Warning: file_put_contents(c/19c4a5ee6f5552668a166d7465f5745b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Seearo No2 Limited, SG8 7PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEEARO NO2 LIMITED

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

This company is commonly known as Seearo No2 Limited. The company was founded 21 years ago and was given the registration number 04474395. The firm's registered office is in NR ROYSTON. You can find them at Grange Farm, Newmarket Road, Flint Cross, Nr Royston, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEEARO NO2 LIMITED
Company Number:04474395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2002
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Grange Farm, Newmarket Road, Flint Cross, Nr Royston, Hertfordshire, SG8 7PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Farm, Newmarket Road, Flint Cross, Royston, England, SG8 7PR

Director16 June 2020Active
60, London Road, St Albans, AL1 1NG

Corporate Secretary01 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 July 2002Active
Grange Farm Newmarket Road, Flint Cross, Royston, SG8 7PR

Director01 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 July 2002Active

People with Significant Control

Mr Clive Robin Onslow
Notified on:03 June 2021
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Grange Farm, Newmarket Road, Nr Royston, United Kingdom, SG8 7PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Robin Onslow
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:England
Address:Grange Farm, Newmarket Road, Royston, England, SG8 7PR
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Gazette

Gazette notice compulsory.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-06-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-01-06Persons with significant control

Notification of a person with significant control statement.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.