UKBizDB.co.uk

SEAPLANNER LIMITED

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

This company is commonly known as Seaplanner Limited. The company was founded 16 years ago and was given the registration number 06341612. The firm's registered office is in WELLS. You can find them at Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SEAPLANNER LIMITED
Company Number:06341612
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Unit A Underwood Business Park, Wookey Hole Road, Wells, Somerset, England, BA5 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 46, Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director07 November 2022Active
Unit 46, Chichester Enterprise Centre, Terminus Road, Chichester, England, PO19 8FY

Director20 October 2020Active
45, South Street, Chichester, Uk, PO19 1DS

Secretary01 November 2013Active
Fred Olsen House, White House Road, Ipswich, United Kingdom, IP1 5LL

Secretary24 April 2015Active
Old Bank House, Moniaive, Thornhill, DG3 4EJ

Secretary15 July 2008Active
Edge House, 42 Bond Street, Brighton, BN1 1RD

Secretary19 July 2010Active
Merebank, Seaford Road, Alfriston, Polegate, BN26 5TP

Secretary13 August 2007Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary13 August 2007Active
33, Frythe Close, Kenilworth, CV8 2SY

Director15 July 2008Active
2nd Floor, 64-65 Vincent Square, London, SW1P 2NU

Director19 July 2010Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director15 April 2013Active
Edge House, 42 Bond Street, Brighton, BN1 1RD

Director15 July 2008Active
Edge House, 42 Bond Street, Brighton, BN1 1RD

Director13 August 2007Active
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Director20 October 2020Active
2nd Floor, 36, Broadway, London, England, SW1H 0BH

Director01 March 2016Active
45, South Street, Chichester, PO19 1DS

Director01 July 2013Active
Red Hill Hollow, Sutton Fittleworth, Pulborough, RH20 1PZ

Director15 July 2008Active
18 Chinthurst Park, Shalford, Guildford, GU4 8JH

Director15 July 2008Active
Edge House, 42 Bond Street, Brighton, BN1 1RD

Director19 July 2010Active
Hanover House, Queen Charlotte Street, Bristol, England, BS1 4EX

Director08 September 2021Active
45, South Street, Chichester, PO19 1DS

Director12 August 2013Active
Edge House, 42 Bond Street, Brighton, BN1 1RD

Director19 July 2010Active
St Tudy Boldre, Boldre, Lymington, SO41 8PD

Director15 July 2008Active
45, South Street, Chichester, PO19 1DS

Director12 August 2013Active

People with Significant Control

Searoc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, South Street, Chichester, United Kingdom, PO19 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Address

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

Download
2024-03-14Address

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

Download
2023-12-15Accounts

Accounts with accounts type small.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-09Address

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

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2021-12-30Accounts

Accounts with accounts type full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-09-08Officers

Appoint person director company with name date.

Download
2021-09-08Officers

Termination director company with name termination date.

Download
2021-06-07Address

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

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Officers

Appoint person director company with name date.

Download
2020-10-22Address

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

Download
2020-10-22Accounts

Change account reference date company current extended.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination director company with name termination date.

Download
2020-10-22Officers

Termination secretary company with name termination date.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.