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..
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 | : |
|
Registered Address | : | Unit 5 Millfield Lane, Nether Poppleton, York, England, YO26 6PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 01 August 2023 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 12 April 2021 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 06 May 2022 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 11 September 2023 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 12 April 2021 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 31 March 2017 | Active |
Lupton Fawcett Llp, Stamford House, Piccadilly, York, England, YO1 9PP | Director | 04 January 2017 | Active |
Unit 4, J4 Estate, Doman Road, Camberley, England, GU15 3LB | Director | 31 March 2017 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 31 March 2017 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 06 May 2022 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 12 April 2021 | Active |
Unit 5, Millfield Lane, Nether Poppleton, York, England, YO26 6PQ | Director | 12 April 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Denison Till Company Secretaries Limited | ||
Notified on | : | 04 January 2017 |
---|---|---|
Status | : | Active |
Address | : | Stamford House, Piccadilly, York, YO1 9PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-08 | Accounts | Accounts with accounts type full. | Download |
2024-01-03 | Officers | Change person director company with change date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-05-01 | Accounts | Change account reference date company previous extended. | Download |
2023-04-27 | Accounts | Accounts with accounts type group. | Download |
2023-04-03 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-20 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Termination director company with name termination date. | Download |
2022-05-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.