About

Registered Number: 03758328
Date of Incorporation: 23/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Seafront Garage, The Parrog, Goodwick, Dyfed, SA64 0DE

 

Seafront Systems Ltd was founded on 23 April 1999 and are based in Goodwick, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Donald Charles George 23 April 1999 - 1
GODFREY, Nicholas Charles James 01 June 2017 - 1
GODFREY, Stephanie Cheryl Louise 01 June 2017 - 1
GODFREY, Cheryl Ellen 23 April 1999 23 November 2000 1
GURRY, Cynthia Gail 20 April 2009 10 September 2020 1
Secretary Name Appointed Resigned Total Appointments
CHILDS, Caroline Ann 23 November 2000 26 October 2002 1
GLANVILLE, Elizabeth Mary 08 May 2006 12 March 2008 1
GODDARD, John Robert George 06 February 2003 08 May 2006 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 September 2020
TM02 - Termination of appointment of secretary 10 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 24 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 30 January 2018
AP01 - Appointment of director 13 June 2017
AP01 - Appointment of director 13 June 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 27 April 2015
MR05 - N/A 25 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 20 May 2014
CH03 - Change of particulars for secretary 20 May 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 29 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 29 March 2007
363s - Annual Return 06 July 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 05 May 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 29 April 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 22 March 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 16 June 2000
395 - Particulars of a mortgage or charge 17 May 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
SA - Shares agreement 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
395 - Particulars of a mortgage or charge 03 December 1999
395 - Particulars of a mortgage or charge 26 November 1999
225 - Change of Accounting Reference Date 17 November 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
288a - Notice of appointment of directors or secretaries 07 May 1999
287 - Change in situation or address of Registered Office 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
288b - Notice of resignation of directors or secretaries 07 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge 05 May 2000 Outstanding

N/A

Legal charge 12 November 1999 Outstanding

N/A

Legal charge 12 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.