August 1996Active
Harcourts, Hill Brow Road, Liss, GU33 7LH

Director05 January 2001Active
8 Beacon Way, Swanwick, Southampton, SO31 7GL

Director15 August 1996Active
Meadow Cottage, The Folly Haughley, Stowmarket, IP14 3NS

Director15 April 2004Active
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST

Corporate Nominee Director11 July 1996Active

People with Significant Control

Mr Stephen Andrew Feinberg
Notified on:29 July 2020
Status:Active
Date of birth:March 1960
Nationality:American
Country of residence:United States
Address:875, Third Avenue, New York, United States, NY10022
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr James Richard Bishop
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Address:Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Robert Wells
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Address:Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Robert Doble
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Address:Unit 15, Romsey Industrial Estate, Romsey, SO51 0HR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-22Capital

Capital alter shares redemption statement of capital.

Download
2020-08-21Incorporation

Memorandum articles.

Download
2020-08-21Resolution

Resolution.

Download
2020-08-12Persons with significant control

Notification of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Persons with significant control

Cessation of a person with significant control.

Download
2020-08-12Officers

Appoint person secretary company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-08-12Officers

Termination secretary company with name termination date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.