UKBizDB.co.uk

SEA-AVIA FORWARDING LIMITED

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

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.

Company Information

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:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The Gable House, New Farm Road, Alresford, England, SO24 9QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR

Director15 April 2020Active
Unit 3, Freemantle Business Centre,, Millbrook Road East, Southampton, England, SO15 1JR

Director15 April 2020Active
113 Radstock Road, Woolston, Southampton, SO19 2HW

Secretary07 March 2002Active
45 Clifton Gardens, West End, Southampton, SO18 3DA

Secretary12 February 1998Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary12 February 1998Active
113 Radstock Road, Woolston, Southampton, SO19 2HW

Director12 February 1998Active
5th Floor, Trendy Centre, 628-684 Castle Peak Road, Kowloon, Hong Kong,

Director31 March 2019Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director01 October 2012Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director14 February 2018Active
Highland House, Mayflower Close, Chandlers Ford, Eastleigh, England, SO53 4AR

Director01 October 2012Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, England, SO53 4AR

Director09 July 2019Active
26, Ashburton Road, Gosport, England, PO12 2LL

Director02 May 2014Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director12 February 1998Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-05Address

Change registered office address company with date old address new address.

Download
2022-11-05Address

Change registered office address company with date old address new address.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Accounts

Change account reference date company previous shortened.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with updates.

Download
2020-11-20Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Address

Change registered office address company with date old address new address.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Persons with significant control

Notification of a person with significant control.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.