UKBizDB.co.uk

SEALIGHT LIMITED

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

This company is commonly known as Sealight Limited. The company was founded 9 years ago and was given the registration number 09170238. The firm's registered office is in CARDIFF. You can find them at 7 Cardinal Drive, Lisvane, Cardiff, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:SEALIGHT LIMITED
Company Number:09170238
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:7 Cardinal Drive, Lisvane, Cardiff, CF14 0GD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maerdy House, Wellington, Rhymney, Tredegar, Wales, NP22 5PZ

Director09 November 2020Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Secretary04 January 2015Active
7, Cardinal Drive, Lisvane, Cardiff, Wales, CF14 0GD

Secretary11 August 2014Active
94, Heol Isaf, Radyr, Cardiff, Wales, CF15 8EA

Director09 November 2020Active
3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG

Director11 August 2014Active
Maerdy House, Wellington Way, Rhymney, Tredegar, Wales, NP22 5PZ

Director25 February 2021Active

People with Significant Control

Mr Darren Steve Jarvis
Notified on:04 August 2016
Status:Active
Date of birth:January 1970
Nationality:British
Address:C/O Whiteoak Morris Limited, Sophia House, Cardiff, CF11 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Graham Lloyd Richards
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:3 New Mill Court, Swansea Enterprise Park, Swansea, United Kingdom, SA7 9FG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Edwin Jones
Notified on:06 April 2016
Status:Active
Date of birth:September 1946
Nationality:British
Address:C/O Whiteoak Morris Limited, Sophia House, Cardiff, CF11 9LJ
Nature of control:
  • Significant influence or control
Mr Graham John Talbot
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:C/O Whiteoak Morris Limited, Sophia House, Cardiff, CF11 9LJ
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Address

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

Download
2023-10-11Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-03Address

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

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Termination secretary company with name termination date.

Download
2020-12-08Address

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

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2020-11-25Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.