SEA & LAND POWER AND ENERGY LIMITED

C/O External Services Limited, Central House 20 Central Avenue C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR, England
StatusACTIVE
Company No.07224505
CategoryPrivate Limited Company
Incorporated15 Apr 2010
Age14 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

SEA & LAND POWER AND ENERGY LIMITED is an active private limited company with number 07224505. It was incorporated 14 years, 1 month, 6 days ago, on 15 April 2010. The company address is C/O External Services Limited, Central House 20 Central Avenue C/O External Services Limited, Central House 20 Central Avenue, Norwich, NR7 0HR, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

New address: C/O External Services Limited, Central House 20 Central Avenue St Andrews Business Park Norwich NR7 0HR

Old address: Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Jul 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-06-27

Officer name: Mr Billy Anthony French

Documents

View document PDF

Auditors resignation company

Date: 27 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change corporate director company with change date

Date: 24 May 2013

Action Date: 16 May 2013

Category: Officers

Sub Category: Change

Type: CH02

Officer name: External Officer Limited

Change date: 2013-05-16

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Davies

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gunter Sannen

Documents

View document PDF

Termination secretary company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gunter Sannen

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Iemants

Documents

View document PDF

Appoint corporate director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: External Officer Limited

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Billy Anthony French

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2013

Action Date: 01 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-01

Old address: C/O Robert Coleman Howes Percival the Guildyard 51 Colegate Norwich Norfolk NR3 1DD United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Billy Anthony French

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Address

Type: AD01

Old address: Hamilton Dock Hamilton Road Lowestoft Suffolk NR32 1XF United Kingdom

Change date: 2012-10-08

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Thomson

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Lawrence

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gunter Sannen

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Yaxley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2012

Action Date: 19 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-19

Officer name: Mr Paul David Thomson

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul David Thomson

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gunter Sannen

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Thomas Lawrence

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colin James Yaxley

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Smulders Towers B V

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Koen Baeten

Documents

View document PDF

Termination secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sjoerd Kruyt

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rafael Aloysius Maria Iemants

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roelof Molenaar

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 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: 18 Apr 2011

Action Date: 15 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-03

Officer name: Sjoerd Adrianus Josephus Kruyt

Documents

View document PDF

Change person secretary company with change date

Date: 06 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sjoerd Adrianus Josephus Kruyt

Change date: 2010-09-03

Documents

View document PDF

Change corporate director company with change date

Date: 03 Sep 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Smulders Towers B V

Change date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Roelof Molenaar

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2010

Action Date: 03 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-03

Officer name: Koen Jozef Paulina Baeten

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Aug 2010

Action Date: 31 Aug 2010

Category: Address

Type: AD01

Old address: One Bishops Square London E1 6AD United Kingdom

Change date: 2010-08-31

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed zefier uk ii LIMITED\certificate issued on 29/06/10

Documents

View document PDF

Change of name notice

Date: 29 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roelof Molenaar

Documents

View document PDF

Appoint corporate director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Smulders Towers B V

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Koen Jozef Paulina Baeten

Documents

View document PDF

Appoint person secretary company with name

Date: 24 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sjoerd Adrianus Josephus Kruyt

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Morris

Documents

View document PDF

Termination director company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Certificate change of name company

Date: 07 May 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 2913 LIMITED\certificate issued on 07/05/10

Documents

View document PDF

Change of name notice

Date: 07 May 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A (STUDENT ACCOMMODATION) LIMITED

1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA

Number:10663044
Status:ACTIVE
Category:Private Limited Company

ALASTOR HOLDINGS LTD

1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS

Number:11216334
Status:ACTIVE
Category:Private Limited Company

BASE GREEN ESTATES LIMITED

3A BRACKENBURY ROAD,LONDON,W6 0BE

Number:10489980
Status:ACTIVE
Category:Private Limited Company

KEHAAR LTD

TOWER HOUSE,BRISTOL,BS1 3BN

Number:11842221
Status:ACTIVE
Category:Private Limited Company

PADDA HOTELS LIMITED

47 LAMPTON ROAD,MIDDLESEX,TW3 1JG

Number:04014906
Status:ACTIVE
Category:Private Limited Company

SEVENWOODS LIMITED

1 FIELD COTTAGES,BOGNOR REGIS,PO22 0BX

Number:05587830
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