UKBizDB.co.uk

SEACON UK LIMITED

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

This company is commonly known as Seacon Uk Limited. The company was founded 18 years ago and was given the registration number 05555700. The firm's registered office is in KNOWSLEY. You can find them at Suite 5d Dovecote Court Stanley Grange, Knowsley Park, Knowsley, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SEACON UK LIMITED
Company Number:05555700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2005
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Suite 5d Dovecote Court Stanley Grange, Knowsley Park, Knowsley, United Kingdom, L34 4AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 5d Dovecote Court, Stanley Grange, Knowsley Park, Knowsley, United Kingdom, L34 4AR

Director27 June 2019Active
Suite 5d Dovecote Court, Stanley Grange, Knowsley Park, Knowsley, United Kingdom, L34 4AR

Director27 June 2019Active
Unit 4 The Mercury Centre, Central Way, Feltham, TW14 0RN

Secretary13 April 2006Active
78 Rockwell Road, Liverpool, L12 4XZ

Secretary13 September 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Secretary06 September 2005Active
78 Rockwell Road, Liverpool, L12 4XZ

Director13 September 2005Active
Suite 5d Dovecote Court, Stanley Grange, Knowsley Park, Knowsley, United Kingdom, L34 4AR

Director13 April 2006Active
Riverside House, Milford, Bakewell, DE45 1DX

Director13 April 2006Active
13 Frogmore Road, Old Swan, Liverpool, L13 3AU

Director13 September 2005Active
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB

Corporate Nominee Director06 September 2005Active

People with Significant Control

Blue Circle Holdings Limited
Notified on:06 March 2018
Status:Active
Country of residence:United Kingdom
Address:Suite 5d Dovecote Court, Stanley Grange, Knowsley, United Kingdom, L34 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orange Circle Investments Limited
Notified on:05 March 2018
Status:Active
Country of residence:England
Address:Unit 4 The Mercury Centre, Central Way, Feltham, England, TW14 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Delivered On Time Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Mercury Centre, Central Way, Feltham, England, TW14 0RN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type dormant.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type dormant.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-03-09Officers

Change person director company.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type dormant.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-17Accounts

Accounts with accounts type dormant.

Download
2020-03-06Accounts

Change account reference date company previous extended.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-07-02Address

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

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-06-10Accounts

Accounts with accounts type dormant.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-06-07Accounts

Accounts with accounts type dormant.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-07Persons with significant control

Notification of a person with significant control.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.