This company is commonly known as Sea Teach Limited. The company was founded 42 years ago and was given the registration number 01603111. The firm's registered office is in EMSWORTH. You can find them at Thornham Marina, Thornham Lane, Emsworth, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | SEA TEACH LIMITED |
---|---|---|
Company Number | : | 01603111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1981 |
End of financial year | : | 30 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Thornham Marina, Thornham Lane, Emsworth, England, PO10 8DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45 Lyndhurst Road, Chichester, PO19 7PE | Secretary | - | Active |
45 Lyndhurst Road, Chichester, PO19 7PE | Director | - | Active |
Thornham Marina, Thornham Lane, Emsworth, England, PO10 8DD | Director | 25 August 2016 | Active |
Pond Cottage, Slipper Road, Emsworth, PO10 8BS | Director | - | Active |
12 Northney Lane, Hayling Island, PO11 0SE | Director | - | Active |
Mr Stuart Thomas Anderson | ||
Notified on | : | 09 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 45, Lyndhurst Road, Chichester, England, PO19 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Resolution | Resolution. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-27 | Officers | Change person director company with change date. | Download |
2017-11-29 | Address | Change registered office address company with date old address new address. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-21 | Officers | Change person director company with change date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Officers | Appoint person director company with name date. | Download |
2015-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.