UKBizDB.co.uk

SEEGROW (DEVELOPMENTS) LIMITED

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

This company is commonly known as Seegrow (developments) Limited. The company was founded 11 years ago and was given the registration number 08185087. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 01300 - Plant propagation.

Company Information

Name:SEEGROW (DEVELOPMENTS) LIMITED
Company Number:08185087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2012
End of financial year:28 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01300 - Plant propagation

Office Address & Contact

Registered Address:13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB

Director20 August 2012Active
Watery Bottom, Watery Lane, Enmore, Bridgwater, England, TA5 2EA

Director30 January 2013Active
Marsh House, Kingston St Mary, Taunton, Uk, TA2 8HH

Director30 January 2013Active

People with Significant Control

Mr Stephen Noel
Notified on:08 April 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:2 The Red House, 76 Meadow Drive, Bembridge, England, PO35 5XU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Justin Patrick Hope Maclennan
Notified on:08 April 2017
Status:Active
Date of birth:September 1955
Nationality:British
Country of residence:England
Address:9 Goathurst, Bridgwater, England, TA5 2DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Noel
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-09-26Accounts

Change account reference date company current shortened.

Download
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-30Gazette

Gazette notice compulsory.

Download
2022-12-30Accounts

Change account reference date company current shortened.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Address

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

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-02Persons with significant control

Change to a person with significant control.

Download
2019-07-01Officers

Change person director company with change date.

Download
2019-03-04Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.