UKBizDB.co.uk

SEAFOX DYCEM 1 LIMITED

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

This company is commonly known as Seafox Dycem 1 Limited. The company was founded 8 years ago and was given the registration number 09917437. The firm's registered office is in BRISTOL. You can find them at 2-4 Ashley Trading Estate, Ashley Parade, Bristol, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SEAFOX DYCEM 1 LIMITED
Company Number:09917437
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:2-4 Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Secretary31 July 2020Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director13 January 2016Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director18 January 2024Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director30 April 2020Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director13 January 2016Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director13 January 2016Active
23 Hanover Square, London, United Kingdom, W1S 1JB

Director15 December 2015Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Secretary13 January 2016Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director13 January 2016Active
2-4, Ashley Trading Estate, Ashley Parade, Bristol, England, BS2 9BB

Director01 May 2023Active

People with Significant Control

Longacre Group Limited
Notified on:04 October 2019
Status:Active
Country of residence:England
Address:1, Mercer Street, London, England, WC2H 9QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seafox Master Llp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Queensdale Place, London, England, W11 4SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2023-05-05Officers

Appoint person director company with name date.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Resolution

Resolution.

Download
2022-08-18Incorporation

Memorandum articles.

Download
2022-08-17Resolution

Resolution.

Download
2022-08-17Incorporation

Memorandum articles.

Download
2022-07-28Accounts

Accounts with accounts type group.

Download
2022-03-02Accounts

Accounts with accounts type group.

Download
2022-02-03Incorporation

Memorandum articles.

Download
2022-02-03Resolution

Resolution.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-03-24Mortgage

Mortgage satisfy charge full.

Download
2021-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-11-07Capital

Capital cancellation shares.

Download
2020-11-07Capital

Capital return purchase own shares.

Download
2020-10-12Resolution

Resolution.

Download
2020-09-08Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.