UKBizDB.co.uk

SEATABLE (UK) LIMITED

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

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.

Company Information

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:
  • 46470 - Wholesale of furniture, carpets and lighting equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL

Secretary22 June 2005Active
Long Royd Farm, Long Royd Lane, Upper Cumberworth, Huddersfield, HD8 8XL

Director22 June 2005Active
Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, United Kingdom, HD8 9XJ

Director21 July 2023Active
Unit 1a & 1b Park Mill Way, Clayton West, Huddersfield, United Kingdom, HD8 9XJ

Director21 July 2023Active
Near Cockermouth Farm, Cockermouth Lane, Flockton Moor, Wakefield, United Kingdom, WF4 4BS

Director04 February 2008Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary08 June 2005Active
1 Banks Hall Cottage, Woolstocks Lane, Cawthorne, Barnsley, United Kingdom, S75 4DZ

Director22 June 2005Active
4a Croft Head, Scalmanthorpe, Huddersfield, HD8 9EB

Director22 June 2005Active
2 Gib Lane, Skelmanthorpe, Huddersfield, HD8 9BG

Director22 June 2005Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director08 June 2005Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-11-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person director company with name date.

Download
2023-06-15Persons with significant control

Cessation of a person with significant control.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Address

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

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-02Accounts

Accounts with accounts type total exemption small.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.