UKBizDB.co.uk

SEACOTT INVESTMENTS LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Christchurch House, 40 Upper George Street, Luton, Bedfordshire, LU1 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hawkwell Drive, Tring, England, HP23 5NN

Secretary31 December 2016Active
10, Hawkwell Drive, Tring, United Kingdom, HP23 5NN

Director20 October 2010Active
Zigadoone, Ailies Lane, East Hoathly, Lewes, United Kingdom, BN8 6QP

Director20 October 2010Active
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

Director11 October 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-06Gazette

Gazette dissolved liquidation.

Download
2023-05-06Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-16Address

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

Download
2021-04-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-04-06Mortgage

Mortgage satisfy charge full.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Notification of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Change to a person with significant control.

Download
2017-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-01-24Officers

Appoint person secretary company with name date.

Download
2017-01-24Officers

Termination director company with name termination date.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.