Warning: file_put_contents(c/a124ff318de30afbd4d93379ba225f99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Seymours Aldeburgh Limited, IP15 5AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SEYMOURS ALDEBURGH LIMITED

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

This company is commonly known as Seymours Aldeburgh Limited. The company was founded 4 years ago and was given the registration number 12406065. The firm's registered office is in ALDEBURGH. You can find them at 152 High Street, , Aldeburgh, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SEYMOURS ALDEBURGH LIMITED
Company Number:12406065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2020
End of financial year:24 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:152 High Street, Aldeburgh, England, IP15 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Seymours Aldeburgh Limited, 50 Princes Street, Ipswich, England, IP1 1RJ

Director09 December 2022Active
The Crown, Bridge Road, Snape, Saxmundham, England, IP17 1SL

Director15 January 2020Active
The Crown, Bridge Road, Snape, Saxmundham, England, IP17 1SL

Director15 January 2020Active
Seymours Aldeburgh Limited, 50 Princes Street, Ipswich, England, IP1 1RJ

Director20 May 2021Active
Seymours Aldeburgh Limited, 50 Princes Street, Ipswich, England, IP1 1RJ

Director15 January 2020Active

People with Significant Control

Mr Oliver Grant Christopher David Seymour
Notified on:01 March 2022
Status:Active
Date of birth:September 2001
Nationality:British
Country of residence:England
Address:Seymours Aldeburgh Limited, 50 Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Layden-Grant Seymour
Notified on:15 January 2020
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:The Crown, Bridge Road, Saxmundham, England, IP17 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Taylor-Francesca Jacklyn Seymour
Notified on:15 January 2020
Status:Active
Date of birth:January 1999
Nationality:British
Country of residence:England
Address:Seymours Aldeburgh Limited, 50 Princes Street, Ipswich, England, IP1 1RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Seymour
Notified on:15 January 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:The Crown, Bridge Road, Saxmundham, England, IP17 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-02-24Dissolution

Dissolved compulsory strike off suspended.

Download
2023-02-07Gazette

Gazette notice compulsory.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Gazette

Gazette filings brought up to date.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type dormant.

Download
2022-03-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-25Dissolution

Dissolved compulsory strike off suspended.

Download
2021-12-14Gazette

Gazette notice compulsory.

Download
2021-05-22Gazette

Gazette filings brought up to date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Address

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

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-02-11Address

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

Download
2020-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.