UKBizDB.co.uk

SEYMOUR HARRIS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Walker Building 58 Oxford Street, Digbeth, Birmingham, England, B5 5NR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Griffins Brook Lane, Bournville, Birmingham, B30 1PS

Secretary14 July 2009Active
27 Griffins Brook Lane, Bournville, Birmingham, B30 1PS

Director01 August 2005Active
5 Tenbury Road, Kings Heath, Birmingham, B14 6AD

Director01 August 2005Active
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY

Secretary30 June 2002Active
41 Park Square, Leeds, LS1 2NS

Nominee Secretary06 March 1998Active
86 Highgate Road, Walsall, WS1 3JA

Secretary03 December 1998Active
26 Highfield Road, Edgbaston, Birmingham, B15 3DP

Director31 March 2012Active
11 Park Edge, Harborne, Birmingham, B17 9ER

Director09 December 2003Active
9 Drybrooks Close, Balsall Common, Coventry, CV7 7PY

Director03 December 1998Active
6 Oak Drive, Portishead, BS20 6SS

Director03 December 1998Active
26 Highfield Road, Edgbaston, Birmingham, B15 3DP

Director31 March 2012Active
Corner Cottage 6 Waters Edge, Langsett Stocksbridge, Sheffield, S36 4GY

Director03 December 1998Active
Heath Barn Cottage, Whittington, Kinver, Stourbridge, DY7 6PB

Director09 December 2003Active
41 Park Square, Leeds, LS1 2NS

Nominee Director06 March 1998Active
1 Ivy Cottages, Langsett, Stocksbridge, S36 4GY

Director01 August 2005Active
26 Highfield Road, Edgbaston, Birmingham, B15 3DP

Director31 March 2012Active
19 Tydfil Place, Roath Park, Cardiff, CF23 5HP

Director09 December 2003Active
26 Highfield Road, Edgbaston, Birmingham, B15 3DP

Director31 March 2012Active
Barton House 30 Oakham Road, Dudley, DY2 7TB

Director03 December 1998Active
86 Highgate Road, Walsall, WS1 3JA

Director03 December 1998Active

People with Significant Control

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:
  • 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 (6 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
2023-11-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-03Insolvency

Liquidation voluntary statement of affairs.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-15Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Accounts

Accounts with accounts type total exemption small.

Download
2016-12-21Officers

Termination director company with name termination date.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2016-01-05Officers

Termination director company with name termination date.

Download
2015-12-12Accounts

Accounts with accounts type total exemption small.

Download
2015-07-13Address

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

Download
2015-04-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-12Accounts

Accounts with accounts type total exemption small.

Download
2014-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.