This company is commonly known as Seabed Scour Control Systems Limited. The company was founded 34 years ago and was given the registration number 02459166. The firm's registered office is in GREAT YARMOUTH. You can find them at Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SEABED SCOUR CONTROL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02459166 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS | Secretary | 31 October 2023 | Active |
Shotesham House, The Street, Shotesham, NR15 1AP | Director | - | Active |
Braye House, Egypt Lane, Farnham Common, SL2 3LF | Director | - | Active |
176 Yarmouth Road, Lowestoft, NR32 4AB | Director | - | Active |
Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS | Director | 15 February 2021 | Active |
Unit A & C, Harfreys Road, Great Yarmouth, England, NR31 0LS | Secretary | 15 February 2021 | Active |
Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS | Secretary | 17 January 2022 | Active |
176 Yarmouth Road, Lowestoft, NR32 4AB | Secretary | - | Active |
28 Henby Way, Thorte St Andrew, Norwich, NR7 0LD | Director | 01 July 2006 | Active |
Atlantic Lodge 263 Norwich Road, Wroxham, Norwich, NR12 8SL | Director | - | Active |
Mr Brian David Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seabed Scour Control Systems Limited, Harfreys Road, Great Yarmouth, England, NR31 0LS |
Nature of control | : |
|
Dramgate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Braye House, Egypt Lane, Slough, England, SL2 3LF |
Nature of control | : |
|
Mr Roger John Kendrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A - C, Sscs, Harfreys Road, Great Yarmouth, England, NR31 0LS |
Nature of control | : |
|
Mr Paul William Hendrie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit A-C, Sscs, Harfreys Road, Great Yarmouth, England, NR31 0LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-20 | Officers | Appoint person secretary company with name date. | Download |
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Officers | Appoint person secretary company with name date. | Download |
2022-05-24 | Officers | Termination secretary company with name termination date. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Officers | Change person director company with change date. | Download |
2021-02-24 | Officers | Appoint person director company with name date. | Download |
2021-02-24 | Officers | Termination secretary company with name termination date. | Download |
2021-02-24 | Officers | Appoint person secretary company with name date. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type small. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.