UKBizDB.co.uk

SEAWAY FREIGHT SERVICES LIMITED

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

This company is commonly known as Seaway Freight Services Limited. The company was founded 33 years ago and was given the registration number 02578118. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, East Sussex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:SEAWAY FREIGHT SERVICES LIMITED
Company Number:02578118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:30 January 1991
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:2/3 Pavilion Buildings, Brighton, East Sussex, BN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Sunset Close, Freshwater, PO40 9JR

Director01 January 2005Active
7, Cordwainer Grove, Thrapston, Kettering, England, NN14 4UL

Director25 November 2016Active
6 Golding Road, Sevenoaks, TN13 3NJ

Secretary28 February 1992Active
6 Golding Road, Sevenoaks, TN13 3NJ

Secretary-Active
Crown House 2 Crown Dale, London, SE19 3NQ

Secretary30 January 1991Active
12, Hatherley Road, Sidcup, United Kingdom, DA14 4DT

Corporate Secretary01 January 1994Active
19 Founder Close, London, E6 6FS

Director03 November 1998Active
19 Founder Close, London, E6 6FS

Director01 September 1997Active
9a Gloucester Parade, Blackfen Road, Sidcup, DA15 8PS

Director05 June 1995Active
123, Chepstow Road, Eyebrook Vale, Corby, NN18 8QQ

Director21 April 2008Active
8 Elder Close, Whittle Le Woods, Chorley, PR6 7TQ

Director01 April 2002Active
5, Denstead Lane, Chartham Hatch, Canterbury, England, CT4 7NL

Director28 February 1992Active

People with Significant Control

Ms Yvonne Anne Davison
Notified on:25 November 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:8, Sunset Close, Freshwater, England, PO40 9JR
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Gazette

Gazette dissolved liquidation.

Download
2023-04-19Insolvency

Liquidation in administration move to dissolution.

Download
2022-11-29Insolvency

Liquidation in administration progress report.

Download
2022-05-30Insolvency

Liquidation in administration progress report.

Download
2022-05-20Insolvency

Liquidation in administration extension of period.

Download
2021-12-01Insolvency

Liquidation in administration progress report.

Download
2021-06-01Insolvency

Liquidation in administration progress report.

Download
2021-04-09Insolvency

Liquidation in administration extension of period.

Download
2020-12-09Insolvency

Liquidation in administration progress report.

Download
2020-07-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-06-19Insolvency

Liquidation in administration proposals.

Download
2020-05-20Address

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

Download
2020-05-15Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Gazette

Gazette filings brought up to date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-29Gazette

Gazette notice compulsory.

Download
2019-08-16Officers

Termination secretary company with name termination date.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Officers

Change person director company with change date.

Download
2018-02-20Officers

Appoint person director company with name date.

Download
2018-02-20Officers

Termination director company with name termination date.

Download
2018-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.