Punch Bowl Corner
Battisford Tye
Suffolk
IP14 2LH
Director Name | Mr Roy Alfred Thomas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(25 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Roofing Contracts Manager |
Country of Residence | England |
Correspondence Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
Secretary Name | Lindy Lou Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 332 London Road Benfleet Essex SS7 1BG |
Director Name | Lindy Lou Greenwood |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 15 April 2013) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 332 London Road Benfleet Essex SS7 1BG |
Director Name | Mr Peter Joseph Hayes |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 July 2018) |
Role | Director Manager |
Country of Residence | England |
Correspondence Address | 1 Hamilton Mews Rayleigh Essex SS6 8HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.seecoltd.co.uk |
---|
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,955 |
Cash | £14,340 |
Current Liabilities | £347,350 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 9 May 2024 (1 month, 1 week from now) |
9 February 2022 | Delivered on: 9 February 2022 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
---|---|
21 January 2021 | Delivered on: 22 January 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
9 June 2000 | Delivered on: 14 June 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 belgrave close leigh on sea essex. Outstanding |
4 January 1994 | Delivered on: 12 January 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
11 February 2021 | Satisfaction of charge 2 in full (1 page) |
---|---|
11 February 2021 | Satisfaction of charge 1 in full (2 pages) |
22 January 2021 | Registration of charge 028139730003, created on 21 January 2021 (36 pages) |
11 May 2020 | Confirmation statement made on 25 April 2020 with updates (5 pages) |
12 March 2020 | Resolutions
|
9 March 2020 | Statement of capital following an allotment of shares on 3 March 2020
|
27 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Mr Roy Alfred Thomas as a director on 6 April 2019 (2 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
10 July 2018 | Termination of appointment of Peter Joseph Hayes as a director on 9 July 2018 (1 page) |
25 April 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 19 September 2017 (1 page) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Termination of appointment of Lindy Greenwood as a secretary (1 page) |
16 April 2013 | Termination of appointment of Lindy Greenwood as a secretary (1 page) |
16 April 2013 | Termination of appointment of Lindy Greenwood as a director (1 page) |
16 April 2013 | Termination of appointment of Lindy Greenwood as a director (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 September 2012 | Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 29/39 Glendale Gardens Leigh on Sea Essex SS9 2AT on 4 September 2012 (1 page) |
26 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
26 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (7 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
18 July 2011 | Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages) |
18 July 2011 | Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages) |
18 July 2011 | Director's details changed for Peter Joseph Hayes on 1 July 2011 (3 pages) |
22 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Stephen George Greenwood on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Stephen George Greenwood on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Peter Joseph Hayes on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Lindy Lou Greenwood on 29 April 2010 (2 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Peter Joseph Hayes on 29 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Lindy Lou Greenwood on 29 April 2010 (2 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
19 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 January 2010 | Resolutions
|
18 January 2010 | Resolutions
|
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
4 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 29/04/08; full list of members (4 pages) |
3 June 2008 | Registered office changed on 03/06/2008 from 23/29 glendale gardens leigh on sea essex SS9 2AT (1 page) |
3 June 2008 | Registered office changed on 03/06/2008 from 23/29 glendale gardens leigh on sea essex SS9 2AT (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
22 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
22 March 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 29/04/06; full list of members (2 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 29/04/05; full list of members (6 pages) |
16 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
16 March 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
28 April 2004 | Return made up to 29/04/04; full list of members (5 pages) |
28 April 2004 | Return made up to 29/04/04; full list of members (5 pages) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
4 March 2004 | Accounting reference date extended from 30/11/03 to 31/05/04 (1 page) |
16 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 July 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 29/04/03; full list of members (5 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
7 May 2002 | Return made up to 29/04/02; full list of members (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
1 May 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
2 May 2001 | Return made up to 29/04/01; full list of members (5 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 29/04/00; full list of members
|
17 May 2000 | Return made up to 29/04/00; full list of members
|
4 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
4 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
30 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
30 April 1999 | Full accounts made up to 30 November 1998 (9 pages) |
11 September 1998 | Company name changed seeco (industrial) LIMITED\certificate issued on 14/09/98 (2 pages) |
11 September 1998 | Company name changed seeco (industrial) LIMITED\certificate issued on 14/09/98 (2 pages) |
20 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
20 July 1998 | Full accounts made up to 30 November 1997 (13 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 29/04/98; full list of members (6 pages) |
21 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
21 May 1997 | Return made up to 29/04/97; full list of members (6 pages) |
22 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
22 April 1997 | Full accounts made up to 30 November 1996 (10 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: fairfax house priory works priory avenue southend on sea essex SS2 6LD (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: fairfax house priory works priory avenue southend on sea essex SS2 6LD (1 page) |
26 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
26 May 1996 | Full accounts made up to 30 November 1995 (13 pages) |
7 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
7 May 1996 | Return made up to 29/04/96; full list of members (6 pages) |
28 July 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
28 July 1995 | Accounts for a small company made up to 30 November 1994 (10 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 13A weston road southend on sea essex SS1 1AS (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 13A weston road southend on sea essex SS1 1AS (1 page) |
12 July 1995 | Return made up to 29/04/95; full list of members (6 pages) |
12 July 1995 | Return made up to 29/04/95; full list of members (6 pages) |
29 April 1993 | Incorporation (19 pages) |