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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56b, High Street, Tarporley, England, CW6 0AG | Director | 13 September 2017 | Active |
Hugh House, Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP | Director | 13 September 2017 | Active |
Hugh House, Dodworth Business Park, Dodworth, Barnsley, United Kingdom, S75 3SP | Director | 13 September 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Gazette | Gazette dissolved compulsory. | Download |
2023-12-12 | Gazette | Gazette notice compulsory. | Download |
2023-10-16 | Dissolution | Dissolution withdrawal application strike off company. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-30 | Dissolution | Dissolution application strike off company. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Accounts | Change account reference date company previous extended. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-09 | Officers | Termination director company with name termination date. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-13 | Officers | Termination director company with name termination date. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.