This company is commonly known as Seaward Electronic Limited. The company was founded 41 years ago and was given the registration number 01674384. The firm's registered office is in PETERLEE CO DURHAM. You can find them at 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, . This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Name | : | SEAWARD ELECTRONIC LIMITED |
---|---|---|
Company Number | : | 01674384 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bracken Hill, South West Ind Estate, Peterlee, United Kingdom, SR8 2SW | Director | 26 January 2021 | Active |
18, Bracken Hill, South West Industrial Estate, Peterlee, United Kingdom, SR8 2SW | Director | 23 April 2019 | Active |
15, Sudwestpark, Nurnberg, Germany, D 90449 | Director | 24 June 2015 | Active |
Fawcett House Heathwaite, Swainby, Northallerton, DL6 3DS | Secretary | - | Active |
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW | Director | 02 January 2013 | Active |
25 Brechame Road, Chapelton, Strathaven, ML10 6SP | Director | 09 January 1995 | Active |
14 Beaumont Drive, Whitley Bay, NE25 9UT | Director | 15 June 1993 | Active |
33 Weardale Avenue, South Bents, Sunderland, SR6 8AS | Director | 24 March 2002 | Active |
Minnis End, Stelling Minnis, Canterbury, CT4 6AH | Director | 09 July 2007 | Active |
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW | Director | 01 April 2014 | Active |
36 Coniston Road, North Shields, NE30 3UA | Director | 18 July 2005 | Active |
23 Whitland Avenue, Bolton, BL1 5FB | Director | 01 May 1995 | Active |
6 Beamish Court, West Monkseaton, Whitley Bay, NE25 9EE | Director | 04 April 2005 | Active |
10 High Row, Gainford, Darlington, DL2 3DN | Director | 19 February 1996 | Active |
3 Mill Court, Bournmoor, Houghton Le Spring, DH4 6DJ | Director | 20 June 2005 | Active |
North Elmfield, North Elmfield, Shotley Bridge, DH8 6SF | Director | 02 September 1996 | Active |
18, Bracken Hill, South West Industrial Estate, United Kingdom, SR8 2SW | Director | 18 February 2019 | Active |
15, Sudwestpark, Nurnberg, Germany, D 90449 | Director | 24 June 2015 | Active |
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW | Director | 01 August 2017 | Active |
Fawcett House, Heathwaite, Swainby, DL6 3DS | Director | - | Active |
19 Maltby Road, Thornton, Middlesbrough, TS8 9BU | Director | - | Active |
Fawcett House Heathwaite, Swainby, Northallerton, DL6 3DS | Director | 07 April 1997 | Active |
71, Willian Way, Letchworth Garden City, SG6 2HJ | Director | 29 June 2009 | Active |
48 Nevern Crescent, Ingleby Barwick, TS17 5EX | Director | 01 March 2008 | Active |
Low Meadows Mill Farm, Ellington Village, NE61 5BW | Director | 09 June 1997 | Active |
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW | Director | 01 November 2009 | Active |
4 Chandlers Ford, Houghton Le Spring, DH4 7SB | Director | 09 August 2002 | Active |
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW | Director | 20 January 2015 | Active |
Gmc Instruments Uk Limited | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Bracken Hill, Peterlee, England, SR8 2SW |
Nature of control | : |
|
Seaward Holding Company | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15, Bracken Hill, Peterlee, England, SR8 2SW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Change person director company with change date. | Download |
2023-07-25 | Accounts | Accounts with accounts type full. | Download |
2023-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-15 | Officers | Termination director company with name termination date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Accounts | Accounts with accounts type full. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-24 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Address | Change sail address company with new address. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type full. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-09 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Change person director company with change date. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
2019-03-04 | Accounts | Accounts with accounts type full. | Download |
2019-02-21 | Officers | Termination director company with name termination date. | Download |
2018-11-19 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.