This company is commonly known as Seedbed Business Centre. The company was founded 35 years ago and was given the registration number 02289261. The firm's registered office is in SHOEBURYNESS. You can find them at The Seedbed Centre, Vanguard Way, Shoeburyness, Essex. This company's SIC code is 55900 - Other accommodation.
Name | : | SEEDBED BUSINESS CENTRE |
---|---|---|
Company Number | : | 02289261 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1988 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Seedbed Centre, Vanguard Way, Shoeburyness, Essex, SS3 9QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
83 Thorpe Bay Gardens, Southend On Sea, England, SS1 3NW | Secretary | 14 March 2017 | Active |
83 Thorpe Bay Gardens, Southend On Sea, England, SS1 3NW | Director | 24 November 2016 | Active |
26 Parsonage Lane, Bishops Stortford, CM23 5BG | Secretary | 22 January 1997 | Active |
16 Warrior Square, Southend On Sea, SS1 2JH | Secretary | - | Active |
17 Barrington Close, North Shoebury, SS3 8BJ | Secretary | 05 August 2008 | Active |
3 Weare Gifford, Thorpe Bay, SS3 8AB | Secretary | 29 October 1997 | Active |
28, Parsonage Lane, Bishop's Stortford, England, CM23 5BG | Director | 03 December 2012 | Active |
26 Parsonage Lane, Bishops Stortford, CM23 5BG | Director | 02 February 2000 | Active |
44 Clatterfield Gardens, Westcliff On Sea, SS0 0AX | Director | 16 January 2002 | Active |
237 Maplin Way North, Southend On Sea, SS1 3NY | Director | 06 August 1997 | Active |
237 Maplin Way North, Southend On Sea, SS1 3NY | Director | - | Active |
Redgate Farmhouse, Redgate Lane Wherstead, Ipswich, IP9 2AD | Director | - | Active |
22 Ravendale Way, Shoeburyness, Southend On Sea, SS3 8YB | Director | 29 October 1997 | Active |
19 Littlethorpe, Thorpe Bay, SS1 3RN | Director | 24 July 2006 | Active |
Little Shoebury House Poynters Lane, Southend On Sea, SS3 9TZ | Director | 24 April 2008 | Active |
377 High Road, Woodford Green, IG8 9QH | Director | 24 April 2008 | Active |
31, St. Augustines Avenue, Southend-On-Sea, England, SS1 3JH | Director | 03 December 2012 | Active |
Little Acre Rebels Lane, Great Wakering, Southend On Sea, SS3 0QE | Director | - | Active |
62 Parkanaur Avenue,Thorpe Bay,, Southend On Sea, SS1 3JB | Director | - | Active |
Waterhouse Cottage, Bishops Nympton, South Maldon, EX36 3QU | Director | 26 July 1995 | Active |
40 Merryfield Approach, Leigh On Sea, Southend On Sea, SS9 4HL | Director | 09 April 1997 | Active |
7 The Brownings, Box, Corsham, SN13 8HP | Director | 02 February 2000 | Active |
3 Weare Gifford, Thorpe Bay, SS3 8AB | Director | 02 February 2000 | Active |
Miss Hannah Lucille Robins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 34 Leigh Road, Leigh On Sea, England, SS9 1LD |
Nature of control | : |
|
Mr Barry Graham Robins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83 Thorpe Bay Gardens, Southend On Sea, England, SS1 3NW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.