Punch Bowl Corner
Battisford Tye
Suffolk
IP14 2LH
Secretary Name | Lindy Lou Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(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(2 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 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 | £327,706 |
Cash | £36,215 |
Current Liabilities | £157,259 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 2 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 4 weeks from now) |
22 November 2013 | Delivered on: 29 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 104 high street, needham market, ipswich, t/no: SK230399. Notification of addition to or amendment of charge. Outstanding |
---|---|
19 April 2013 | Delivered on: 1 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 October 2020 | Resolutions
|
---|---|
1 June 2020 | Statement of capital following an allotment of shares on 10 May 2020
|
11 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
25 July 2018 | Unaudited abridged accounts made up to 31 May 2017 (7 pages) |
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 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 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 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 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 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
7 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 25 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 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
29 November 2013 | Registration of charge 044247880002 (10 pages) |
29 November 2013 | Registration of charge 044247880002 (10 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Registration of charge 044247880001
|
1 May 2013 | Registration of charge 044247880001
|
29 April 2013 | Purchase of own shares. (3 pages) |
29 April 2013 | Purchase of own shares. (3 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
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 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 September 2012 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH on 4 September 2012 (1 page) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
3 June 2008 | Return made up to 25/04/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
15 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
19 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
19 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
8 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 13 weston road southend on sea essex SS1 1AS (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members (5 pages) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Director's particulars changed (1 page) |
4 May 2005 | Return made up to 25/04/05; full list of members (5 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) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
26 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
26 April 2004 | Return made up to 25/04/04; full list of members (5 pages) |
8 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
6 May 2003 | Return made up to 25/04/03; full list of members (5 pages) |
18 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
18 February 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: lynwood house, 373/375 station road, harrow middlesex HA1 2AW (1 page) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2002 | Ad 25/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2002 | Incorporation (16 pages) |
25 April 2002 | Incorporation (16 pages) |