UKBizDB.co.uk

SEEBECK 162 LIMITED

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

This company is commonly known as Seebeck 162 Limited. The company was founded 5 years ago and was given the registration number 11786022. The firm's registered office is in PAPWORTH EVERARD. You can find them at 1 Stirling Way, Papworth Business Park, Papworth Everard, Cambridgeshire. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:SEEBECK 162 LIMITED
Company Number:11786022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:1 Stirling Way, Papworth Business Park, Papworth Everard, Cambridgeshire, United Kingdom, CB23 3GY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Stirling Way, Papworth Business Park, Papworth Everard, United Kingdom, CB23 3WA

Director24 January 2019Active
11, Vasagatan, Stockholm, Sweden,

Director14 June 2023Active
Lagercrantz Group, Richmond Bridge House, 419 Richmond Road, Twickenham, England, TW1 2EX

Director14 June 2023Active
Lagercrantz Group, 11 Vasagatan, Stockholm, Sweden,

Director14 June 2023Active
Supply Plus Limited, 1 Stirling Way, Papworth Everard, United Kingdom, CB23 3GY

Secretary02 April 2019Active
Supply Plus Limited, 1 Stirling Way, Papworth Everard, United Kingdom, CB23 3GY

Director02 April 2019Active
Supply Plus Limited, 1 Stirling Way, Papworth Everard, United Kingdom, CB23 3GY

Director02 April 2019Active
Supply Plus Limited, 1 Stirling Way, Papworth Everard, United Kingdom, CB23 3GY

Director02 April 2019Active

People with Significant Control

Lagercrantz Uk Limited
Notified on:14 June 2023
Status:Active
Country of residence:England
Address:419, Richmond Road, Twickenham, England, TW1 2EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Michael Corbishley
Notified on:02 April 2019
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Supply Plus Limited, 1 Stirling Way, Papworth Everard, United Kingdom, CB23 3GY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Derek Gotts
Notified on:24 January 2019
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:1, Stirling Way, Papworth Everard, United Kingdom, CB23 3GY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-09-05Accounts

Accounts with accounts type full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-24Incorporation

Memorandum articles.

Download
2023-08-24Resolution

Resolution.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Mortgage

Mortgage satisfy charge full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-02-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.