This company is commonly known as Seymour (c.e.c.) Holdings Limited. The company was founded 20 years ago and was given the registration number 04837485. The firm's registered office is in LEEDS. You can find them at 3175 Century Way, Thorpe Park, Leeds, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SEYMOUR (C.E.C.) HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04837485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 2003 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Secretary | 25 July 2007 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 30 September 2020 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 04 January 2016 | Active |
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Corporate Director | 25 July 2007 | Active |
Linden House, Middleton Tyas, Richmond, DL10 6QZ | Secretary | 18 July 2003 | Active |
2 High Winning Cottages, Castle Eden, Hartlepool, TS27 4TA | Secretary | 11 August 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 18 July 2003 | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 July 2012 | Active |
Church Garth, Topcliffe, Thirsk, United Kingdom, YO7 3PB | Director | 13 December 2012 | Active |
Linden House, Middleton Tyas, Richmond, DL10 6QZ | Director | 18 July 2003 | Active |
Ayton Hall Low Green, Great Ayton, Middlesbrough, TS9 6PS | Director | 18 July 2003 | Active |
21 St Edmunds Green, Butterwick Road Sedgefield, Stockton On Tees, TS21 3HT | Director | 10 December 2007 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 18 July 2003 | Active |
Renew Holdings Plc | ||
Notified on | : | 24 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Yew Trees, Main Street North, Aberford, United Kingdom, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-06 | Officers | Change corporate director company with change date. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Officers | Appoint person director company with name date. | Download |
2020-10-07 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-27 | Resolution | Resolution. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-11-28 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.