UKBizDB.co.uk

SEEBECK 63 LIMITED

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

This company is commonly known as Seebeck 63 Limited. The company was founded 13 years ago and was given the registration number 07470186. The firm's registered office is in NORTHAMPTON. You can find them at Brooklands House Sywell Aerodrome, Wellingborough Road Sywell, Northampton, Northamptonshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SEEBECK 63 LIMITED
Company Number:07470186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Brooklands House Sywell Aerodrome, Wellingborough Road Sywell, Northampton, Northamptonshire, NN6 0BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director01 November 2022Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Secretary10 November 2017Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Secretary16 June 2014Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, United Kingdom, NN6 0BT

Secretary22 July 2011Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary15 December 2010Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director31 March 2022Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director10 November 2017Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director31 March 2022Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director19 July 2016Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, NN6 0BT

Director10 April 2015Active
Brooklands House, Sywell Aerodrome, Wellingborough Road Sywell, Northampton, United Kingdom, NN6 0BT

Director22 July 2011Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director22 July 2011Active
Brooklands House, Sywell Aerodrome, Wellingborough Road, Sywell, Northampton, United Kingdom, NN6 0BT

Director20 November 2012Active
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director15 December 2010Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Director15 December 2010Active

People with Significant Control

Cw Lighting Technology Limited
Notified on:23 July 2018
Status:Active
Country of residence:England
Address:Finsbury Circus House, 15, Finsbury Circus, London, England, EC2M 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Jayne Maeers
Notified on:23 May 2018
Status:Active
Date of birth:May 1958
Nationality:British
Address:Brooklands House, Sywell Aerodrome, Northampton, NN6 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Justin Maeers
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Brooklands House, Sywell Aerodrome, Northampton, NN6 0BT
Nature of control:
  • Ownership of shares 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
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-12-22Capital

Capital statement capital company with date currency figure.

Download
2022-12-22Capital

Legacy.

Download
2022-12-22Insolvency

Legacy.

Download
2022-12-22Resolution

Resolution.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-07-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-12Officers

Termination director company with name termination date.

Download
2022-04-27Accounts

Change account reference date company current shortened.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-03-23Mortgage

Mortgage satisfy charge full.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-03-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.