UKBizDB.co.uk

SEA MOSS UK LTD

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

This company is commonly known as Sea Moss Uk Ltd. The company was founded 3 years ago and was given the registration number 12720912. The firm's registered office is in FELTHAM. You can find them at Unit 23, Legacy House, Hampton Road West, Feltham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SEA MOSS UK LTD
Company Number:12720912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2020
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH

Director01 July 2023Active
Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH

Director05 July 2020Active
Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH

Director30 November 2022Active
Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH

Director05 July 2020Active
9, Farm Road, Staines-Upon-Thames, England, TW18 2RB

Director05 July 2020Active

People with Significant Control

Mr Gurminder Singh Bhogal
Notified on:30 November 2022
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:England
Address:Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Deep Singh Chopra
Notified on:05 July 2020
Status:Active
Date of birth:August 1996
Nationality:British
Country of residence:England
Address:Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Chetan Mandalia
Notified on:05 July 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:England
Address:9, Farm Road, Staines-Upon-Thames, England, TW18 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ajit Singh Sihra
Notified on:05 July 2020
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:England
Address:Unit 23, Legacy House, Hampton Road West, Feltham, England, TW13 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2024-02-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Persons with significant control

Change to a person with significant control.

Download
2023-10-26Persons with significant control

Cessation of a person with significant control.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Officers

Appoint person director company with name date.

Download
2022-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Persons with significant control

Cessation of a person with significant control.

Download
2020-07-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.