UKBizDB.co.uk

SEAMLESS IT LTD.

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

This company is commonly known as Seamless It Ltd.. The company was founded 25 years ago and was given the registration number 03774967. The firm's registered office is in NORTHWICH. You can find them at St Georges Court, Winnington Avenue, Northwich, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SEAMLESS IT LTD.
Company Number:03774967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:St Georges Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Georges Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director01 March 2017Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Director10 October 2014Active
34 Oulder Hill Drive, Rochdale, OL11 5LB

Secretary20 May 1999Active
St George's Court, Winnington Avenue, Northwich, United Kingdom, CW8 4EE

Secretary10 October 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 May 1999Active
34 Oulder Hill Drive, Rochdale, OL11 5LB

Director20 May 1999Active
34 Oulder Hill Drive, Rochdale, OL11 5LB

Director20 May 1999Active
120 East Road, London, N1 6AA

Nominee Director20 May 1999Active
Zenoffice House, 13b Gateway Crescent, Broadway Business Park, Chadderton, England, OL9 9XB

Director18 January 2017Active
St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE

Director18 August 2014Active

People with Significant Control

Seamless It Eot Ltd
Notified on:19 May 2023
Status:Active
Country of residence:England
Address:St George’S Court,, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Leslie John Kerr
Notified on:21 May 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Simon Jordan
Notified on:21 May 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:St Georges Court, Winnington Avenue, Northwich, England, CW8 4EE
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
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Incorporation

Memorandum articles.

Download
2023-06-16Resolution

Resolution.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-06-07Persons with significant control

Notification of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-06-07Persons with significant control

Cessation of a person with significant control.

Download
2023-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-17Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Officers

Termination director company with name termination date.

Download
2021-07-14Officers

Termination secretary company with name termination date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Mortgage

Mortgage satisfy charge full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.