This company is commonly known as Seamariner Limited. The company was founded 31 years ago and was given the registration number 02745210. The firm's registered office is in SOUTHAMPTON. You can find them at Seamariner Limited The Square, Fawley, Southampton, . This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | SEAMARINER LIMITED |
---|---|---|
Company Number | : | 02745210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 September 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Seamariner Limited The Square, Fawley, Southampton, England, SO45 1TA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Hampton Close, Blackfield, Southampton, England, SO45 1WQ | Secretary | 01 January 2020 | Active |
27, Hampton Close, Blackfield, Southampton, England, SO45 1WQ | Director | 01 January 2020 | Active |
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA | Secretary | 22 February 2001 | Active |
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA | Secretary | 06 July 2018 | Active |
8 Waterside Road, Romsey, SO51 7WF | Secretary | 04 September 1992 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 04 September 1992 | Active |
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA | Director | 01 June 2012 | Active |
7, Hartsgrove Close, Blackfield, Southampton, England, SO45 1WW | Director | 20 May 2016 | Active |
7, Hartsgrove Close, Blackfield, Southampton, SO45 1WW | Director | 04 September 1992 | Active |
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE | Director | 01 February 2014 | Active |
8 Waterside Road, Romsey, SO51 7WF | Director | 04 September 1992 | Active |
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE | Director | 01 September 2014 | Active |
Blackfield Business Centre, 114-118 Hampton Lane Blackfield, Southampton, SO45 1WE | Director | 01 June 2012 | Active |
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE | Director | 01 December 2014 | Active |
Pigotts Pigotts Hill, North Dean, High Wycombe, HP14 4NF | Director | 20 September 1992 | Active |
Mr Warren Thomas Burch | ||
Notified on | : | 05 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Seamariner Limited, The Square, Southampton, England, SO45 1DD |
Nature of control | : |
|
Mrs Lynne Burch | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Seamariner Limited, The Square, Southampton, England, SO45 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-02-16 | Officers | Change person director company with change date. | Download |
2022-02-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination secretary company with name termination date. | Download |
2020-01-02 | Officers | Appoint person secretary company with name date. | Download |
2020-01-02 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-17 | Officers | Termination director company with name termination date. | Download |
2018-07-17 | Officers | Termination secretary company with name termination date. | Download |
2018-07-17 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.