UKBizDB.co.uk

SEAS THE DAY LIMITED

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

This company is commonly known as Seas The Day Limited. The company was founded 6 years ago and was given the registration number 10961810. The firm's registered office is in BARNSLEY. You can find them at Hugh House Dodworth Business Park, Dodworth, Barnsley, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEAS THE DAY LIMITED
Company Number:10961810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2017
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Hugh House Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
56b, High Street, Tarporley, England, CW6 0AG

Director13 September 2017Active
Hugh House, Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP

Director13 September 2017Active
Hugh House, Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP

Director13 September 2017Active

People with Significant Control

Sentinel Investment Group Limited
Notified on:09 July 2020
Status:Active
Country of residence:United Kingdom
Address:Apex House, Kelsall Road, Chester, United Kingdom, CH3 8NR
Nature of control:
  • Ownership of shares 75 to 100 percent
Alexander Ronald Hugh Leslie
Notified on:13 September 2017
Status:Active
Date of birth:January 1986
Nationality:British
Country of residence:United Kingdom
Address:Hugh House, Dodworth Business Park, Barnsley, United Kingdom, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Emma Louise Leslie
Notified on:13 September 2017
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:Hugh House, Dodworth Business Park, Barnsley, United Kingdom, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Higginson
Notified on:13 September 2017
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Hugh House, Dodworth Business Park, Barnsley, United Kingdom, S75 3SP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Gazette

Gazette dissolved compulsory.

Download
2023-12-12Gazette

Gazette notice compulsory.

Download
2023-10-16Dissolution

Dissolution withdrawal application strike off company.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-16Mortgage

Mortgage satisfy charge full.

Download
2023-10-10Gazette

Gazette notice voluntary.

Download
2023-09-30Dissolution

Dissolution application strike off company.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Address

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

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-02Accounts

Change account reference date company previous extended.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.