UKBizDB.co.uk

SEA STRUCTURAL ENGINEERS LIMITED

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

This company is commonly known as Sea Structural Engineers Limited. The company was founded 6 years ago and was given the registration number 11085382. The firm's registered office is in PETERBOROUGH. You can find them at C/o Bulley Davey 6 North Street, Oundle, Peterborough, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SEA STRUCTURAL ENGINEERS LIMITED
Company Number:11085382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:C/o Bulley Davey 6 North Street, Oundle, Peterborough, England, PE8 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Secretary30 June 2018Active
Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX

Director25 June 2018Active
C/O Bulley Davey, 6 North Street, Oundle, Peterborough, England, PE8 4AL

Secretary28 November 2017Active
C/O Bulley Davey, 6 North Street, Oundle, Peterborough, England, PE8 4AL

Director25 June 2018Active
C/O Bulley Davey, 6 North Street, Oundle, Peterborough, England, PE8 4AL

Director28 November 2017Active

People with Significant Control

Sea Se Holding Ltd
Notified on:25 January 2024
Status:Active
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Michelle Webb
Notified on:02 December 2021
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew James Webb
Notified on:25 June 2018
Status:Active
Date of birth:January 1972
Nationality:English
Country of residence:United Kingdom
Address:Fenland House, 15b Hostmoor Avenue, March, United Kingdom, PE15 0AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon Felton
Notified on:25 June 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:C/O Bulley Davey, 6 North Street, Peterborough, England, PE8 4AL
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-23Accounts

Accounts with accounts type micro entity.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Cessation of a person with significant control.

Download
2024-03-08Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-20Officers

Change person secretary company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Address

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

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-04-28Accounts

Accounts with accounts type micro entity.

Download
2021-12-08Persons with significant control

Notification of a person with significant control.

Download
2021-12-08Persons with significant control

Change to a person with significant control.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Persons with significant control

Change to a person with significant control.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-30Officers

Change person secretary company with change date.

Download
2021-09-30Address

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

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Accounts

Change account reference date company previous extended.

Download
2020-09-14Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.