UKBizDB.co.uk

SEA HOLDINGS (UK) LIMITED

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

This company is commonly known as Sea Holdings (uk) Limited. The company was founded 7 years ago and was given the registration number 10547359. The firm's registered office is in YORK. You can find them at Unit 5 Millfield Lane, Nether Poppleton, York, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SEA HOLDINGS (UK) LIMITED
Company Number:10547359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director01 August 2023Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director12 April 2021Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director06 May 2022Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director11 September 2023Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director12 April 2021Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director31 March 2017Active
Lupton Fawcett Llp, Stamford House, Piccadilly, York, England, YO1 9PP

Director04 January 2017Active
Unit 4, J4 Estate, Doman Road, Camberley, England, GU15 3LB

Director31 March 2017Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director31 March 2017Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director06 May 2022Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director12 April 2021Active
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ

Director12 April 2017Active

People with Significant Control

Specialist Computer Centres Plc
Notified on:06 May 2022
Status:Active
Country of residence:England
Address:James House, Warwick Road, Birmingham, England, B11 2LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Dyson
Notified on:04 February 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Unit 5, Millfield Lane, York, England, YO26 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Colin Donald Nixey
Notified on:04 February 2020
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Unit 5, Millfield Lane, York, England, YO26 6PQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denison Till Company Secretaries Limited
Notified on:04 January 2017
Status:Active
Address:Stamford House, Piccadilly, York, YO1 9PP
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-03Officers

Change person director company with change date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-01Accounts

Change account reference date company previous extended.

Download
2023-04-27Accounts

Accounts with accounts type group.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.