UKBizDB.co.uk

GREAT YARMOUTH SEACHANGE TRADING LIMITED

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

This company is commonly known as Great Yarmouth Seachange Trading Limited. The company was founded 26 years ago and was given the registration number 03426098. The firm's registered office is in GREAT YARMOUTH. You can find them at Seachange Arts The Drill House, York Road, Great Yarmouth, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GREAT YARMOUTH SEACHANGE TRADING LIMITED
Company Number:03426098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Seachange Arts The Drill House, York Road, Great Yarmouth, Norfolk, NR30 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seachange Arts The Drill House, York Road, Great Yarmouth, NR30 2LZ

Director11 March 2024Active
Carousel Broad Lane, Filby, Great Yarmouth, England, NR29 3HH

Secretary28 August 1997Active
The, Abbey House, West Acre, King's Lynn, PE32 1WB

Secretary29 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 August 1997Active
The Cottage, Coast Road, Hopton, Great Yarmouth, England, NR31 9BT

Director01 April 2010Active
The Drill House, York Road, York Road, Great Yarmouth, England, NR30 2LZ

Director26 September 2016Active
Seachange Arts The Drill House, York Road, Great Yarmouth, NR30 2LZ

Director09 October 2017Active
10 Welsford Road, Norwich, NR4 6QF

Director28 August 1997Active
The Drill House, York Road, Great Yarmouth, England, NR30 2LZ

Director01 April 2010Active
24 Eldon Road, London, W8 5PT

Director11 May 1998Active
38 Havelock Road, Great Yarmouth, NR30 3HJ

Director29 November 2006Active
Plumtree House Town Street, Hickling, Norwich, NR12 0AY

Director11 May 1998Active
Waveney Lodge Butt Lane, Burgh Castle, Great Yarmouth, NR31 9QD

Director28 August 1997Active
Two Barns, Blofield, Norwich, NR13 4NA

Director28 August 1997Active
The Drill House, York Road, Great Yarmouth, United Kingdom, NR30 2LZ

Director23 April 2013Active
The, Abbey House, West Acre, King's Lynn, PE32 1WB

Director29 November 2006Active

People with Significant Control

Mr Neil John Darwin
Notified on:11 March 2024
Status:Active
Date of birth:August 1972
Nationality:British
Address:Seachange Arts The Drill House, York Road, Great Yarmouth, NR30 2LZ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard William Packham
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Seachange Arts The Drill House, York Road, Great Yarmouth, NR30 2LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Robert Anthony Hawkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Address:Seachange Arts The Drill House, York Road, Great Yarmouth, NR30 2LZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-01-06Accounts

Accounts with accounts type dormant.

Download
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Officers

Termination director company with name termination date.

Download
2023-12-31Persons with significant control

Cessation of a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-11-07Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-09Persons with significant control

Cessation of a person with significant control.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption full.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-10-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.