SEELEY INTERNATIONAL (EUROPE) LIMITED

The Glades The Glades, Stoke-On-Trent, ST1 5SQ, Staffordshire, United Kingdom
StatusACTIVE
Company No.02309043
CategoryPrivate Limited Company
Incorporated26 Oct 1988
Age35 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

SEELEY INTERNATIONAL (EUROPE) LIMITED is an active private limited company with number 02309043. It was incorporated 35 years, 6 months, 28 days ago, on 26 October 1988. The company address is The Glades The Glades, Stoke-on-trent, ST1 5SQ, Staffordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Change account reference date company current extended

Date: 10 Nov 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2023-09-30

New date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: Mr Frederick Frank Seeley

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuele Peli

Change date: 2023-09-25

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-25

Officer name: Mrs Kathleen Helen Seeley

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Nigel Coombs

Change date: 2023-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-25

Old address: Unit 11 Byron Business Centre Duke Street Nottingham Nottinghamshire NG15 7HP

New address: The Glades Festival Way Stoke-on-Trent Staffordshire ST1 5SQ

Documents

View document PDF

Accounts with accounts type small

Date: 06 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 04 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 16 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-16

Officer name: Paul Mark Proctor

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 10 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2017

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Nigel Coombs

Change date: 2016-08-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Philip Seeley

Appointment date: 2016-01-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Old address: Unit 11 Byron Business Centre Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP England

Change date: 2015-12-14

New address: Unit 11 Byron Business Centre Duke Street Nottingham Nottinghamshire NG15 7HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Address

Type: AD01

New address: Unit 11 Byron Business Centre Duke Street Hucknall Nottingham Nottinghamshire NG15 7HP

Change date: 2015-07-31

Old address: Hucknall Business Centre 5 Papplewick Lane Hucknall Nottingham Nottinghamshire NG15 7TN

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Auditors resignation company

Date: 02 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 17 Apr 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 17 Apr 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 16 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: Hucknall Business Centre Papplewick Lane Hucknall Nottingham Nottinghamshire NG15 7TN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 16 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: C/O Seeley International (Europe) Limited Hucknall Buisness Centre 5 Papplewick Lane Hucknall Nottingham NG15 7TN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2012

Action Date: 04 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Howard Nigel Coombs

Change date: 2012-11-04

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Address

Type: AD01

Old address: Unit 16 Beeston Business Centre Technology Drive Beeston Nottinghamshire NG9 2ND

Change date: 2012-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 16 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-16

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuele Peli

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Howard Nigel Coombs

Documents

View document PDF

Termination director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Steele

Documents

View document PDF

Termination secretary company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Steele

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2010

Action Date: 16 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-16

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Mr Michael Ernest Steele

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Frank Seeley

Change date: 2010-05-15

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Kathleen Helen Seeley

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-15

Officer name: Paul Mark Proctor

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2010

Action Date: 15 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-15

Officer name: Michael Ernest Steele

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2010

Action Date: 21 May 2010

Category: Address

Type: AD01

Change date: 2010-05-21

Old address: the Old Vicarage Market Street Castle Donington Derby Derbyshire DE74 2JB United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-16

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Michael Ernest Steele

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Kathleen Helen Seeley

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-16

Officer name: Paul Mark Proctor

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 16 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frederick Frank Seeley

Change date: 2009-10-16

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 30/06/09\gbp si 1064400@1=1064400\gbp ic 10000/1074400\

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/06/09

Documents

View document PDF

Resolution

Date: 10 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 24/12/2008 from blythe valley innovation centre blythe valley business park solihull west midlands B90 8AJ

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Oct 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/07; no change of members

Documents

View document PDF

Auditors resignation company

Date: 01 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 09 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 17/11/05 from: 1 riverside house mill lane newbury berkshire RG14 5QS

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Address

Type: 287

Description: Registered office changed on 20/05/04 from: riverside house brymau three estate,river lane saltney chester CH4 8RQ

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 08 Feb 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 24 Jan 2001

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/10/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF


Some Companies

CKC SERVICES LIMITED

C/O JOHNSTON CARMICHAEL,GLASGOW,G2 2ND

Number:SC318467
Status:LIQUIDATION
Category:Private Limited Company

DJ CONSULTING SERVICES LIMITED

12 TYBENHAM ROAD,,SW19 3LA

Number:04129551
Status:ACTIVE
Category:Private Limited Company

KEY PNEUMATICS POOLE LIMITED

20 DACOMBE DRIVE,POOLE,BH16 5JN

Number:11903860
Status:ACTIVE
Category:Private Limited Company

SANAKO UK LIMITED

BANK CHAMBERS,HUDDERSFIELD,HD1 2EW

Number:01984957
Status:ACTIVE
Category:Private Limited Company

SMW (TREE) CONSULTANCY LIMITED

15 LOWER GROUND FLOOR,LONDON,EC2M 5TU

Number:09201392
Status:ACTIVE
Category:Private Limited Company

SYCAMORE HEALTHCARE LIMITED

CORONATION PARADE,PINNER,HA5 1HW

Number:06404994
Status:ACTIVE
Category:Private Limited Company

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