UKBizDB.co.uk

SEAWARD ELECTRONIC LIMITED

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

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.

Company Information

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:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Bracken Hill, South West Ind Estate, Peterlee, United Kingdom, SR8 2SW

Director26 January 2021Active
18, Bracken Hill, South West Industrial Estate, Peterlee, United Kingdom, SR8 2SW

Director23 April 2019Active
15, Sudwestpark, Nurnberg, Germany, D 90449

Director24 June 2015Active
Fawcett House Heathwaite, Swainby, Northallerton, DL6 3DS

Secretary-Active
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

Director02 January 2013Active
25 Brechame Road, Chapelton, Strathaven, ML10 6SP

Director09 January 1995Active
14 Beaumont Drive, Whitley Bay, NE25 9UT

Director15 June 1993Active
33 Weardale Avenue, South Bents, Sunderland, SR6 8AS

Director24 March 2002Active
Minnis End, Stelling Minnis, Canterbury, CT4 6AH

Director09 July 2007Active
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

Director01 April 2014Active
36 Coniston Road, North Shields, NE30 3UA

Director18 July 2005Active
23 Whitland Avenue, Bolton, BL1 5FB

Director01 May 1995Active
6 Beamish Court, West Monkseaton, Whitley Bay, NE25 9EE

Director04 April 2005Active
10 High Row, Gainford, Darlington, DL2 3DN

Director19 February 1996Active
3 Mill Court, Bournmoor, Houghton Le Spring, DH4 6DJ

Director20 June 2005Active
North Elmfield, North Elmfield, Shotley Bridge, DH8 6SF

Director02 September 1996Active
18, Bracken Hill, South West Industrial Estate, United Kingdom, SR8 2SW

Director18 February 2019Active
15, Sudwestpark, Nurnberg, Germany, D 90449

Director24 June 2015Active
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

Director01 August 2017Active
Fawcett House, Heathwaite, Swainby, DL6 3DS

Director-Active
19 Maltby Road, Thornton, Middlesbrough, TS8 9BU

Director-Active
Fawcett House Heathwaite, Swainby, Northallerton, DL6 3DS

Director07 April 1997Active
71, Willian Way, Letchworth Garden City, SG6 2HJ

Director29 June 2009Active
48 Nevern Crescent, Ingleby Barwick, TS17 5EX

Director01 March 2008Active
Low Meadows Mill Farm, Ellington Village, NE61 5BW

Director09 June 1997Active
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

Director01 November 2009Active
4 Chandlers Ford, Houghton Le Spring, DH4 7SB

Director09 August 2002Active
18 Bracken Hill, South West Industrial Estate, Peterlee Co Durham, SR8 2SW

Director20 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Change person director company with change date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-15Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-08-25Accounts

Accounts with accounts type full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2021-11-24Officers

Termination director company with name termination date.

Download
2021-08-18Address

Change sail address company with new address.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type full.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Change person director company with change date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-04Accounts

Accounts with accounts type full.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.