About

Registered Number: 03846407
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: 8 Hawley Road, Hinckley, Leics, LE10 0PR

 

Based in Hinckley, Leics, Sea-band Ltd was setup in 1999, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 5 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Christian Benjamin 01 November 2003 - 1
BENNETT, Kathryn Harriet 06 April 2014 - 1
NIHAN, Leonard 04 October 1999 - 1
BENNETT, James 04 October 1999 18 October 2013 1
BENNETT, John 04 October 1999 22 July 2003 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 19 January 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 24 September 2014
AP01 - Appointment of director 24 September 2014
AA - Annual Accounts 10 January 2014
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 16 January 2013
AR01 - Annual Return 26 September 2012
AD01 - Change of registered office address 13 September 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
AA - Annual Accounts 09 July 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 05 July 2007
363a - Annual Return 27 September 2006
AA - Annual Accounts 27 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
363a - Annual Return 27 September 2005
AA - Annual Accounts 26 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
363s - Annual Return 20 October 2004
395 - Particulars of a mortgage or charge 03 September 2004
AA - Annual Accounts 03 August 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 27 July 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 22 July 2002
395 - Particulars of a mortgage or charge 16 October 2001
363s - Annual Return 26 September 2001
AA - Annual Accounts 18 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2001
287 - Change in situation or address of Registered Office 05 December 2000
363s - Annual Return 15 November 2000
395 - Particulars of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 16 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2000
RESOLUTIONS - N/A 22 March 2000
RESOLUTIONS - N/A 22 March 2000
123 - Notice of increase in nominal capital 22 March 2000
395 - Particulars of a mortgage or charge 04 November 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
RESOLUTIONS - N/A 24 September 1999
288b - Notice of resignation of directors or secretaries 23 September 1999
NEWINC - New incorporation documents 22 September 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 31 August 2004 Outstanding

N/A

All assets debenture 08 October 2001 Fully Satisfied

N/A

Mortgage debenture 04 October 2000 Outstanding

N/A

Fixed charge supplemental to a debenture dated 28TH october 1999 issued by the company 09 June 2000 Fully Satisfied

N/A

Debenture 28 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.