About

Registered Number: 04969561
Date of Incorporation: 19/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Howberry Park, Wallingford, Oxon, OX10 8BA

 

Based in Wallingford, Oxon, Seazone Solutions Ltd was founded on 19 November 2003, it has a status of "Active". We do not know the number of employees at this business. There are 3 directors listed as Norris, Nicole Ann Jane, Bowler, Damian Paul, Ward, Jonathan Paul Martin for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLER, Damian Paul 01 May 2009 23 March 2010 1
WARD, Jonathan Paul Martin 27 April 2006 13 February 2007 1
Secretary Name Appointed Resigned Total Appointments
NORRIS, Nicole Ann Jane 23 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 November 2019
CS01 - N/A 26 November 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 23 November 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 22 November 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 November 2015
TM01 - Termination of appointment of director 27 January 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 06 November 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 29 July 2014
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 13 September 2013
AUD - Auditor's letter of resignation 21 January 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 10 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 June 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 September 2010
TM01 - Termination of appointment of director 24 June 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AUD - Auditor's letter of resignation 20 April 2010
AP01 - Appointment of director 08 April 2010
AP01 - Appointment of director 08 April 2010
AP03 - Appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
AD01 - Change of registered office address 08 April 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 14 November 2009
288a - Notice of appointment of directors or secretaries 09 May 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
363a - Annual Return 29 November 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 19 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 13 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 06 December 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 20 December 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
287 - Change in situation or address of Registered Office 30 September 2005
AA - Annual Accounts 23 September 2005
288a - Notice of appointment of directors or secretaries 02 September 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
363s - Annual Return 17 December 2004
225 - Change of Accounting Reference Date 18 November 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
225 - Change of Accounting Reference Date 23 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
MEM/ARTS - N/A 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
288a - Notice of appointment of directors or secretaries 13 May 2004
225 - Change of Accounting Reference Date 08 April 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of admission to an omnibus guarantee and set-off agreement 20 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.