UKBizDB.co.uk

SEAWEATHER HOLDINGS LIMITED

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

This company is commonly known as Seaweather Holdings Limited. The company was founded 39 years ago and was given the registration number 01884158. The firm's registered office is in LONDON. You can find them at The Aspect, Fourth Floor, 12 Finsbury Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEAWEATHER HOLDINGS LIMITED
Company Number:01884158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX

Director01 June 2020Active
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, England, CH65 1AX

Director31 March 2023Active
Cornerstones 26 Goodwood Close, High Halstow, Rochester, ME3 8SU

Secretary-Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Secretary27 July 2012Active
Parker Knight Holdings Limited, 1-5 Beaufort Road, Birkenhead, CH41 1HQ

Secretary01 September 2010Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director20 July 2012Active
Parker Knight Holdings Limited, 1-5 Beaufort Road, Birkenhead, CH41 1HQ

Director01 September 2010Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director17 December 2018Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director14 May 2019Active
Flat 3 39-41 Alderney Street, London, SW1V 4HH

Director08 July 2000Active
The Oast House, Shernden Lane, Marsh Green, TN8 5PF

Director-Active
Cornerstones 26 Goodwood Close, High Halstow, Rochester, ME3 8SU

Director-Active
625-649, Princes Road, Dartford, DA2 6EF

Director08 December 2009Active
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS

Director28 January 2019Active
The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS

Director10 November 2022Active
86, Kings Road, Kingston, KT2 5HS

Director08 July 2000Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director15 December 2015Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director01 September 2010Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director11 December 2019Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director01 September 2010Active
1-5, Beaufort Road, Birkenhead, CH41 1HQ

Director01 February 2012Active

People with Significant Control

Survitec Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Aspect, Fourth Floor, 12 Finsbury Square, London, England, EC2A 1AS
Nature of control:
  • Voting rights 75 to 100 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-19Dissolution

Dissolution application strike off company.

Download
2023-10-17Capital

Capital statement capital company with date currency figure.

Download
2023-10-17Capital

Legacy.

Download
2023-10-17Insolvency

Legacy.

Download
2023-10-17Resolution

Resolution.

Download
2023-07-24Address

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

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-03Accounts

Accounts with accounts type dormant.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-14Accounts

Accounts with accounts type dormant.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.