UKBizDB.co.uk

SEAMARINER LIMITED

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

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.

Company Information

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:
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Seamariner Limited The Square, Fawley, Southampton, England, SO45 1TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Hampton Close, Blackfield, Southampton, England, SO45 1WQ

Secretary01 January 2020Active
27, Hampton Close, Blackfield, Southampton, England, SO45 1WQ

Director01 January 2020Active
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA

Secretary22 February 2001Active
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA

Secretary06 July 2018Active
8 Waterside Road, Romsey, SO51 7WF

Secretary04 September 1992Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary04 September 1992Active
Seamariner Limited, The Square, Fawley, Southampton, England, SO45 1TA

Director01 June 2012Active
7, Hartsgrove Close, Blackfield, Southampton, England, SO45 1WW

Director20 May 2016Active
7, Hartsgrove Close, Blackfield, Southampton, SO45 1WW

Director04 September 1992Active
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE

Director01 February 2014Active
8 Waterside Road, Romsey, SO51 7WF

Director04 September 1992Active
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE

Director01 September 2014Active
Blackfield Business Centre, 114-118 Hampton Lane Blackfield, Southampton, SO45 1WE

Director01 June 2012Active
First Floor Unit 7 Hythe Marine Park, Shore Road, Hythe, Southampton, England, SO45 6HE

Director01 December 2014Active
Pigotts Pigotts Hill, North Dean, High Wycombe, HP14 4NF

Director20 September 1992Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Address

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

Download
2022-02-03Officers

Termination director company with name termination date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Termination secretary company with name termination date.

Download
2020-01-02Officers

Appoint person secretary company with name date.

Download
2020-01-02Officers

Appoint person director company with name date.

Download
2019-04-11Accounts

Accounts with accounts type total exemption full.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-17Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.