SEA SOURCE PROCESSING LTD

The Harbour The Harbour, Kilkeel, BT34 4AX, Co. Down
StatusACTIVE
Company No.NI626685
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 7 months, 28 days
JurisdictionNorthern Ireland

SUMMARY

SEA SOURCE PROCESSING LTD is an active private limited company with number NI626685. It was incorporated 9 years, 7 months, 28 days ago, on 16 September 2014. The company address is The Harbour The Harbour, Kilkeel, BT34 4AX, Co. Down.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 14 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 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: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 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: 23 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horace Neil Mckee

Termination date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Warren Alan Campbell

Appointment date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: John Kearney

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Campbell

Termination date: 2018-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 25 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 16 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Campbell

Appointment date: 2015-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2016

Action Date: 16 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-16

Officer name: Mr Alan Chambers

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2016

Action Date: 16 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-16

Officer name: John Charles Cassidy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 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 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-24

Charge number: NI6266850002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 24 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI6266850001

Charge creation date: 2015-03-24

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jan 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCW30 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11170812
Status:ACTIVE
Category:Private Limited Company

CLARENCE PROPERTIES (NOTTINGHAM) LIMITED

WHITSON HOUSE 4 ALB ENTERPRISE PARK,NOTTINGHAM,NG3 2BB

Number:11726457
Status:ACTIVE
Category:Private Limited Company

COURSEFLEX LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11351973
Status:ACTIVE
Category:Private Limited Company

CROFT TECH LTD

WHITE HOUSE,NOTTINGHAM,NG1 5GF

Number:11665746
Status:ACTIVE
Category:Private Limited Company

FORTIS FLOORING SOLUTIONS LIMITED

CHATSWORTH,DROITWICH,WR9 7AJ

Number:08756649
Status:ACTIVE
Category:Private Limited Company

JANGO TRANSPORT LTD

C/O NEW COMPANY ASSOCIATES UK LTD CHARLBURY HOUSE 54 CHARLBURY CRESCENT,BIRMINGHAM,B26 2LL

Number:11380512
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