SEEDBED BUSINESS CENTRE

The Seedbed Centre The Seedbed Centre, Shoeburyness, SS3 9QY, Essex
StatusACTIVE
Company No.02289261
Category
Incorporated24 Aug 1988
Age35 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEEDBED BUSINESS CENTRE is an active with number 02289261. It was incorporated 35 years, 9 months, 26 days ago, on 24 August 1988. The company address is The Seedbed Centre The Seedbed Centre, Shoeburyness, SS3 9QY, Essex.



Company Fillings

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022892610005

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022892610004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Apr 2022

Action Date: 23 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-23

Charge number: 022892610006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2020

Action Date: 12 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-12

Psc name: Mr Barry Graham Robins

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Mar 2018

Action Date: 22 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-22

Psc name: Hannah Lucille Robins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022892610004

Charge creation date: 2017-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-29

Charge number: 022892610005

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 20 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-14

Officer name: Ian Alexander Gair Kettlewell

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Christine Robins

Appointment date: 2017-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Maureen Moody

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: David James Mingay

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Aaron Miller

Termination date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annette Bass

Termination date: 2016-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Bass

Termination date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Graham Robins

Appointment date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 20 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-20

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 20 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maureen Moody

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Bass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2012

Action Date: 20 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 20 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 20 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-20

Documents

View document PDF

Change sail address company

Date: 22 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2010

Action Date: 20 Mar 2009

Category: Annual-return

Type: AR01

Made up date: 2009-03-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael moody

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary dennis travell

Documents

View document PDF

Miscellaneous

Date: 23 Sep 2008

Category: Miscellaneous

Type: MISC

Description: Form 88(2) ad 24/04/08 100 shares issued @ £1 each.

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/04/08; no change of members

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed david james mingay

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed philip aaron miller

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed ian alexander gair kettlewell

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 26 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director george lewin

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director dennis travell

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david garston

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark critcher

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Reregistration

Type: 49(8)(b)

Description: Declaration of assent for reregistration to UNLTD

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 01 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Re registration memorandum articles

Date: 01 Apr 2008

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Reregistration

Type: 49(8)(a)

Description: Members' assent for rereg from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Reregistration

Type: 49(1)

Description: Application for reregistration from LTD to UNLTD

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian smith

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/07

Documents

View document PDF

Legacy

Date: 16 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/05

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/04

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/03

Documents

View document PDF

Accounts with accounts type small

Date: 10 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/02

Documents

View document PDF

Certificate change of name company

Date: 26 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed southend-on-sea industrial assoc iation LIMITED\certificate issued on 26/10/01

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 20/03/00

Documents

View document PDF

Legacy

Date: 22 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

ANTELI CAPITAL MANAGEMENT LIMITED

MTWRA2002L RM B 1/F LA BLDG,GRANGETOWN,CF11 7AW

Number:06242035
Status:ACTIVE
Category:Private Limited Company

IG HEALTH CONSULTING LIMITED

TEMPLETON HOUSE C/O DONACHIE CHARTERED ACCOUNTANTS,GLASGOW,G40 1DA

Number:SC619866
Status:ACTIVE
Category:Private Limited Company

JAVAN PROJECTS LIMITED

20 RIDDONS ROAD,LONDON,SE12 9QR

Number:11461385
Status:ACTIVE
Category:Private Limited Company

KELSALL ARCHITECTS LTD

57 WORSLEY MILL 10 BLANTYRE STREET,MANCHESTER,M15 4LG

Number:10348362
Status:ACTIVE
Category:Private Limited Company

NEW RAY ENTERPRISES LTD

4 ROSSINGTON CLOSE,ENFIELD,EN1 4LN

Number:09377572
Status:ACTIVE
Category:Private Limited Company

NORMANTON SPRINGS RTM COMPANY LIMITED

PARADISE HOUSE,SHEFFIELD,S3 8PZ

Number:09670355
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source