This company is commonly known as Seymour & Castle Limited. The company was founded 25 years ago and was given the registration number 03600328. The firm's registered office is in BURTON-ON-TRENT. You can find them at 24-28 Moor Street, , Burton-on-trent, Staffordshire. This company's SIC code is 43210 - Electrical installation.
Name | : | SEYMOUR & CASTLE LIMITED |
---|---|---|
Company Number | : | 03600328 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 July 1998 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24-28 Moor Street, Burton-on-trent, Staffordshire, England, DE14 3SX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH | Director | 21 April 2017 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 21 October 2020 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 04 November 2015 | Active |
The Stables, Kenwick Pastures, Louth, LN11 8EE | Secretary | 12 August 1998 | Active |
Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ | Secretary | 26 March 2012 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Secretary | 04 November 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 17 July 1998 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 04 November 2015 | Active |
The Stables, Kenwick Pastures, Louth, LN11 8EE | Director | 12 August 1998 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 03 November 2015 | Active |
3 Horncastle Road, Louth, LN11 9LB | Director | 12 August 1998 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 04 November 2015 | Active |
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX | Director | 18 July 2019 | Active |
1 Bramley Close, Louth, LN11 9FE | Director | 16 December 2003 | Active |
54, St Marys Park, Louth, LN11 0ES | Director | 01 March 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 17 July 1998 | Active |
Aliter Capital Llp | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14, Brook's Mews, London, England, W1K 4DG |
Nature of control | : |
|
Ej Parker Technical Services Holdings Limited | ||
Notified on | : | 20 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24/28, Moor Street, Burton-On-Trent, England, DE14 3SX |
Nature of control | : |
|
W T Parker Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24-28, Moor Street, Burton-On-Trent, England, DE14 3SX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-14 | Accounts | Accounts with accounts type small. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-03 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-27 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-22 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-16 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Resolution | Resolution. | Download |
2020-11-24 | Accounts | Accounts with accounts type full. | Download |
2020-11-16 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Change person director company with change date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-28 | Accounts | Accounts with accounts type small. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.