UKBizDB.co.uk

SEYMOUR & CASTLE LIMITED

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

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.

Company Information

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:
  • 43210 - Electrical installation

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, Scotland, G71 5PH

Director21 April 2017Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director21 October 2020Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director04 November 2015Active
The Stables, Kenwick Pastures, Louth, LN11 8EE

Secretary12 August 1998Active
Tattershall Way, Fairfield Industrial Estate, Louth, LN11 0YZ

Secretary26 March 2012Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Secretary04 November 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 July 1998Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director04 November 2015Active
The Stables, Kenwick Pastures, Louth, LN11 8EE

Director12 August 1998Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director03 November 2015Active
3 Horncastle Road, Louth, LN11 9LB

Director12 August 1998Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director04 November 2015Active
24-28, Moor Street, Burton-On-Trent, England, DE14 3SX

Director18 July 2019Active
1 Bramley Close, Louth, LN11 9FE

Director16 December 2003Active
54, St Marys Park, Louth, LN11 0ES

Director01 March 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 July 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-16Mortgage

Mortgage satisfy charge full.

Download
2023-02-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-11-16Accounts

Accounts with accounts type small.

Download
2021-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Resolution

Resolution.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.