This company is commonly known as Sea-avia Forwarding Limited. The company was founded 26 years ago and was given the registration number 03508891. The firm's registered office is in ALRESFORD. You can find them at The Gable House, New Farm Road, Alresford, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | SEA-AVIA FORWARDING LIMITED |
---|---|---|
Company Number | : | 03508891 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 30 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gable House, New Farm Road, Alresford, England, SO24 9QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR | Director | 15 April 2020 | Active |
Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR | Director | 15 April 2020 | Active |
113 Radstock Road, Woolston, Southampton, SO19 2HW | Secretary | 07 March 2002 | Active |
45 Clifton Gardens, West End, Southampton, SO18 3DA | Secretary | 12 February 1998 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 12 February 1998 | Active |
113 Radstock Road, Woolston, Southampton, SO19 2HW | Director | 12 February 1998 | Active |
5th Floor, Trendy Centre, 628-684 Castle Peak Road, Kowloon, Hong Kong, | Director | 31 March 2019 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 01 October 2012 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR | Director | 14 February 2018 | Active |
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR | Director | 01 October 2012 | Active |
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR | Director | 09 July 2019 | Active |
26, Ashburton Road, Gosport, England, PO12 2LL | Director | 02 May 2014 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 12 February 1998 | Active |
Mr Garry Russel Littlehales | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR |
Nature of control | : |
|
Lord Christopher David Green | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR |
Nature of control | : |
|
Worldfast Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, Millbrook Road East, Southampton, England, SO15 1JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-05 | Address | Change registered office address company with date old address new address. | Download |
2022-11-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-06 | Address | Change registered office address company with date old address new address. | Download |
2020-04-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-04-15 | Officers | Termination director company with name termination date. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.