About

Registered Number: 03508891
Date of Incorporation: 12/02/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: The Gable House, New Farm Road, Alresford, SO24 9QP,

 

Having been setup in 1998, Sea-avia Forwarding Ltd are based in Alresford, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Green, Christopher David, Lord, Littlehales, Garry Russel, Burton, Jeanette Anne, Burton, Stephen Noah, Cheng, Lai Wo, Meek, Andrew, Milligan, Charles Ross are listed as the directors of Sea-avia Forwarding Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Christopher David, Lord 15 April 2020 - 1
LITTLEHALES, Garry Russel 15 April 2020 - 1
BURTON, Stephen Noah 12 February 1998 01 October 2012 1
CHENG, Lai Wo 31 March 2019 15 April 2020 1
MEEK, Andrew 09 July 2019 09 September 2019 1
MILLIGAN, Charles Ross 02 May 2014 31 March 2019 1
Secretary Name Appointed Resigned Total Appointments
BURTON, Jeanette Anne 07 March 2002 01 October 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 June 2020
AA - Annual Accounts 24 April 2020
PSC01 - N/A 16 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 15 April 2020
PSC01 - N/A 15 April 2020
AP01 - Appointment of director 15 April 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 10 September 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 03 June 2019
AP01 - Appointment of director 03 June 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 25 February 2019
TM01 - Termination of appointment of director 25 July 2018
AA - Annual Accounts 19 April 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
CS01 - N/A 26 February 2018
CS01 - N/A 28 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 06 May 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 12 February 2013
CH01 - Change of particulars for director 14 January 2013
TM01 - Termination of appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
AP01 - Appointment of director 16 October 2012
TM02 - Termination of appointment of secretary 09 October 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 26 November 2010
RESOLUTIONS - N/A 25 November 2010
MEM/ARTS - N/A 25 November 2010
SH08 - Notice of name or other designation of class of shares 25 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 23 November 2009
395 - Particulars of a mortgage or charge 12 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 18 February 2008
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 February 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 14 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 25 February 2005
363s - Annual Return 18 February 2004
AA - Annual Accounts 28 January 2004
AA - Annual Accounts 19 March 2003
363s - Annual Return 19 March 2003
395 - Particulars of a mortgage or charge 25 June 2002
287 - Change in situation or address of Registered Office 01 June 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 17 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 17 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 21 February 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
225 - Change of Accounting Reference Date 25 January 1999
287 - Change in situation or address of Registered Office 16 December 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
287 - Change in situation or address of Registered Office 20 October 1998
NEWINC - New incorporation documents 12 February 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 July 2009 Outstanding

N/A

Charge of deposit 21 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.