About

Registered Number: 01415242
Date of Incorporation: 15/02/1979 (46 years and 1 month ago)
Company Status: Active
Registered Address: Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD

 

Founded in 1979, Seaweld Engineering Services Ltd are based in Lowestoft, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Brown, Philip Leonard, Gilmore, Kieth, Brown, Diana Margaret, Cooper, Carl Thomas, Howse, Ronald, Parkes, David Ralph, Pooley, David Frank, Rawson, Peter Jeremy, Tomkins, Victor Robert, Wells, Kevin Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMORE, Kieth 31 March 2005 - 1
COOPER, Carl Thomas 01 July 1998 25 March 2002 1
HOWSE, Ronald N/A 09 June 1997 1
PARKES, David Ralph N/A 31 March 2005 1
POOLEY, David Frank 01 September 1990 31 March 2005 1
RAWSON, Peter Jeremy N/A 31 March 2005 1
TOMKINS, Victor Robert 27 March 2002 31 March 2005 1
WELLS, Kevin Paul 09 September 2002 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Philip Leonard 31 March 2005 - 1
BROWN, Diana Margaret 01 January 1995 15 October 1998 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 July 2015
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 07 July 2014
AD01 - Change of registered office address 04 December 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 13 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2001
363s - Annual Return 12 July 2001
AA - Annual Accounts 30 May 2001
363s - Annual Return 12 July 2000
AA - Annual Accounts 06 June 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 25 August 1999
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
AA - Annual Accounts 31 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 31 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1997
363s - Annual Return 29 July 1997
288b - Notice of resignation of directors or secretaries 13 June 1997
AA - Annual Accounts 31 January 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 18 September 1995
288 - N/A 15 January 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 11 July 1994
363s - Annual Return 05 June 1994
AA - Annual Accounts 09 November 1993
288 - N/A 10 May 1993
363s - Annual Return 10 May 1993
AA - Annual Accounts 05 October 1992
363s - Annual Return 10 August 1992
AA - Annual Accounts 12 November 1991
363b - Annual Return 08 July 1991
363 - Annual Return 17 September 1990
AA - Annual Accounts 05 June 1990
AA - Annual Accounts 04 August 1989
363 - Annual Return 04 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 June 1989
CERTNM - Change of name certificate 16 January 1989
363 - Annual Return 19 April 1988
AA - Annual Accounts 15 March 1988
363 - Annual Return 23 June 1986
AA - Annual Accounts 20 June 1986
AA - Annual Accounts 11 April 1925
363 - Annual Return 11 April 1925

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.