UKBizDB.co.uk

SEH COMMERCIAL LIMITED

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

This company is commonly known as Seh Commercial Limited. The company was founded 16 years ago and was given the registration number 06400746. The firm's registered office is in IPSWICH. You can find them at 30 White House Road, , Ipswich, Suffolk. This company's SIC code is 43342 - Glazing.

Company Information

Name:SEH COMMERCIAL LIMITED
Company Number:06400746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43342 - Glazing
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:30 White House Road, Ipswich, Suffolk, IP1 5LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, White House Road, Ipswich, IP1 5LT

Secretary26 April 2013Active
30, White House Road, Ipswich, England, IP1 5LT

Director02 December 2013Active
283 Henley Road, Ipswich, IP1 6RW

Secretary16 October 2007Active
The Glade, Martlesham Road, Little Bealings, Woodbridge, United Kingdom, IP13 6LX

Secretary01 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 October 2007Active
21, Sawyers, Elmsett, Ipswich, IP7 6QH

Director29 September 2008Active
283 Henley Road, Ipswich, IP1 6RW

Director16 October 2007Active
3 Larch Close, Great Brook Mead, Laindon, SS15 4DY

Director16 October 2007Active
Linnet House Vicarage Lane, Bramford, Ipswich, IP8 4AE

Director16 October 2007Active
Home Farm, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF

Director30 June 2014Active
Industrial Estate, Crowcroft Road, Nedging Tye, Ipswich, IP7 7HR

Director08 April 2011Active
1, Olympus Close, Ipswich, England, IP1 5LJ

Director16 October 2007Active
36, Crown Road, New Costessey, Norwich, England, NR5 0ES

Director01 January 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 October 2007Active

People with Significant Control

Mr Richard William Neall
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Australian
Address:30, White House Road, Ipswich, IP1 5LT
Nature of control:
  • Significant influence or control
Warmlife Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, White House Road, Ipswich, England, IP1 5LT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-24Accounts

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-24Other

Legacy.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-01-24Accounts

Change account reference date company previous extended.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-11Accounts

Accounts with accounts type small.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Accounts

Accounts with accounts type small.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-09-16Accounts

Change account reference date company previous extended.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2019-03-12Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Change person director company with change date.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.