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.
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 | : |
|
Registered Address | : | 6 Chilcott Road, Watford, Hertfordshire, United Kingdom, WD24 5LE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Culverden Road, Watford, England, WD19 7RQ | Director | 28 March 2022 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Secretary | 16 October 2017 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Director | 23 February 2016 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Director | 10 December 2016 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Director | 10 November 2016 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Director | 05 May 2017 | Active |
Riverside View, Thornes Lane, Wakefield, United Kingdom, WF1 5QW | Director | 30 April 2015 | Active |
28, Wood Street, Gillingham, England, ME7 5RX | Director | 10 December 2016 | Active |
6, Chilcott Road, Watford, United Kingdom, WD24 5LE | Director | 23 January 2018 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-28 | Officers | Termination director company with name termination date. | Download |
2022-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-28 | Address | Change registered office address company with date old address new address. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-22 | Officers | Change person director company with change date. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Capital | Capital allotment shares. | Download |
2020-03-04 | Address | Move registers to sail company with new address. | Download |
2020-03-04 | Address | Change sail address company with new address. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.