UKBizDB.co.uk

SEA SCOPE CONSULTANTS LIMITED

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

This company is commonly known as Sea Scope Consultants Limited. The company was founded 36 years ago and was given the registration number 02186831. The firm's registered office is in BRENCHLEY. You can find them at The House, High Street, Brenchley, Kent. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SEA SCOPE CONSULTANTS LIMITED
Company Number:02186831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1987
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:The House, High Street, Brenchley, Kent, TN12 7NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The House, High Street, Brenchley, TN12 7NQ

Director31 March 2015Active
The House, High Street, Brenchley, TN12 7NQ

Director13 October 1995Active
Chelsfield Coppers Lane, Matfield, Tonbridge, TN12 7JE

Secretary13 October 1995Active
Chownings Oast, Pralls Lane, Matfield, Tonbridge, United Kingdom, TN12 7DX

Secretary25 January 1996Active
Chelsfield Coppers Lane, Matfield, Tonbridge, TN12 7JE

Secretary01 September 1995Active
Chelsfield Coppers Lane, Matfield, Tonbridge, TN12 7JE

Secretary-Active
The House High Street, Brenchley, Tonbridge, TN12 7NQ

Secretary01 April 1995Active
Chownings Oast, Pralls Lane, Matfield, Tonbridge, United Kingdom, TN12 7DX

Director01 September 1995Active
Chelsfield Coppers Lane, Matfield, Tonbridge, TN12 7JE

Director-Active
Chelsfield Coppers Lane, Matfield, Tonbridge, TN12 7JE

Director-Active
The House High Street, Brenchley, Tonbridge, TN12 7NQ

Director01 April 1995Active
The House High Street, Brenchley, Tonbridge, TN12 7NQ

Director01 April 1995Active

People with Significant Control

Mr Colin Donaghue
Notified on:10 May 2017
Status:Active
Date of birth:April 1944
Nationality:British
Address:The House, Brenchley, TN12 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Barbara Ann Donaghue
Notified on:10 May 2017
Status:Active
Date of birth:April 1949
Nationality:British
Address:The House, Brenchley, TN12 7NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2021-06-29Gazette

Gazette notice voluntary.

Download
2021-06-22Dissolution

Dissolution application strike off company.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-09-23Accounts

Accounts with accounts type dormant.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-10Accounts

Accounts with accounts type dormant.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type dormant.

Download
2017-10-24Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-11-03Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-20Officers

Appoint person director company with name date.

Download
2015-04-08Officers

Termination director company with name termination date.

Download
2014-12-03Accounts

Accounts with accounts type total exemption small.

Download
2014-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-12Officers

Change person director company with change date.

Download
2013-10-27Accounts

Accounts with accounts type total exemption small.

Download
2013-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.