About

Registered Number: 03390332
Date of Incorporation: 23/06/1997 (27 years ago)
Company Status: Active
Registered Address: 17 Angel Courtyard High Street, Lymington, SO41 9AP,

 

Seatrack Ltd was setup in 1997. There are 4 directors listed for the organisation in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOLFIELD, Peter Vincent 18 July 1997 - 1
BAKER, Karen 10 July 1997 18 July 1997 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Richard 18 July 1997 20 June 2001 1
INCORPORATED COMPANY SECRETARIES LIMITED 29 March 2011 07 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 24 June 2020
CS01 - N/A 11 July 2019
TM02 - Termination of appointment of secretary 11 July 2019
AD01 - Change of registered office address 30 May 2019
AAMD - Amended Accounts 01 April 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AAMD - Amended Accounts 09 May 2017
CH01 - Change of particulars for director 10 March 2017
CH01 - Change of particulars for director 10 March 2017
AA - Annual Accounts 08 March 2017
CH04 - Change of particulars for corporate secretary 01 September 2016
AD01 - Change of registered office address 01 September 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 01 July 2015
CH04 - Change of particulars for corporate secretary 01 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 July 2014
AD01 - Change of registered office address 04 July 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 03 April 2012
CH04 - Change of particulars for corporate secretary 23 February 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 04 April 2011
AP04 - Appointment of corporate secretary 31 March 2011
AD01 - Change of registered office address 22 February 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 22 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 September 2008
287 - Change in situation or address of Registered Office 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 08 August 2008
353 - Register of members 07 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 August 2008
287 - Change in situation or address of Registered Office 07 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 11 December 2007
AA - Annual Accounts 26 April 2007
363s - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
287 - Change in situation or address of Registered Office 19 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 21 April 2005
CERTNM - Change of name certificate 31 January 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 11 December 2002
363s - Annual Return 25 July 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 28 June 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
AA - Annual Accounts 23 January 2001
287 - Change in situation or address of Registered Office 04 October 2000
AA - Annual Accounts 02 August 2000
DISS40 - Notice of striking-off action discontinued 07 March 2000
AA - Annual Accounts 03 March 2000
363s - Annual Return 03 March 2000
GAZ1 - First notification of strike-off action in London Gazette 07 December 1999
363s - Annual Return 14 July 1998
288b - Notice of resignation of directors or secretaries 06 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 28 July 1997
CERTNM - Change of name certificate 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 23 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.