This company is commonly known as Seacott Investments Limited. The company was founded 59 years ago and was given the registration number 00810184. The firm's registered office is in LUTON. You can find them at Christchurch House, 40 Upper George Street, Luton, Bedfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SEACOTT INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 00810184 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 1964 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Christchurch House, 40 Upper George Street, Luton, Bedfordshire, LU1 2RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Hawkwell Drive, Tring, England, HP23 5NN | Secretary | 31 December 2016 | Active |
10, Hawkwell Drive, Tring, United Kingdom, HP23 5NN | Director | 20 October 2010 | Active |
Zigadoone, Ailies Lane, East Hoathly, Lewes, United Kingdom, BN8 6QP | Director | 20 October 2010 | Active |
Far Corner Chamberlaines, Kinsbourne Green, Harpenden, AL5 3PW | Secretary | - | Active |
Far Corner, Chamberlaines, Kinsbourne Green, Harpenden, AL5 3PW | Director | - | Active |
3 Sheridan Grove, Helens Bay, Bangor, BT19 1LN | Director | - | Active |
1, Leasey Dell Drive, Wheathampstead, St. Albans, England, AL4 8HD | Director | 11 October 1991 | Active |
Mr Andrew Criddle | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Address | : | Robert Day And Company Limited, The Old Library, Winslow, MK18 3AJ |
Nature of control | : |
|
Mr James Richard Oakley | ||
Notified on | : | 06 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Address | : | Robert Day And Company Limited, The Old Library, Winslow, MK18 3AJ |
Nature of control | : |
|
Mrs Teresa Oakley | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1930 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Leasey Dell Drive, St. Albans, England, AL4 8HD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-06 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-06 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-16 | Address | Change registered office address company with date old address new address. | Download |
2021-04-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-16 | Resolution | Resolution. | Download |
2021-04-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-24 | Officers | Appoint person secretary company with name date. | Download |
2017-01-24 | Officers | Termination director company with name termination date. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.