About

Registered Number: 00887907
Date of Incorporation: 19/09/1966 (57 years and 7 months ago)
Company Status: Active
Registered Address: Clocktower Works, Brook Lane, Warsash, Southampton Hampshire, SO31 9GQ

 

Sea Sure Ltd was registered on 19 September 1966 with its registered office in Southampton Hampshire. There are 2 directors listed for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSBY, Jacqueline Linda 28 November 2018 - 1
MUGRIDGE, Maurice Edward N/A 15 September 1996 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 13 May 2019
TM01 - Termination of appointment of director 10 December 2018
AP01 - Appointment of director 30 November 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 22 May 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 23 June 2016
CH01 - Change of particulars for director 04 March 2016
CH03 - Change of particulars for secretary 04 March 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 10 June 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 09 June 2011
DISS40 - Notice of striking-off action discontinued 06 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 23 June 2010
MG01 - Particulars of a mortgage or charge 10 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 August 2009
AA - Annual Accounts 15 July 2008
363s - Annual Return 01 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 2007
363s - Annual Return 13 September 2007
AAMD - Amended Accounts 28 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 13 April 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
363s - Annual Return 18 August 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 09 June 2004
395 - Particulars of a mortgage or charge 16 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2004
395 - Particulars of a mortgage or charge 30 August 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 01 July 2003
395 - Particulars of a mortgage or charge 29 November 2002
363s - Annual Return 05 August 2002
AA - Annual Accounts 30 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 19 July 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
395 - Particulars of a mortgage or charge 06 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 16 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 1999
169 - Return by a company purchasing its own shares 22 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 06 July 1999
RESOLUTIONS - N/A 06 July 1999
MEM/ARTS - N/A 06 July 1999
395 - Particulars of a mortgage or charge 03 July 1999
AA - Annual Accounts 26 July 1998
363s - Annual Return 29 June 1998
AA - Annual Accounts 28 July 1997
395 - Particulars of a mortgage or charge 12 June 1997
363s - Annual Return 11 June 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 21 June 1996
AA - Annual Accounts 01 June 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 25 July 1994
395 - Particulars of a mortgage or charge 14 June 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 18 June 1993
363s - Annual Return 01 June 1992
AA - Annual Accounts 01 June 1992
AA - Annual Accounts 04 September 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 06 June 1990
363 - Annual Return 06 June 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
363 - Annual Return 03 December 1987
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 28 August 1986
363 - Annual Return 28 August 1986
288 - N/A 16 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal assignment 07 December 2009 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 15 April 2004 Outstanding

N/A

Legal mortgage 29 August 2003 Outstanding

N/A

Debenture 18 November 2002 Outstanding

N/A

Mortgage deed 03 January 2001 Fully Satisfied

N/A

Mortgage 02 July 1999 Fully Satisfied

N/A

Charge 10 June 1997 Fully Satisfied

N/A

Mortgage 07 June 1994 Fully Satisfied

N/A

Debenture 07 June 1983 Fully Satisfied

N/A

Debenture 05 September 1973 Fully Satisfied

N/A

Debenture 21 August 1970 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.