UKBizDB.co.uk

SEYH LTD

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

This company is commonly known as Seyh Ltd. The company was founded 15 years ago and was given the registration number 06769208. The firm's registered office is in LEEDS. You can find them at Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:SEYH LTD
Company Number:06769208
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Artisan View, Artisan View, Sheffield, England, S8 9TP

Director01 March 2013Active
Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL

Director27 June 2022Active
Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL

Director12 June 2019Active
Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL

Director14 June 2023Active
14 Walk Lane, Humberston, Grimsby, DN36 4JH

Secretary09 December 2008Active
Hillside, Beeston Road, Leeds, England, LS11 8ND

Secretary08 February 2010Active
3, Beverley Road, Hull, England, HU5 1LR

Director29 January 2016Active
62-74, Thirlwell Rd, Sheffield, S8 9TS

Director03 December 2009Active
1, Park Row, Leeds, United Kingdom, LS1 5AB

Director02 December 2011Active
Melody Cottage, 43 Whitehall Road East, Birkenshaw, BD11 2EQ

Director12 February 2009Active
4, Mayfield Road, Leeds, England, LS15 7SH

Director03 March 2011Active
3, Fellwood Close, Haworth, Keighley, England, BD22 9EZ

Director29 January 2016Active
14, St. Catherines Road, Harrogate, England, HG2 8JZ

Director03 March 2011Active
1 Ladybower Avenue, Cowlersley, Huddersfield, HD4 5XA

Director12 February 2009Active
118, Eden Crescent, Leeds, England, LS4 2TR

Director29 January 2016Active
35, Bingham Park Crescent, Sheffield, England, S11 7BH

Director20 November 2014Active
Unit 2, Edmund Rd Business Centre, Edmund Road, Sheffield, United Kingdom, S2 4ED

Director03 December 2009Active
5 Pasture Road, Barton Upon Humber, DN18 5HN

Director09 December 2008Active
Goodwin Resource Centre, Icehouse Road, Hull, England, HU3 2HQ

Director20 November 2013Active
15, Ashby Square, Leeds, Leeds, United Kingdom, LS13 3BQ

Director26 November 2012Active
35, Argyle Street, York, United Kingdom, YO23 1DW

Director14 March 2012Active
14, Carr Lane, Slaithwaite, Huddersfield, United Kingdom, HD7 5AN

Director03 December 2009Active
Unit G2,, 12, Leeds Road, Sheffield, United Kingdom, S9 3TY

Director16 April 2010Active
42 St Albans Road, Sheffield, S10 4DP

Director12 February 2009Active
Ebor Court, Skinner St, Leeds, United Kingdom, LS1 4ND

Director03 March 2011Active
Farmend, Greens Lane, Wawne, Hull, England, HU7 5XT

Director03 December 2009Active
Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL

Director02 October 2019Active
Ebor Court, Skinner St, Leeds, United Kingdom, LS1 4ND

Director03 December 2009Active
Active Regen, Dinnington Business Park, Manor Drive, Dinnington, Sheffield, United Kingdom, S25 3QU

Director03 December 2009Active

People with Significant Control

Miss Alison Jane Ward
Notified on:05 January 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Unit 3 And 4 Aire Place Mills, Kirkstall Road, Leeds, England, LS3 1JL
Nature of control:
  • Significant influence or control
Mr Alex David Sobel
Notified on:12 December 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Hillside, Beeston Road, Leeds, England, LS11 8ND
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type micro entity.

Download
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Officers

Appoint person director company with name date.

Download
2023-12-22Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type micro entity.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type micro entity.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Officers

Change person director company with change date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-02-12Address

Change sail address company with old address new address.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Address

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

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Address

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

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.