UKBizDB.co.uk

SEGAK CONSULTING LTD

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

This company is commonly known as Segak Consulting Ltd. The company was founded 9 years ago and was given the registration number 09472783. The firm's registered office is in SOUTHPORT. You can find them at 8-12 London Street, , Southport, Merseyside. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SEGAK CONSULTING LTD
Company Number:09472783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:8-12 London Street, Southport, Merseyside, United Kingdom, PR9 0UE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-12 London Street, Southport, United Kingdom, PR9 0UE

Director06 March 2016Active
8-12 London Street, Southport, United Kingdom, PR9 0UE

Director05 March 2015Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director05 March 2015Active

People with Significant Control

Mr Olusegun Akinpelu
Notified on:06 April 2016
Status:Active
Date of birth:November 1949
Nationality:German
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bayo Femi Akinpelu
Notified on:06 April 2016
Status:Active
Date of birth:July 1994
Nationality:German
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Ilse Herterich-Akinpelu
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:German
Country of residence:United Kingdom
Address:1st Floor, 8-12 London Street, Southport, United Kingdom, PR9 0UE
Nature of control:
  • Ownership of shares 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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-25Dissolution

Dissolution application strike off company.

Download
2021-11-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Accounts

Accounts amended with accounts type total exemption small.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2016-12-01Accounts

Accounts with accounts type dormant.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Change of name

Certificate change of name company.

Download
2015-08-10Officers

Appoint person director company with name date.

Download
2015-08-10Capital

Capital allotment shares.

Download
2015-04-15Officers

Termination director company with name termination date.

Download
2015-04-15Address

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

Download
2015-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.