Company NameSeatrade Services Limited
DirectorJeffrey Clive Cooper
Company StatusActive
Company Number02593391
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Previous NamesDesmace Limited and Seatrade Shipping Services Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Jeffrey Clive Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(3 weeks, 1 day after company formation)
Appointment Duration33 years
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressShatters Farm
Shatters Road, Layer Breton
Colchester
Essex
CO2 0PY
Director NameJanet Cooper
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 13 April 1997)
RoleTeacher
Correspondence AddressBeacon Hill House
Wickham Bishops
Essex
CM8 3EB
Secretary NameJanet Cooper
NationalityBritish
StatusResigned
Appointed12 April 1991(3 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 13 April 1997)
RoleTeacher
Correspondence AddressBeacon Hill House
Wickham Bishops
Essex
CM8 3EB
Secretary NameTrevor John Cooper
NationalityBritish
StatusResigned
Appointed13 April 1997(6 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2009)
RoleAuto Glazing
Correspondence AddressThe Old Police House Stow Road
Spaldwick
Huntingdon
Cambridgeshire
PE18 0TE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteseatrade.uk.com
Email address[email protected]
Telephone01206 331991
Telephone regionColchester

Location

Registered AddressShatters Farm
Shatters Road, Layer Breton
Colchester
Essex
CO2 0PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer Breton
WardMarks Tey and Layer
Built Up AreaBirch Green

Shareholders

2 at £1Jeffrey Clive Cooper
100.00%
Ordinary

Financials

Year2014
Turnover£40,179
Gross Profit£22,627
Net Worth£3,219
Cash£129,719
Current Liabilities£135,750

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
2 April 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (15 pages)
20 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(3 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
23 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(3 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
28 March 2012Director's details changed for Jeffrey Clive Cooper on 1 March 2012 (2 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
28 March 2012Director's details changed for Jeffrey Clive Cooper on 1 March 2012 (2 pages)
28 March 2012Director's details changed for Jeffrey Clive Cooper on 1 March 2012 (2 pages)
27 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
27 February 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (3 pages)
15 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
15 February 2011Total exemption full accounts made up to 30 April 2010 (11 pages)
26 April 2010Termination of appointment of Trevor Cooper as a secretary (1 page)
26 April 2010Termination of appointment of Trevor Cooper as a secretary (1 page)
22 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 April 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jeffrey Clive Cooper on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Jeffrey Clive Cooper on 22 March 2010 (2 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
25 March 2009Return made up to 20/03/09; full list of members (3 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
2 March 2009Total exemption full accounts made up to 30 April 2008 (11 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
27 March 2008Return made up to 20/03/08; full list of members (3 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
3 March 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 May 2006Return made up to 20/03/06; full list of members (2 pages)
5 May 2006Return made up to 20/03/06; full list of members (2 pages)
21 April 2005Return made up to 20/03/05; full list of members (2 pages)
21 April 2005Return made up to 20/03/05; full list of members (2 pages)
9 March 2005Full accounts made up to 30 April 2004 (8 pages)
9 March 2005Full accounts made up to 30 April 2004 (8 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (5 pages)
2 April 2003Return made up to 20/03/03; full list of members (6 pages)
2 April 2003Return made up to 20/03/03; full list of members (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
24 May 2002Return made up to 20/03/02; full list of members (6 pages)
24 May 2002Return made up to 20/03/02; full list of members (6 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
1 March 2002Accounts for a small company made up to 30 April 2001 (4 pages)
14 May 2001Return made up to 20/03/01; full list of members (6 pages)
14 May 2001Return made up to 20/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
15 May 2000Return made up to 20/03/00; full list of members (6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
28 September 1999Accounts for a small company made up to 30 April 1998 (4 pages)
28 September 1999Accounts for a small company made up to 30 April 1998 (4 pages)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/99
(6 pages)
13 April 1999Return made up to 20/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/04/99
(6 pages)
2 November 1998Accounts for a small company made up to 30 April 1997 (4 pages)
2 November 1998Accounts for a small company made up to 30 April 1997 (4 pages)
15 June 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 June 1998Return made up to 20/03/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
27 January 1998Accounts for a small company made up to 30 April 1996 (4 pages)
27 January 1998Accounts for a small company made up to 30 April 1996 (4 pages)
22 April 1997Return made up to 20/03/97; full list of members (6 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997Return made up to 20/03/97; full list of members (6 pages)
19 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 May 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 May 1996Return made up to 20/03/96; full list of members (6 pages)
19 May 1996Return made up to 20/03/96; full list of members (6 pages)
17 March 1995Return made up to 20/03/95; full list of members (6 pages)
17 March 1995Return made up to 20/03/95; full list of members (6 pages)
20 March 1991Incorporation (15 pages)
20 March 1991Incorporation (15 pages)