About

Registered Number: 03367546
Date of Incorporation: 09/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

Sea View Cars (Poole) Ltd was founded on 09 May 1997 with its registered office in Dorset, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed as Crutcher, Brian Thomas, Crutcher, Margaret Helen, Lonnen, Christopher Martin for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUTCHER, Brian Thomas 20 March 2003 - 1
CRUTCHER, Margaret Helen 09 May 1997 - 1
LONNEN, Christopher Martin 09 May 1997 01 January 2004 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 17 May 2019
MR04 - N/A 30 January 2019
MR04 - N/A 15 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 03 June 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 05 June 2007
AA - Annual Accounts 31 October 2006
363s - Annual Return 05 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 May 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 07 May 2004
AA - Annual Accounts 04 May 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
395 - Particulars of a mortgage or charge 22 January 2004
363s - Annual Return 17 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 20 May 2002
288c - Notice of change of directors or secretaries or in their particulars 07 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 21 June 2000
395 - Particulars of a mortgage or charge 23 October 1999
AA - Annual Accounts 19 October 1999
363s - Annual Return 19 May 1999
363s - Annual Return 08 May 1999
DISS40 - Notice of striking-off action discontinued 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
AA - Annual Accounts 15 February 1999
225 - Change of Accounting Reference Date 15 February 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2004 Fully Satisfied

N/A

Legal mortgage 12 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.