UKBizDB.co.uk

SEEDSENSE LTD

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

This company is commonly known as Seedsense Ltd. The company was founded 26 years ago and was given the registration number 03471367. The firm's registered office is in PENRITH. You can find them at 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SEEDSENSE LTD
Company Number:03471367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Secretary30 November 2007Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director26 November 1997Active
4 Mason Court, Gillan Way, Penrith 40 Business Park, Penrith, United Kingdom, CA11 9GR

Director30 January 2018Active
The Tithe Barn, Mundesley Road Trunch, North Walsham, NR28 0QB

Secretary10 December 1998Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary26 November 1997Active
14 Collingwood Drive, Mundesley, NR11 8JB

Director26 November 1997Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director26 November 1997Active

People with Significant Control

Lindsay Newland
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:4 Mason Court, Gillan Way, Penrith, United Kingdom, CA11 9GR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Clifford Denney
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:The Old Manse, Greystoke, Penrith, United Kingdom, CA11 0UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Gazette

Gazette filings brought up to date.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-03-31Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Officers

Second filing of director appointment with name.

Download
2022-03-01Officers

Change person director company.

Download
2022-03-01Officers

Change person director company.

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-28Persons with significant control

Change to a person with significant control.

Download
2022-02-28Officers

Change person secretary company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Address

Change registered office address company with date old address new address.

Download
2020-05-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Persons with significant control

Change to a person with significant control.

Download
2019-01-07Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.