UKBizDB.co.uk

SEALANE INSHORE LIMITED

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

This company is commonly known as Sealane Inshore Limited. The company was founded 30 years ago and was given the registration number 02851191. The firm's registered office is in SUNDERLAND. You can find them at Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SEALANE INSHORE LIMITED
Company Number:02851191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Somerford Buildings, Norfolk Street, Sunderland, Tyne & Wear, SR1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sealane Inshore Ltd, Wapping Street, South Shields, England, NE33 1LQ

Director12 March 2018Active
Sealane Inshore Ltd, Wapping Street, South Shields, England, NE33 1LQ

Director12 March 2018Active
Sealane Inshore, Wapping Street, South Shields, United Kingdom, NE33 1LQ

Secretary05 September 2006Active
Primrose Hill House Primrose Hill, Houghton Le Spring, DH4 6DY

Secretary07 July 1994Active
22 Hauxley Drive, Chester Le Street, DH2 3TE

Secretary29 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary07 September 1993Active
Sealane Inshore, Wapping Street, South Shields, United Kingdom, NE33 1LQ

Director23 July 2004Active
Primrose Hill House Primrose Hill, Houghton Le Spring, DH4 6DY

Director07 July 1994Active
8 Hargill Drive, Rickleton, Washington, NE38 9EY

Director07 July 1994Active
Parkburn, Mitford, Morpeth, NE61 3PZ

Director29 September 1993Active
Sandy Croft, Jesmond Park West, Newcastle Upon Tyne, NE7 7BU

Director29 September 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director07 September 1993Active

People with Significant Control

Mr John Cyril Fletcher
Notified on:31 August 2018
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Sealane Inshore Ltd, Wapping Street, South Shields, England, NE33 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ryan Matthew Wilkinson
Notified on:31 August 2018
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Sealane Inshore Ltd, Wapping Street, South Shields, England, NE33 1LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Malcolm Fielding
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Address:Somerford Buildings, Sunderland, SR1 1EE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Address

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

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-09-21Persons with significant control

Change to a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Officers

Termination secretary company with name termination date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Persons with significant control

Change to a person with significant control.

Download
2017-07-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.