UKBizDB.co.uk

SEABREEZE BLUE LTD

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

This company is commonly known as Seabreeze Blue Ltd. The company was founded 9 years ago and was given the registration number 09569200. The firm's registered office is in WATFORD. You can find them at 6 Chilcott Road, , Watford, Hertfordshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SEABREEZE BLUE LTD
Company Number:09569200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6 Chilcott Road, Watford, Hertfordshire, United Kingdom, WD24 5LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Culverden Road, Watford, England, WD19 7RQ

Director28 March 2022Active
28, Wood Street, Gillingham, England, ME7 5RX

Secretary16 October 2017Active
28, Wood Street, Gillingham, England, ME7 5RX

Director23 February 2016Active
28, Wood Street, Gillingham, England, ME7 5RX

Director10 December 2016Active
28, Wood Street, Gillingham, England, ME7 5RX

Director10 November 2016Active
28, Wood Street, Gillingham, England, ME7 5RX

Director05 May 2017Active
Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW

Director30 April 2015Active
28, Wood Street, Gillingham, England, ME7 5RX

Director10 December 2016Active
6, Chilcott Road, Watford, United Kingdom, WD24 5LE

Director23 January 2018Active

People with Significant Control

Debbie Spencer-Tucker
Notified on:28 March 2022
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:15, Culverden Road, Watford, England, WD19 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Victoria Takis-Petrie
Notified on:06 September 2021
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:15, Culverden Road, Watford, England, WD19 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Melanie Ann Bryant
Notified on:20 February 2017
Status:Active
Date of birth:May 1987
Nationality:American
Country of residence:England
Address:15, Culverden Road, Watford, England, WD19 7RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-28Officers

Termination director company with name termination date.

Download
2022-03-28Persons with significant control

Notification of a person with significant control.

Download
2022-03-28Persons with significant control

Cessation of a person with significant control.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Address

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

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Persons with significant control

Change to a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Capital

Capital allotment shares.

Download
2020-03-04Address

Move registers to sail company with new address.

Download
2020-03-04Address

Change sail address company with new address.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.