UKBizDB.co.uk

SEDA UK LIMITED

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

This company is commonly known as Seda Uk Limited. The company was founded 89 years ago and was given the registration number 00297265. The firm's registered office is in BLACKWOOD. You can find them at 10 Salvatore D'amato Court, Hawtin Park, Gellihaf, Blackwood, Gwent. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SEDA UK LIMITED
Company Number:00297265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1935
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:10 Salvatore D'amato Court, Hawtin Park, Gellihaf, Blackwood, Gwent, NP12 2EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Secretary13 July 2023Active
Via Posilli Po No 54, Napoli 80123, Italy, FOREIGN

Director-Active
141 H Via - F Petrarca, Napoli, Italy,

Director02 March 1992Active
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Director25 May 2016Active
Via Monte, Di Dio No 74, Naples, Italy, 80132

Secretary-Active
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Secretary25 May 2016Active
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Secretary20 November 2017Active
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Secretary28 June 2022Active
10, Salvatore D'Amato Court, Hawtin Park, Gellihaf, Blackwood, NP12 2EU

Secretary10 December 2021Active
Via Monte, Di Dio No 74, Naples, Italy, 80132

Director-Active
3 Lowbrook Close, Aylesbury, HP21 9XW

Director31 December 1994Active
Cherry Trees, Aston Abbots, Aylesbury, HP27 0LH

Director31 December 1994Active

People with Significant Control

Mr Antonio D'Amato
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Italian
Address:10, Salvatore D'Amato Court, Blackwood, NP12 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gianfranco D'Amato
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:Italian
Address:10, Salvatore D'Amato Court, Blackwood, NP12 2EU
Nature of control:
  • Ownership of shares 25 to 50 percent
Seda Pacprint (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10 Salvatore D'Amato Court, Hawtin Park, Blackwood, United Kingdom, NP12 2EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-07-18Officers

Termination secretary company with name termination date.

Download
2023-07-18Officers

Appoint person secretary company with name date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-06-29Officers

Appoint person secretary company with name date.

Download
2022-06-29Officers

Termination secretary company with name termination date.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Cessation of a person with significant control.

Download
2022-02-23Persons with significant control

Notification of a person with significant control.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Appoint person secretary company with name date.

Download
2021-12-10Officers

Termination secretary company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Officers

Appoint person secretary company with name date.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download
2017-11-20Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.