UKBizDB.co.uk

SEATAC SERVICES LIMITED

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

This company is commonly known as Seatac Services Limited. The company was founded 7 years ago and was given the registration number 10777140. The firm's registered office is in GREAT MISSENDEN. You can find them at Langlands, Martinsend Lane, Great Missenden, Bucks. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SEATAC SERVICES LIMITED
Company Number:10777140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Langlands, Martinsend Lane, Great Missenden, Bucks, United Kingdom, HP16 9BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langlands, Martinsend Lane, Great Missenden, England, HP16 9BH

Director14 March 2019Active
Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director04 March 2019Active
Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director18 May 2017Active
Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director18 May 2017Active
Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH

Director18 May 2017Active

People with Significant Control

Mrs Elena Garcia Bond
Notified on:14 March 2019
Status:Active
Date of birth:April 1960
Nationality:American
Country of residence:England
Address:Langlands, Martinsend Lane, Great Missenden, England, HP16 9BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Samuel Bond
Notified on:04 March 2019
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:United Kingdom
Address:Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH
Nature of control:
  • Significant influence or control
Mr Lewis Elliott
Notified on:18 May 2017
Status:Active
Date of birth:January 1993
Nationality:British
Country of residence:United Kingdom
Address:Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Henry Bond
Notified on:18 May 2017
Status:Active
Date of birth:May 1993
Nationality:British
Country of residence:United Kingdom
Address:Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Des Vouex
Notified on:18 May 2017
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:United Kingdom
Address:Langlands, Martinsend Lane, Great Missenden, United Kingdom, HP16 9BH
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
2021-08-10Gazette

Gazette dissolved voluntary.

Download
2021-05-25Gazette

Gazette notice voluntary.

Download
2021-05-17Dissolution

Dissolution application strike off company.

Download
2020-06-26Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type dormant.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Resolution

Resolution.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Appoint person director company with name date.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-26Gazette

Gazette notice voluntary.

Download
2019-03-21Dissolution

Dissolution withdrawal application strike off company.

Download
2019-03-15Dissolution

Dissolution application strike off company.

Download
2019-03-04Accounts

Accounts with accounts type dormant.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-03-04Persons with significant control

Notification of a person with significant control.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.