About

Registered Number: 05475003
Date of Incorporation: 08/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Lexham House Forest Road, Binfield, Bracknell, Berkshire, RG42 4HP

 

Aiden Sea Products Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". There are 2 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAN, Huu Chi 08 June 2005 - 1
TRAN, Penny 08 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AAMD - Amended Accounts 22 May 2020
AA - Annual Accounts 14 May 2020
CH01 - Change of particulars for director 14 May 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 30 March 2019
AA - Annual Accounts 10 September 2018
DISS40 - Notice of striking-off action discontinued 07 July 2018
CS01 - N/A 05 July 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 28 July 2017
DISS40 - Notice of striking-off action discontinued 15 July 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 08 July 2014
DISS40 - Notice of striking-off action discontinued 02 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AA - Annual Accounts 30 June 2014
DISS40 - Notice of striking-off action discontinued 12 October 2013
AR01 - Annual Return 11 October 2013
GAZ1 - First notification of strike-off action in London Gazette 08 October 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 31 March 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 06 December 2011
AR01 - Annual Return 05 December 2011
AD01 - Change of registered office address 05 December 2011
DISS16(SOAS) - N/A 21 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 25 August 2010
AAMD - Amended Accounts 25 August 2010
DISS40 - Notice of striking-off action discontinued 18 August 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
DISS16(SOAS) - N/A 11 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 21 October 2009
DISS40 - Notice of striking-off action discontinued 15 September 2009
363a - Annual Return 14 September 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 24 June 2008
363s - Annual Return 10 March 2008
AA - Annual Accounts 17 April 2007
363s - Annual Return 12 April 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
RESOLUTIONS - N/A 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2005
287 - Change in situation or address of Registered Office 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
287 - Change in situation or address of Registered Office 16 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
NEWINC - New incorporation documents 08 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.