This company is commonly known as Seedcote Systems Limited. The company was founded 38 years ago and was given the registration number 01940449. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | SEEDCOTE SYSTEMS LIMITED |
---|---|---|
Company Number | : | 01940449 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1985 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Weston Centre, 10 Grosvenor Street, London, W1K 4QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 17 December 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, W1K 4QY | Director | 03 November 2023 | Active |
79b Huddleston Road, London, N7 0AE | Secretary | 14 July 2000 | Active |
Honey Cottage, Hatton Fields, Sutton Lane, Hilton, DE65 5GQ | Secretary | 24 July 2001 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 13 August 2001 | Active |
34 Winkworth Road, Banstead, SM7 2QL | Secretary | 14 July 2006 | Active |
The Coach House, 32 Kerrison Road Ealing, London, W5 5NW | Secretary | 08 March 2001 | Active |
Thorheim, Gill Bank Road, Ilkley, LS29 0AU | Secretary | 12 August 1997 | Active |
18 Barnside Way, Macclesfield, SK10 2TZ | Secretary | - | Active |
1a Kingsfield Road, Watford, WD1 4PP | Secretary | 27 September 1999 | Active |
6 Field End, Balsham, Cambridge, CB1 6EL | Secretary | 01 June 1994 | Active |
5, Thodays Close, Willingham, Cambridge, United Kingdom, CB24 5LE | Director | 30 September 2012 | Active |
Dundrumin Back Street, Gayton, Kings Lynn, PE32 1QR | Director | - | Active |
Clovercroft Main Street, Glapthorn, PE8 5BE | Director | 29 December 1992 | Active |
48, Holland Villas Road, London, United Kingdom, W14 8DH | Director | 22 January 2010 | Active |
Orchard House, High Street, Ketton, Stamford, PE9 3TA | Director | - | Active |
Delta House, Southwood Crescent, Farnborough, GU14 0NL | Director | 28 April 1997 | Active |
Elm Farm Long Drove, Cottenham, Cambridge, CB4 4RR | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 21 March 2016 | Active |
Wendover Sandy Lane, Backborough End, Kings Lynn, PE32 1SE | Director | - | Active |
111 Kings Street, Cambridge, CB4 3DL | Director | 01 March 1998 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 11 March 2016 | Active |
Glebe House High Street, Melbourn, Royston, SG8 7DZ | Director | - | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 16 October 2017 | Active |
32, Tennyson Drive, Bourne, United Kingdom, PE10 9WD | Director | 31 May 2014 | Active |
Milford House, Groomsdale Lane, Hawarden, Deeside, United Kingdom, CH5 3EH | Director | 06 May 2014 | Active |
Mere Thatch Barn, Seething Street, Seething, NR15 1AL | Director | 08 October 2007 | Active |
Sugar Way, Peterborough, United Kingdom, PE2 9AY | Director | 30 September 2012 | Active |
The Firs 1 Witchford Road, Ely, CB6 3DP | Director | 06 January 1992 | Active |
5 Watton Houses, Watton At Stone, Hertford, SG14 3NZ | Director | - | Active |
11 Ashleigh, Orton Wistow, Peterborough, PE2 6FR | Director | 16 December 2004 | Active |
Food Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Officers | Termination director company with name termination date. | Download |
2023-11-06 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Officers | Change person director company with change date. | Download |
2023-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Accounts | Change account reference date company current shortened. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-08 | Officers | Change person director company with change date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-16 | Officers | Appoint person director company with name date. | Download |
2017-10-16 | Officers | Termination director company with name termination date. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.