SEATRANS LIMITED

4 Silkwood Court, Ossett, WF5 9TP, England
StatusACTIVE
Company No.08984649
CategoryPrivate Limited Company
Incorporated08 Apr 2014
Age10 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

SEATRANS LIMITED is an active private limited company with number 08984649. It was incorporated 10 years, 2 months, 5 days ago, on 08 April 2014. The company address is 4 Silkwood Court, Ossett, WF5 9TP, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 08 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2023

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Anthony Masterson

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Lola Masterson

Termination date: 2022-01-12

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 10 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-10

Officer name: Beverley Ann Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mark Chapman

Termination date: 2022-01-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: Rollits Llp Citadel House 58 High Street Hull HU1 1QE England

Change date: 2022-01-24

New address: 4 Silkwood Court Ossett WF5 9TP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mingay

Appointment date: 2021-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Address

Type: AD01

New address: Rollits Llp Citadel House 58 High Street Hull HU1 1QE

Change date: 2019-03-29

Old address: 26 South St. Marys Gate Grimsby DN31 1LW England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089846490001

Charge creation date: 2016-12-22

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mrs Natalie Lola Masterson

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Anthony Masterson

Appointment date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Beverley Chapman

Appointment date: 2016-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-09

Officer name: Mr Simon Mark Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willem Marthinus De Beer

Termination date: 2016-09-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-09

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-09

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: 26 South St. Marys Gate Grimsby DN31 1LW

Change date: 2016-09-30

Old address: Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Willem Marthinus De Beer

Documents

View document PDF

Appoint corporate secretary company with name

Date: 26 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: York Place Company Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 08 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHBROOK INVESTMENTS LTD

18 SILVER STREET,ENFIELD,EN1 3EG

Number:08730496
Status:ACTIVE
Category:Private Limited Company

DSMD PARTNERS LLP

CHYNOWETH HOUSE UNIT 1700 TREVISSOME PARK,TRURO,TR4 8UN

Number:OC345579
Status:ACTIVE
Category:Limited Liability Partnership

MS AUDIOLOGY CONSULTANCY LTD

285 KENMORE AVENUE,HARROW,HA3 8PD

Number:10305455
Status:ACTIVE
Category:Private Limited Company

PJ ARNOLD ELECTRICAL LTD

GENESIS HOUSE,WESTERHAM,TN16 1AH

Number:10015432
Status:ACTIVE
Category:Private Limited Company

SIBOW UK LTD

WGN,LEEDS,LS1 2RU

Number:10638580
Status:ACTIVE
Category:Private Limited Company

TAKAPUNA LIMITED

16 LEICESTER ROAD,LEICESTER,LE8 4GQ

Number:11000331
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