UKBizDB.co.uk

SEABED SCOUR CONTROL SYSTEMS LIMITED

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

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, Norfolk, NR31 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS

Secretary31 October 2023Active
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

Director15 February 2021Active
Unit A & C, Harfreys Road, Great Yarmouth, England, NR31 0LS

Secretary15 February 2021Active
Harfreys Road, Harfreys Industrial Estate, Great Yarmouth, NR31 0LS

Secretary17 January 2022Active
176 Yarmouth Road, Lowestoft, NR32 4AB

Secretary-Active
28 Henby Way, Thorte St Andrew, Norwich, NR7 0LD

Director01 July 2006Active
Atlantic Lodge 263 Norwich Road, Wroxham, Norwich, NR12 8SL

Director-Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Ownership of shares 50 to 75 percent
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person secretary company with name date.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Officers

Appoint person secretary company with name date.

Download
2022-05-24Officers

Termination secretary company with name termination date.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2021-02-24Officers

Termination secretary company with name termination date.

Download
2021-02-24Officers

Appoint person secretary company with name date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.