About

Registered Number: 02575875
Date of Incorporation: 22/01/1991 (33 years and 4 months ago)
Company Status: Active
Registered Address: Hulme Hall Lane Lord North Street, Miles Platting, Manchester, M40 8AD

 

Founded in 1991, Seamark Plc are based in Manchester, it's status is listed as "Active". The company has no directors listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC01 - N/A 02 March 2018
PSC09 - N/A 01 March 2018
AA - Annual Accounts 15 September 2017
DISS40 - Notice of striking-off action discontinued 06 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 16 February 2017
MR04 - N/A 30 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 20 February 2015
CH01 - Change of particulars for director 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 27 March 2014
CH01 - Change of particulars for director 27 March 2014
MR01 - N/A 28 February 2014
AA - Annual Accounts 03 December 2013
MR01 - N/A 02 July 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 August 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AUD - Auditor's letter of resignation 13 December 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 27 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
395 - Particulars of a mortgage or charge 03 June 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 27 July 2007
363s - Annual Return 10 March 2007
AA - Annual Accounts 22 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 28 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 August 2005
395 - Particulars of a mortgage or charge 07 July 2005
363s - Annual Return 02 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 2005
AA - Annual Accounts 05 August 2004
395 - Particulars of a mortgage or charge 25 May 2004
363s - Annual Return 29 January 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2003
363s - Annual Return 09 February 2003
CERTNM - Change of name certificate 27 November 2002
AA - Annual Accounts 19 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 29 July 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 03 August 1998
363a - Annual Return 23 February 1998
395 - Particulars of a mortgage or charge 14 October 1997
287 - Change in situation or address of Registered Office 30 September 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
RESOLUTIONS - N/A 12 June 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1997
123 - Notice of increase in nominal capital 12 June 1997
RESOLUTIONS - N/A 09 June 1997
RESOLUTIONS - N/A 09 June 1997
CERT5 - Re-registration of a company from private to public 09 June 1997
AUDR - Auditor's report 09 June 1997
AUDS - Auditor's statement 09 June 1997
BS - Balance sheet 09 June 1997
MAR - Memorandum and Articles - used in re-registration 09 June 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 09 June 1997
43(3) - Application by a private company for re-registration as a public company 09 June 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 28 January 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 03 February 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 August 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 19 October 1993
363s - Annual Return 16 March 1993
287 - Change in situation or address of Registered Office 29 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1993
AA - Annual Accounts 11 November 1992
395 - Particulars of a mortgage or charge 08 June 1992
363s - Annual Return 09 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1991
287 - Change in situation or address of Registered Office 12 February 1991
288 - N/A 12 February 1991
288 - N/A 12 February 1991
NEWINC - New incorporation documents 22 January 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2014 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Debenture 28 May 2008 Outstanding

N/A

Legal charge 08 November 2006 Fully Satisfied

N/A

Legal mortgage 06 July 2005 Outstanding

N/A

Debenture 18 May 2004 Fully Satisfied

N/A

Legal charge 08 October 1997 Fully Satisfied

N/A

Debenture 28 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.