UKBizDB.co.uk

SEEDBED BUSINESS CENTRE

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:The Seedbed Centre, Vanguard Way, Shoeburyness, Essex, SS3 9QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
83 Thorpe Bay Gardens, Southend On Sea, England, SS1 3NW

Secretary14 March 2017Active
83 Thorpe Bay Gardens, Southend On Sea, England, SS1 3NW

Director24 November 2016Active
26 Parsonage Lane, Bishops Stortford, CM23 5BG

Secretary22 January 1997Active
16 Warrior Square, Southend On Sea, SS1 2JH

Secretary-Active
17 Barrington Close, North Shoebury, SS3 8BJ

Secretary05 August 2008Active
3 Weare Gifford, Thorpe Bay, SS3 8AB

Secretary29 October 1997Active
28, Parsonage Lane, Bishop's Stortford, England, CM23 5BG

Director03 December 2012Active
26 Parsonage Lane, Bishops Stortford, CM23 5BG

Director02 February 2000Active
44 Clatterfield Gardens, Westcliff On Sea, SS0 0AX

Director16 January 2002Active
237 Maplin Way North, Southend On Sea, SS1 3NY

Director06 August 1997Active
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

Director29 October 1997Active
19 Littlethorpe, Thorpe Bay, SS1 3RN

Director24 July 2006Active
Little Shoebury House Poynters Lane, Southend On Sea, SS3 9TZ

Director24 April 2008Active
377 High Road, Woodford Green, IG8 9QH

Director24 April 2008Active
31, St. Augustines Avenue, Southend-On-Sea, England, SS1 3JH

Director03 December 2012Active
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

Director26 July 1995Active
40 Merryfield Approach, Leigh On Sea, Southend On Sea, SS9 4HL

Director09 April 1997Active
7 The Brownings, Box, Corsham, SN13 8HP

Director02 February 2000Active
3 Weare Gifford, Thorpe Bay, SS3 8AB

Director02 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm

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
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-02Accounts

Accounts with accounts type total exemption full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage satisfy charge full.

Download
2022-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-06-29Mortgage

Mortgage satisfy charge full.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.