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.
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 | : |
|
Registered Address | : | Units 2-4, Chartwell Drive, Wigston, Leicestershire, LE18 2FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
320 Beacon Road, Loughborough, LE11 2RD | Director | - | Active |
Units 2-4, Chartwell Drive, Wigston, LE18 2FL | Director | 02 November 2018 | Active |
Units 2-4, Chartwell Drive, Wigston, LE18 2FL | Director | 02 November 2018 | Active |
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 | Director | 01 January 2005 | Active |
62 Goodes Lane, Syston, Leicester, LE7 2JJ | Director | 01 April 1997 | Active |
Harcourt House 44 Bridgewater Drive, Great Glen, Leicester, LE8 9DX | Director | 01 September 1997 | Active |
Lamberts Close, Wing Road Morcott, Oakham, LE15 9DE | Director | - | Active |
Highwell House 22 Main Street, Bisbrooke, Uppingham, LE15 9EP | Director | 01 September 1995 | Active |
31 Gladstone Street, Kibworth, Leicester, LE8 0HL | Director | - | Active |
West House, Longhorsley, Morpeth, NE65 8UY | Director | 31 January 1997 | Active |
6 Wyvern Close, Broughton Astley, Leicester, LE9 6NH | Director | - | Active |
90 Craven Avenue, Binley Woods, Coventry, CV3 2JT | Director | 02 April 1993 | Active |
Hoards Park Barns, Cantern Bank, Bridgnorth, WV16 4SH | Director | 01 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type small. | Download |
2016-09-13 | Officers | Termination secretary company with name termination date. | Download |
2016-09-13 | Officers | Termination director company with name termination date. | Download |
2016-01-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type small. | Download |
2015-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-23 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.