UKBizDB.co.uk

SEA GREEN HOLDINGS LIMITED

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

This company is commonly known as Sea Green Holdings Limited. The company was founded 9 years ago and was given the registration number 09481763. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEA GREEN HOLDINGS LIMITED
Company Number:09481763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2015
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Secretary04 September 2018Active
Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT

Director04 September 2018Active
257, Selly Oak Road, Kings Norton, Birmingham, United Kingdom, B30 1HR

Director10 March 2015Active
257, Selly Oak Road, Kings Norton, Birmingham, United Kingdom, B30 1HR

Director10 March 2015Active

People with Significant Control

Svs Logistics Limited
Notified on:31 March 2024
Status:Active
Country of residence:England
Address:110, Carlton Avenue East, Wembley, England, HA9 8LY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Optimum Agency Ltd
Notified on:04 September 2018
Status:Active
Country of residence:United Kingdom
Address:1 Forstal Road, Aylesford, United Kingdom, ME20 7AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramesh Chandra Mistry
Notified on:10 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Karen Anne Mistry
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:United Kingdom
Address:Church Court, Stourbridge Road, Halesowen, United Kingdom, B63 3TT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Address

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

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Appoint person director company with name date.

Download
2024-04-10Officers

Termination director company with name termination date.

Download
2024-04-10Officers

Termination secretary company with name termination date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-14Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination director company.

Download
2018-09-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.