UKBizDB.co.uk

SEAGER DRIVE RTM COMPANY LTD

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

This company is commonly known as Seager Drive Rtm Company Ltd. The company was founded 14 years ago and was given the registration number 07166071. The firm's registered office is in CARDIFF BAY. You can find them at 141 Seager Drive, Windsor Quay, Cardiff Bay, Cardiff. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SEAGER DRIVE RTM COMPANY LTD
Company Number:07166071
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2010
End of financial year:28 February 2023
Jurisdiction:Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:141 Seager Drive, Windsor Quay, Cardiff Bay, Cardiff, CF11 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
139, Seager Drive, Cardiff Bay, Wales, CF11 7FE

Secretary23 February 2010Active
36, Harrison Way, Cardiff, Wales, CF11 7PE

Director08 February 2021Active
141, Seager Drive, Windsor Quay, Cardiff Bay, Wales, CF11 7FE

Director23 February 2010Active
137, Seager Drive, Cardiff, Wales, CF11 7FE

Director08 November 2017Active
137, Seager Drive, Cardiff Bay, Wales, CF11 7FE

Director23 February 2010Active

People with Significant Control

Miss Nabeala Fiaz
Notified on:08 February 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:Wales
Address:36, Harrison Way, Cardiff, Wales, CF11 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kirstie Lee Adam
Notified on:08 November 2017
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:Wales
Address:137, Seager Drive, Cardiff, Wales, CF11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Marcus Stead
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Great Britain
Address:141, Seager Drive, Cardiff, Great Britain, CF11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Shamsul Zamri Mahmud
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:139, Seager Drive, Cardiff, United Kingdom, CF11 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type micro entity.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2020-12-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-02-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts amended with accounts type micro entity.

Download
2019-12-12Accounts

Accounts with accounts type micro entity.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-18Persons with significant control

Notification of a person with significant control.

Download
2017-11-18Accounts

Accounts with accounts type micro entity.

Download
2017-11-08Officers

Appoint person director company with name date.

Download
2017-02-26Confirmation statement

Confirmation statement with updates.

Download
2017-02-26Officers

Termination director company with name termination date.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-02-27Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.