UKBizDB.co.uk

SEYMOUR GLOBAL LIMITED

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

This company is commonly known as Seymour Global Limited. The company was founded 12 years ago and was given the registration number 08079452. The firm's registered office is in EASTLEIGH. You can find them at Seymour House Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SEYMOUR GLOBAL LIMITED
Company Number:08079452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Seymour House Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director11 January 2017Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director10 July 2012Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director22 May 2012Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director10 July 2012Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director22 May 2012Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director01 September 2018Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director10 July 2012Active
Seymour House, Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4AR

Director10 July 2012Active
44, Macadam Way, West Portway, Andover, United Kingdom, SP10 3XW

Director10 July 2012Active
Seymour House, Mayflower Close, Chandlers Ford Industrial Estate, Eastleigh, United Kingdom, SO53 4AR

Director10 July 2012Active

People with Significant Control

Seymour Global Holdings Limited
Notified on:19 February 2021
Status:Active
Country of residence:United Kingdom
Address:Seymour House, Mayflower Close, Eastleigh, United Kingdom, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Louis Tuffin
Notified on:22 May 2017
Status:Active
Date of birth:March 1961
Nationality:British
Address:Seymour House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Significant influence or control
Mr Glenn Tuffin
Notified on:22 May 2017
Status:Active
Date of birth:April 1984
Nationality:British
Address:Seymour House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Significant influence or control
Mr Clive Tuffin
Notified on:22 May 2017
Status:Active
Date of birth:June 1994
Nationality:British
Address:Seymour House, Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Address

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

Download
2022-10-11Change of name

Certificate change of name company.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Change account reference date company current shortened.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.