This company is commonly known as Seaford Enterprises Limited. The company was founded 41 years ago and was given the registration number 01706635. The firm's registered office is in CULLOMPTON. You can find them at Bodhams Farm, Hemyock, Cullompton, Devon. This company's SIC code is 41100 - Development of building projects.
Name | : | SEAFORD ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 01706635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1983 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bodhams Farm, Hemyock, Cullompton, Devon, England, EX15 3QS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS | Secretary | 01 April 2012 | Active |
109, Stonhouse Street, London, England, SW4 6BH | Director | 15 October 2003 | Active |
14 Peacock House, 38 St. Giles Road, London, England, SE5 7RG | Director | 29 April 2006 | Active |
15 Goodrich House, Sewardstone Road, London, E2 9JN | Director | 15 October 2003 | Active |
Bodhams Farm, Hemyock, Cullompton, England, EX15 3QS | Director | 31 December 2011 | Active |
105b High Street, Honiton, Devon, EX14 1PE | Secretary | 29 April 2006 | Active |
105b High Street, Honiton, Devon, EX14 1PE | Secretary | 31 December 2011 | Active |
Hart House, 52 Fore Street, Topsham, Exeter, EX3 0HW | Secretary | - | Active |
Hart House, 52 Fore Street,Topsham, Exeter, EX3 0HW | Director | - | Active |
142 Tachbrook Street, London, SW1V 2NE | Director | 01 December 1991 | Active |
15 Goodrich House, Sewardstone Road, London, E2 9JN | Director | 01 August 2000 | Active |
Hart House, 52 Fore Street, Topsham, Exeter, EX3 0HW | Director | - | Active |
Mr Martin James Shortis | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Goodrich House, Sewardstone Road, London, England, E2 9JN |
Nature of control | : |
|
Mrs Lucinda Mary Drury | ||
Notified on | : | 31 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Peacock House, 38 St. Giles Road, London, England, SE5 7RG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Gazette | Gazette notice voluntary. | Download |
2021-06-07 | Dissolution | Dissolution application strike off company. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-10 | Officers | Change person director company with change date. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Officers | Termination director company with name termination date. | Download |
2016-08-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Officers | Change person director company with change date. | Download |
2014-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.