About

Registered Number: 03234351
Date of Incorporation: 06/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire, RG9 1AT

 

Having been setup in 1996, Sea Bunkering Holding Ltd have registered office in Henley-On-Thames, it's status at Companies House is "Active". This organisation has no directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 20 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 02 April 2019
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH01 - Change of particulars for director 24 September 2018
CH03 - Change of particulars for secretary 24 September 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 11 June 2018
MR04 - N/A 18 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 August 2017
MR01 - N/A 19 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 August 2016
MR04 - N/A 25 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 17 August 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 29 April 2014
MR01 - N/A 22 October 2013
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 05 August 2013
AD01 - Change of registered office address 29 January 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 13 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 13 September 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 16 October 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AAMD - Amended Accounts 09 January 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 29 September 2005
SA - Shares agreement 24 May 2005
SA - Shares agreement 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
RESOLUTIONS - N/A 11 February 2005
395 - Particulars of a mortgage or charge 11 February 2005
RESOLUTIONS - N/A 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 February 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 11 September 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 03 September 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 02 September 1998
288c - Notice of change of directors or secretaries or in their particulars 02 September 1998
395 - Particulars of a mortgage or charge 27 March 1998
363s - Annual Return 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1997
225 - Change of Accounting Reference Date 06 December 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
288 - N/A 08 September 1996
NEWINC - New incorporation documents 06 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2017 Outstanding

N/A

A registered charge 15 October 2013 Fully Satisfied

N/A

Debenture 02 February 2005 Fully Satisfied

N/A

Guarantee & debenture 20 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.