UKBizDB.co.uk

SEAC LIMITED

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

This company is commonly known as Seac Limited. The company was founded 107 years ago and was given the registration number 00145362. The firm's registered office is in WIGSTON. You can find them at Units 2-4, Chartwell Drive, Wigston, Leicestershire. This company's SIC code is 22230 - Manufacture of builders ware of plastic.

Company Information

Name:SEAC LIMITED
Company Number:00145362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1916
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22230 - Manufacture of builders ware of plastic
  • 25940 - Manufacture of fasteners and screw machine products

Office Address & Contact

Registered Address:Units 2-4, Chartwell Drive, Wigston, Leicestershire, LE18 2FL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320 Beacon Road, Loughborough, LE11 2RD

Director-Active
Units 2-4, Chartwell Drive, Wigston, LE18 2FL

Director02 November 2018Active
Units 2-4, Chartwell Drive, Wigston, LE18 2FL

Director02 November 2018Active
2 Bates Close, Burnmill Grange, Market Harborough, LE16 7NT

Secretary-Active
2 Bates Close, Burnmill Grange, Market Harborough, LE16 7NT

Director-Active
9 Farthingstone Close, Prescot, L35 7LZ

Director01 January 2005Active
62 Goodes Lane, Syston, Leicester, LE7 2JJ

Director01 April 1997Active
Harcourt House 44 Bridgewater Drive, Great Glen, Leicester, LE8 9DX

Director01 September 1997Active
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE

Director-Active
Highwell House 22 Main Street, Bisbrooke, Uppingham, LE15 9EP

Director01 September 1995Active
31 Gladstone Street, Kibworth, Leicester, LE8 0HL

Director-Active
West House, Longhorsley, Morpeth, NE65 8UY

Director31 January 1997Active
6 Wyvern Close, Broughton Astley, Leicester, LE9 6NH

Director-Active
90 Craven Avenue, Binley Woods, Coventry, CV3 2JT

Director02 April 1993Active
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH

Director01 May 2003Active

People with Significant Control

Mr David Crotty Buckley
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:English
Address:Units 2-4, Chartwell Drive, Wigston, LE18 2FL
Nature of control:
  • Ownership of shares 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-13Mortgage

Mortgage satisfy charge full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type small.

Download
2016-09-13Officers

Termination secretary company with name termination date.

Download
2016-09-13Officers

Termination director company with name termination date.

Download
2016-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.