UKBizDB.co.uk

SEABORNE PLASTICS LIMITED

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

This company is commonly known as Seaborne Plastics Limited. The company was founded 29 years ago and was given the registration number 02953469. The firm's registered office is in WORTHING. You can find them at Amelia House, Crescent Road, Worthing, West Sussex. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:SEABORNE PLASTICS LIMITED
Company Number:02953469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom, BN11 1QR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director17 August 1994Active
Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR

Director11 December 2007Active
The Georgian House, 4 Farmleigh Grove, Burwood Park, Walton On Thames, KT12 5BY

Secretary13 August 2004Active
9 The Forge, Southwater, Horsham, RH13 9HB

Secretary01 September 2006Active
17 Mill Way, Billingshurst, RH14 9LB

Secretary11 December 2007Active
71 Pitcairn House, St Thomas's Square, Hackney, E9 6PU

Nominee Secretary28 July 1994Active
1 Sherrydon, Cranleigh, GU6 7BY

Secretary17 January 1996Active
Washington House PO BOX 112, Washington Close, Reigate, RH2 9FT

Corporate Secretary17 August 1994Active
30 Harts Grove, Woodford Green, IG8 0BN

Nominee Director28 July 1994Active
52, Great Goodwin Drive, Guildford, GU1 2TY

Director10 January 1996Active
Three Gables, Beech Road, Reigate, RH2 9LS

Director12 September 1994Active
118 Cranford Lane, Harrington, UB3 5HB

Director10 January 1996Active
The Barn, Brighton Road, Lower Beeding, Horsham, England, RH13 6PT

Director03 June 2013Active

People with Significant Control

Mrs Deborah Jane Bollands
Notified on:30 December 2020
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Arthur Bollands
Notified on:06 April 2016
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:United Kingdom
Address:Amelia House, Crescent Road, Worthing, United Kingdom, BN11 1QR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-09Persons with significant control

Change to a person with significant control.

Download
2024-01-09Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Address

Change sail address company with old address new address.

Download
2018-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-07-12Address

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

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Termination director company with name termination date.

Download
2015-12-24Address

Change sail address company with old address new address.

Download

Copyright © 2024. All rights reserved.