This company is commonly known as Seymour (civil Engineering Contractors) Ltd.. The company was founded 45 years ago and was given the registration number 01374637. 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 41201 - Construction of commercial buildings.
Name | : | SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD. |
---|---|---|
Company Number | : | 01374637 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 1978 |
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 |
---|---|---|---|
Yew Trees, Main Street North, Aberford, LS25 3AA | 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 |
2 High Winning Cottages, Castle Eden, Hartlepool, TS27 4TA | Secretary | - | Active |
1 Sinderby Close, Whitebridge Park, Newcastle Upon Tyne, NE3 5JB | Director | - | Active |
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB | Director | 01 March 1996 | Active |
10 Dikes Lane, Great Ayton, Middlesbrough, TS9 6HJ | Director | - | Active |
40 Bewick View, Bright Meadows, Birtley, DH3 1RU | Director | 01 September 2003 | Active |
Church Garth, Topcliffe, Thirsk, United Kingdom, YO7 3PB | Director | 13 December 2012 | Active |
Linden House, Middleton Tyas, Richmond, DL10 6QZ | Director | - | Active |
Ayton Hall Low Green, Great Ayton, Middlesbrough, TS9 6PS | Director | - | Active |
21 St Edmunds Green, Butterwick Road Sedgefield, Stockton On Tees, TS21 3HT | Director | - | Active |
Seymour (C.E.C) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Yew Trees, Main Street North, Leeds, United Kingdom, LS25 3AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-13 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-13 | Capital | Legacy. | Download |
2023-07-13 | Insolvency | Legacy. | Download |
2023-07-13 | Resolution | Resolution. | Download |
2023-01-08 | Accounts | Accounts with accounts type full. | Download |
2022-12-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2022-02-11 | Accounts | Accounts with accounts type full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with no updates. | 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 |
2020-02-04 | 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 full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type full. | Download |
2018-12-17 | Address | Change registered office address company with date old address new address. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.