UKBizDB.co.uk

SEAWORK LIMITED

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

This company is commonly known as Seawork Limited. The company was founded 37 years ago and was given the registration number 02048656. The firm's registered office is in FAREHAM. You can find them at Spinnaker House, Waterside Gardens, Fareham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SEAWORK LIMITED
Company Number:02048656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 1986
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director01 August 2018Active
Oak Tree House 5 Beckett Wood, Upstreet, Canterbury, CT3 4DQ

Secretary-Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Secretary01 May 2010Active
Oak Tree House 5 Beckett Wood, Upstreet, Canterbury, CT3 4DQ

Director08 December 1999Active
Larksfield, Way Hill, Minster-In-Thanet, CT12 4HU

Director-Active
2, Birtrick Drive, Meopham, Gravesend, England, DA13 0LR

Director01 May 2010Active
Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD

Director01 May 2010Active
Elmtree House 104 Coast Road, West Mersea, Colchester, CO5 8NA

Director15 August 1995Active
Elmtree House 104 Coast Road, West Mersea, Colchester, CO5 8NA

Director-Active
14 Estuary Park Road, West Mersea, Colchester, CO5 8BZ

Director08 December 1999Active
14 Estuary Park Road, West Mersea, Colchester, CO5 8BZ

Director-Active

People with Significant Control

Mercator Media Limited
Notified on:01 August 2018
Status:Active
Country of residence:England
Address:C/- Shoosmiths, Witan Gate House, Milton Keynes, England, MK9 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jeremy Grenville Hill
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Spinnaker House, Waterside Gardens, Fareham, England, PO16 8SD
Nature of control:
  • 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 (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
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2023-02-14Accounts

Accounts with accounts type dormant.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2021-05-21Accounts

Accounts with accounts type dormant.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Accounts

Accounts with accounts type dormant.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Accounts

Accounts with accounts type dormant.

Download
2018-10-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-08Officers

Appoint person director company with name date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Officers

Termination director company with name termination date.

Download
2018-08-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Officers

Termination secretary company with name termination date.

Download
2018-02-16Address

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

Download
2017-10-16Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-06Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.