About

Registered Number: 02544881
Date of Incorporation: 01/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 11 Pinbush Road, Lowestoft, Suffolk, NR33 7NL

 

Having been setup in 1990, Sealite United Kingdom Ltd has its registered office in Lowestoft, it's status at Companies House is "Active". Procter, Christopher Paul, Procter, Jeffery Kenneth, Frame, Janice, Brothers, Nicholas Stanley, Frame, Janice, Frame, Robert George, Simons, Robert John are listed as the directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Christopher Paul 13 July 2012 - 1
PROCTER, Jeffery Kenneth 13 July 2012 - 1
BROTHERS, Nicholas Stanley 18 July 2013 27 May 2015 1
FRAME, Janice 06 April 2010 13 July 2012 1
FRAME, Robert George N/A 16 July 2012 1
SIMONS, Robert John 14 September 2015 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
FRAME, Janice N/A 13 July 2012 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 25 September 2018
AA - Annual Accounts 16 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 08 October 2015
AP01 - Appointment of director 07 October 2015
CH01 - Change of particulars for director 22 June 2015
TM01 - Termination of appointment of director 02 June 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 10 October 2014
AD01 - Change of registered office address 13 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 18 July 2013
CERTNM - Change of name certificate 01 July 2013
AA01 - Change of accounting reference date 12 June 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 15 October 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM01 - Termination of appointment of director 16 July 2012
TM02 - Termination of appointment of secretary 16 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
SH01 - Return of Allotment of shares 14 June 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 07 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 12 October 2010
AP01 - Appointment of director 04 May 2010
AP01 - Appointment of director 20 April 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 03 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 12 July 2007
287 - Change in situation or address of Registered Office 28 February 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 11 October 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 12 October 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 30 September 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 15 October 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 09 October 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 06 October 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 14 October 1999
AA - Annual Accounts 13 November 1998
363s - Annual Return 13 October 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 14 October 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 18 October 1996
225 - Change of Accounting Reference Date 09 May 1996
395 - Particulars of a mortgage or charge 02 May 1996
AA - Annual Accounts 15 January 1996
363s - Annual Return 22 November 1995
AA - Annual Accounts 16 January 1995
287 - Change in situation or address of Registered Office 17 November 1994
363s - Annual Return 17 November 1994
AA - Annual Accounts 07 December 1993
363s - Annual Return 13 October 1993
363s - Annual Return 12 October 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
RESOLUTIONS - N/A 05 August 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 20 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 June 1991
RESOLUTIONS - N/A 20 December 1990
RESOLUTIONS - N/A 20 December 1990
123 - Notice of increase in nominal capital 20 December 1990
288 - N/A 20 December 1990
CERTNM - Change of name certificate 20 November 1990
287 - Change in situation or address of Registered Office 01 November 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 29 April 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.