UKBizDB.co.uk

SEYMOUR (CIVIL ENGINEERING CONTRACTORS) LTD.

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Trees, Main Street North, Aberford, LS25 3AA

Corporate Secretary25 July 2007Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 September 2020Active
3175, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director04 January 2016Active
3175 Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Corporate Director25 July 2007Active
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

Director01 March 1996Active
10 Dikes Lane, Great Ayton, Middlesbrough, TS9 6HJ

Director-Active
40 Bewick View, Bright Meadows, Birtley, DH3 1RU

Director01 September 2003Active
Church Garth, Topcliffe, Thirsk, United Kingdom, YO7 3PB

Director13 December 2012Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type full.

Download
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-13Capital

Capital statement capital company with date currency figure.

Download
2023-07-13Capital

Legacy.

Download
2023-07-13Insolvency

Legacy.

Download
2023-07-13Resolution

Resolution.

Download
2023-01-08Accounts

Accounts with accounts type full.

Download
2022-12-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-06Officers

Change corporate director company with change date.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type full.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Officers

Appoint person director company with name date.

Download
2020-10-07Officers

Termination director company with name termination date.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download
2018-12-17Address

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

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.