SEAXE LIMITED

95 Tamworth Road, Lichfield, WS14 9HG, Staffordshire
StatusACTIVE
Company No.04516935
CategoryPrivate Limited Company
Incorporated22 Aug 2002
Age21 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

SEAXE LIMITED is an active private limited company with number 04516935. It was incorporated 21 years, 9 months, 30 days ago, on 22 August 2002. The company address is 95 Tamworth Road, Lichfield, WS14 9HG, Staffordshire.



Company Fillings

Confirmation statement with no updates

Date: 23 Sep 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Sep 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: 21 Sep 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 22 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 22 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 22 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 22 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 13 Dec 2013

Action Date: 22 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 22 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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: 15 Sep 2011

Action Date: 22 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2011

Action Date: 22 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-22

Documents

View document PDF

Termination secretary company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Bryers

Documents

View document PDF

Appoint corporate secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Qubit Ltd

Documents

View document PDF

Termination secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Bryers

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 06 Nov 2009

Action Date: 22 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 03/06/2008 from studio 1 unit 5 waterside court third avenue centrum 100, burton-on-trent staffordshire DE14 2WQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: studio 1 unit 4 waterside court third avenue centrum 100 burton on trent staffordshire DE14 2WQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 27/10/05 from: studio 1 unit 4 waterside park third avenue centrum 100 burton on trent DE14 2WQ

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 24/09/03 from: technology centre wolverhampton science park glaisher drive wolverhampton west midlands WV10 9RU

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Sep 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ctcv LIMITED\certificate issued on 22/09/03

Documents

View document PDF

Incorporation company

Date: 22 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL NORDGREN LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11567282
Status:ACTIVE
Category:Private Limited Company

BUDBROOKE BARTON MANAGEMENT LIMITED

PEMBROKE HOUSE TORQUAY ROAD,PAIGNTON,TQ3 2EZ

Number:06113620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KR 79 LOGISTICS LIMITED

APARTMENT 24, WESTLEY HEIGHTS,SOLIHULL,B92 7JX

Number:10957325
Status:ACTIVE
Category:Private Limited Company

SOMERTON VEHICLE REPAIRS LIMITED

2B SOMERTON INDUSTRIAL ESTATE,COWES,PO31 8PB

Number:11842168
Status:ACTIVE
Category:Private Limited Company

SUMNER GROUP LTD

HENSTAFF COURT LLANTRISANT ROAD,PONTYCLUN,CF72 8NG

Number:11381832
Status:ACTIVE
Category:Private Limited Company

TEAM ASCOT LIMITED

122 SOUTH ROAD,LIVERPOOL,L22 0ND

Number:04564660
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