UKBizDB.co.uk

SEASPACE INTERNATIONAL FORWARDERS LIMITED

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

This company is commonly known as Seaspace International Forwarders Limited. The company was founded 35 years ago and was given the registration number 02282890. The firm's registered office is in HORSHAM. You can find them at 5 Glynde Place, , Horsham, West Sussex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SEASPACE INTERNATIONAL FORWARDERS LIMITED
Company Number:02282890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:5 Glynde Place, Horsham, West Sussex, RH12 1NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Albright Road, Widnes, England, WA8 8FY

Director19 April 2022Active
5, Albright Road, Widnes, England, WA8 8FY

Director19 April 2022Active
5, Albright Road, Widnes, England, WA8 8FY

Director01 November 2008Active
5, Albright Road, Widnes, England, WA8 8FY

Director01 April 1994Active
5, Albright Road, Widnes, England, WA8 8FY

Director-Active
5, Glynde Place, Horsham, England, RH12 1NZ

Secretary-Active
5 Armstrong Close, Walton On Thames, KT12 2JQ

Director-Active
5, Albright Road, Widnes, England, WA8 8FY

Director01 November 2008Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director18 September 2002Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director01 October 2000Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director18 September 2002Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director18 September 2002Active
5, Glynde Place, Horsham, England, RH12 1NZ

Director-Active
Holly Cottage, Middle Street, Brockham, RH3 7JT

Director-Active

People with Significant Control

Emerge Ecommerce Limited
Notified on:19 April 2022
Status:Active
Country of residence:England
Address:5, Albright Road, Widnes, England, WA8 8FY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stuart Russell-Smith
Notified on:24 April 2017
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:5, Albright Road, Widnes, England, WA8 8FY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Officers

Termination director company with name termination date.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Change account reference date company previous extended.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2022-05-13Capital

Capital return purchase own shares.

Download
2022-05-06Capital

Capital cancellation shares.

Download
2022-04-28Incorporation

Memorandum articles.

Download
2022-04-27Resolution

Resolution.

Download
2022-04-26Capital

Capital name of class of shares.

Download
2022-04-26Capital

Capital variation of rights attached to shares.

Download
2022-04-25Persons with significant control

Change to a person with significant control.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-25Address

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

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.