UKBizDB.co.uk

SEAFAIR (UK) LIMITED

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

This company is commonly known as Seafair (uk) Limited. The company was founded 15 years ago and was given the registration number 06837704. The firm's registered office is in UPMINSTER. You can find them at 1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SEAFAIR (UK) LIMITED
Company Number:06837704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:1st Floor Upminster Library, 26 Corbets Tey Road, Upminster, Essex, England, RM14 2BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director05 March 2009Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director05 March 2009Active
Schwanenwik 35, Hamburg, Germany,

Director05 March 2009Active
788, Finchley Road, London, England, NW11 7TJ

Director05 March 2009Active

People with Significant Control

Mr Scott Jamie Easton
Notified on:23 June 2022
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Sean Brian Stokes
Notified on:23 June 2022
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Jupiter House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Significant influence or control
Mrs Petra Doeschner
Notified on:05 March 2021
Status:Active
Date of birth:December 1964
Nationality:German
Country of residence:England
Address:Juniper House, Warley Hill Business Park, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Doeschner (Deceased 21.03.2020)
Notified on:30 June 2016
Status:Active
Date of birth:May 1957
Nationality:German
Country of residence:England
Address:1st Floor, Upminster Library, Upminster, England, RM14 2BB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2022-09-15Capital

Capital alter shares subdivision.

Download
2022-09-15Incorporation

Memorandum articles.

Download
2022-09-15Capital

Capital name of class of shares.

Download
2022-09-14Capital

Capital variation of rights attached to shares.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-14Persons with significant control

Notification of a person with significant control.

Download
2022-09-13Change of constitution

Statement of companys objects.

Download
2022-08-09Address

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

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Capital

Capital cancellation shares.

Download
2022-05-03Capital

Capital return purchase own shares.

Download
2022-03-22Change of name

Certificate change of name company.

Download
2022-03-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Persons with significant control

Notification of a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.