This company is commonly known as Seymour Harris Limited. The company was founded 26 years ago and was given the registration number 03523158. The firm's registered office is in BIRMINGHAM. You can find them at Walker Building 58 Oxford Street, Digbeth, Birmingham, . This company's SIC code is 70100 - Activities of head offices.
Name | : | SEYMOUR HARRIS LIMITED |
---|---|---|
Company Number | : | 03523158 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1998 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Walker Building 58 Oxford Street, Digbeth, Birmingham, England, B5 5NR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27 Griffins Brook Lane, Bournville, Birmingham, B30 1PS | Secretary | 14 July 2009 | Active |
27 Griffins Brook Lane, Bournville, Birmingham, B30 1PS | Director | 01 August 2005 | Active |
5 Tenbury Road, Kings Heath, Birmingham, B14 6AD | Director | 01 August 2005 | Active |
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY | Secretary | 30 June 2002 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Secretary | 06 March 1998 | Active |
86 Highgate Road, Walsall, WS1 3JA | Secretary | 03 December 1998 | Active |
26 Highfield Road, Edgbaston, Birmingham, B15 3DP | Director | 31 March 2012 | Active |
11 Park Edge, Harborne, Birmingham, B17 9ER | Director | 09 December 2003 | Active |
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY | Director | 03 December 1998 | Active |
6 Oak Drive, Portishead, BS20 6SS | Director | 03 December 1998 | Active |
26 Highfield Road, Edgbaston, Birmingham, B15 3DP | Director | 31 March 2012 | Active |
Corner Cottage 6 Waters Edge, Langsett Stocksbridge, Sheffield, S36 4GY | Director | 03 December 1998 | Active |
Heath Barn Cottage, Whittington, Kinver, Stourbridge, DY7 6PB | Director | 09 December 2003 | Active |
41 Park Square, Leeds, LS1 2NS | Nominee Director | 06 March 1998 | Active |
1 Ivy Cottages, Langsett, Stocksbridge, S36 4GY | Director | 01 August 2005 | Active |
26 Highfield Road, Edgbaston, Birmingham, B15 3DP | Director | 31 March 2012 | Active |
19 Tydfil Place, Roath Park, Cardiff, CF23 5HP | Director | 09 December 2003 | Active |
26 Highfield Road, Edgbaston, Birmingham, B15 3DP | Director | 31 March 2012 | Active |
Barton House 30 Oakham Road, Dudley, DY2 7TB | Director | 03 December 1998 | Active |
86 Highgate Road, Walsall, WS1 3JA | Director | 03 December 1998 | Active |
Dreamfirst Limited | ||
Notified on | : | 06 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Seymour Harris Architects, Walker Building, Digbeth, England, B5 5NR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-15 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-21 | Officers | Termination director company with name termination date. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2016-01-05 | Officers | Termination director company with name termination date. | Download |
2015-12-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-13 | Address | Change registered office address company with date old address new address. | Download |
2015-04-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.