UKBizDB.co.uk

SEABECK SOLUTIONS LIMITED

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

This company is commonly known as Seabeck Solutions Limited. The company was founded 4 years ago and was given the registration number 12440607. The firm's registered office is in HARROGATE. You can find them at 3 Greengate, Cardale Park, Harrogate, North Yorkshire. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:SEABECK SOLUTIONS LIMITED
Company Number:12440607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores

Office Address & Contact

Registered Address:3 Greengate, Cardale Park, Harrogate, North Yorkshire, United Kingdom, HG3 1GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director14 November 2022Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director04 February 2020Active
3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY

Director07 April 2020Active
Handel House, 95 High Street, Edgware, England, HA8 7DB

Director04 June 2020Active

People with Significant Control

Mr Samir Samara
Notified on:14 November 2022
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:United Kingdom
Address:Handel House, 95 High Street, Edgware, United Kingdom, HA8 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Steven David Mcsweeney
Notified on:04 June 2020
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:Handel House, 95 High Street, Edgware, England, HA8 7DB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Paul Douglas Land
Notified on:07 April 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:3 Greengate, Cardale Park, Harrogate, United Kingdom, HG3 1GY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Woodberry Secretarial Limited
Notified on:04 February 2020
Status:Active
Country of residence:United Kingdom
Address:Winnington House, 2 Woodberry Grove, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

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

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Accounts

Change account reference date company previous extended.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Resolution

Resolution.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Officers

Appoint person director company with name date.

Download
2020-04-07Address

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

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.