UKBizDB.co.uk

S E A TRANSPORT LIMITED

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

This company is commonly known as S E A Transport Limited. The company was founded 23 years ago and was given the registration number 04135441. The firm's registered office is in IPSWICH. You can find them at 25 Bluestem Road, Ransomes Europark, Ipswich, Suffolk. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:S E A TRANSPORT LIMITED
Company Number:04135441
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:25 Bluestem Road, Ransomes Europark, Ipswich, Suffolk, IP3 9RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director28 November 2022Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director04 January 2001Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director01 November 2004Active
25 Bluestem Road, Ransomes Europark, Ipswich, IP3 9RR

Secretary08 April 2011Active
6 Broom Way, Capel St. Mary, Ipswich, IP9 2XN

Secretary04 January 2001Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary04 January 2001Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director21 October 2022Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director21 October 2022Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director21 October 2022Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director31 January 2011Active
6 Broom Way, Capel St. Mary, Ipswich, IP9 2XN

Director04 January 2001Active
305, Rooms 305-309 Trelawny House, Dock Road, Felixstowe, United Kingdom, IP11 3GA

Director31 January 2011Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director04 January 2001Active

People with Significant Control

S E A Transport Investments Limited
Notified on:21 October 2022
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, 12 King Street, Leeds, United Kingdom, LS1 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Frazer Robert Smith
Notified on:01 January 2017
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:305, Rooms 305-309 Trelawny House, Felixstowe, United Kingdom, IP11 3GA
Nature of control:
  • Significant influence or control
Mr Christopher Mark Smith
Notified on:01 January 2017
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:305, Rooms 305-309 Trelawny House, Felixstowe, United Kingdom, IP11 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jaime Emma Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:United Kingdom
Address:305, Rooms 305-309 Trelawny House, Felixstowe, United Kingdom, IP11 3GA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination director company with name termination date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-02-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-04Persons with significant control

Change to a person with significant control.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-11-16Change of constitution

Statement of companys objects.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.