About

Registered Number: 02794885
Date of Incorporation: 02/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Seasprite Ltd was founded on 02 March 1993 with its registered office in East Sussex, it's status is listed as "Active". There are 5 directors listed for this organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARDERN, Wouter 01 September 2003 01 September 2005 1
BLAKEMORE, Betty Irene 08 July 1993 26 November 2003 1
FORREST, Jonathan Clive 01 September 2003 01 September 2005 1
NASH, Phillip Anthony 12 March 1993 06 July 1993 1
Secretary Name Appointed Resigned Total Appointments
ARDERN, Amanda 01 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 09 April 2013
RESOLUTIONS - N/A 11 December 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 December 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 06 December 2006
AA - Annual Accounts 10 November 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
AA - Annual Accounts 17 January 2006
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
288a - Notice of appointment of directors or secretaries 12 September 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 12 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
AA - Annual Accounts 03 November 2003
287 - Change in situation or address of Registered Office 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 10 March 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 25 March 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 07 March 1995
395 - Particulars of a mortgage or charge 27 January 1995
RESOLUTIONS - N/A 05 January 1995
123 - Notice of increase in nominal capital 05 January 1995
AA - Annual Accounts 05 January 1995
PRE95M - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 1994
363s - Annual Return 30 March 1994
288 - N/A 30 July 1993
MEM/ARTS - N/A 02 April 1993
RESOLUTIONS - N/A 30 March 1993
288 - N/A 30 March 1993
287 - Change in situation or address of Registered Office 30 March 1993
288 - N/A 30 March 1993
NEWINC - New incorporation documents 02 March 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 16 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.