Warning: file_put_contents(c/96d4c25ec09a573d6baef3da8495a4c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seacroft Garage Limited, LN12 2DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEACROFT GARAGE LIMITED

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

This company is commonly known as Seacroft Garage Limited. The company was founded 18 years ago and was given the registration number 05729447. The firm's registered office is in MABLETHORPE. You can find them at Seacroft Garage, Seacroft Road, Mablethorpe, Lincolnshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:SEACROFT GARAGE LIMITED
Company Number:05729447
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Seacroft Garage, Seacroft Road, Mablethorpe, Lincolnshire, LN12 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Duneside, 56 Church Lane, Sutton-On-Sea, Mablethorpe, United Kingdom, LN12 2JB

Secretary05 April 2006Active
Brent House, Main Road, Covenham St. Bartholomew, Louth, United Kingdom, LN11 0PF

Director07 March 2006Active
Duneside 56 Church Lane, Sutton On Sea, LN12 2JB

Director07 March 2006Active
Old Post Office, King Street, Yarburgh, Louth, United Kingdom, LN11 0PN

Director25 March 2020Active
Duneside 56 Church Lane, Sutton On Sea, LN12 2JB

Secretary07 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 March 2006Active
14 Thomas Gibson Drive, Horncastle, LN9 6RX

Director07 March 2006Active
Old Post Office, King Street, Yarburgh, Louth, United Kingdom, LN11 0PN

Director07 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 March 2006Active

People with Significant Control

Seacroft Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Seacroft Road, Mablethorpe, United Kingdom, LN12 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Officers

Change person director company with change date.

Download
2019-02-27Officers

Change person director company.

Download
2019-02-26Officers

Change person secretary company with change date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-04-06Address

Move registers to sail company with new address.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.