UKBizDB.co.uk

SEATON PRINT & DESIGN LTD

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

This company is commonly known as Seaton Print & Design Ltd. The company was founded 9 years ago and was given the registration number 09129805. The firm's registered office is in SEATON. You can find them at 23 Fore Street, , Seaton, Devon. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:SEATON PRINT & DESIGN LTD
Company Number:09129805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:23 Fore Street, Seaton, Devon, United Kingdom, EX12 2LE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director14 July 2014Active
Timberly, South Street, Axminster, United Kingdom, EX13 5AD

Director14 July 2014Active

People with Significant Control

Mrs Marie Louise Churchill
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:1, Burnham Close, Seaton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Robert Churchill
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:1, Burnham Close, Seaton, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terry Robert Churchill
Notified on:06 April 2016
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:1, Burnham Close, Seaton, United Kingdom, EX12 2UW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Marie Louise Churchill
Notified on:06 April 2016
Status:Active
Date of birth:May 1987
Nationality:British
Country of residence:United Kingdom
Address:1, Burnham Close, Seaton, United Kingdom, EX12 2UW
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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Officers

Change person director company with change date.

Download
2022-12-07Address

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

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Address

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

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-08-20Officers

Change person director company with change date.

Download
2020-07-15Address

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

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-19Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.