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.
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 | : |
|
Registered Address | : | 30 White House Road, Ipswich, Suffolk, IP1 5LT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, White House Road, Ipswich, IP1 5LT | Secretary | 26 April 2013 | Active |
30, White House Road, Ipswich, England, IP1 5LT | Director | 02 December 2013 | Active |
283 Henley Road, Ipswich, IP1 6RW | Secretary | 16 October 2007 | Active |
The Glade, Martlesham Road, Little Bealings, Woodbridge, United Kingdom, IP13 6LX | Secretary | 01 January 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 October 2007 | Active |
21, Sawyers, Elmsett, Ipswich, IP7 6QH | Director | 29 September 2008 | Active |
283 Henley Road, Ipswich, IP1 6RW | Director | 16 October 2007 | Active |
3 Larch Close, Great Brook Mead, Laindon, SS15 4DY | Director | 16 October 2007 | Active |
Linnet House Vicarage Lane, Bramford, Ipswich, IP8 4AE | Director | 16 October 2007 | Active |
Home Farm, Ketteringham Lane, Hethersett, Norwich, England, NR9 3DF | Director | 30 June 2014 | Active |
Industrial Estate, Crowcroft Road, Nedging Tye, Ipswich, IP7 7HR | Director | 08 April 2011 | Active |
1, Olympus Close, Ipswich, England, IP1 5LJ | Director | 16 October 2007 | Active |
36, Crown Road, New Costessey, Norwich, England, NR5 0ES | Director | 01 January 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-24 | Accounts | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-24 | Other | Legacy. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-01-24 | Accounts | Change account reference date company previous extended. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-11 | Accounts | Accounts with accounts type small. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Accounts | Accounts with accounts type small. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-16 | Accounts | Change account reference date company previous extended. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2019-03-12 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.