This company is commonly known as Seatable (uk) Limited. The company was founded 18 years ago and was given the registration number 05475310. The firm's registered office is in HUDDERSFIELD. You can find them at Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, West Yorkshire. This company's SIC code is 46470 - Wholesale of furniture, carpets and lighting equipment.
Name | : | SEATABLE (UK) LIMITED |
---|---|---|
Company Number | : | 05475310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 June 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, West Yorkshire, United Kingdom, HD8 9XJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL | Secretary | 22 June 2005 | Active |
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL | Director | 22 June 2005 | Active |
Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, United Kingdom, HD8 9XJ | Director | 21 July 2023 | Active |
Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, United Kingdom, HD8 9XJ | Director | 21 July 2023 | Active |
Near Cockermouth Farm, Cockermouth Lane, Flockton Moor, Wakefield, United Kingdom, WF4 4BS | Director | 04 February 2008 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 08 June 2005 | Active |
1 Banks Hall Cottage, Woolstocks Lane, Cawthorne, Barnsley, United Kingdom, S75 4DZ | Director | 22 June 2005 | Active |
4a Croft Head, Scalmanthorpe, Huddersfield, HD8 9EB | Director | 22 June 2005 | Active |
2 Gib Lane, Skelmanthorpe, Huddersfield, HD8 9BG | Director | 22 June 2005 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 08 June 2005 | Active |
Mr Eric Arthur Brook | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1942 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Banks Hall Cottage, Woolstocks Lane, Barnsley, United Kingdom, S75 4DZ |
Nature of control | : |
|
Mr Stephen Robert Mallinson | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Long Royd Farm, Long Royd Lane, Huddersfield, England, HD8 8XL |
Nature of control | : |
|
Mrs Janet Joan Ada Helen Wright | ||
Notified on | : | 09 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Near Cockermouth Farm, Cockermouth Lane, Wakefield, England, WF4 4BS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-06-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.