About

Registered Number: 09892803
Date of Incorporation: 27/11/2015 (8 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Gravelly Industrial Estate, Birmingham, B24 8HZ,

 

Based in Birmingham, Seebeck 136 Ltd was established in 2015. The organisation has one director listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLEMING, Steve 01 September 2016 26 June 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 February 2020
SH08 - Notice of name or other designation of class of shares 12 February 2020
CH01 - Change of particulars for director 22 January 2020
CS01 - N/A 09 December 2019
SH06 - Notice of cancellation of shares 24 September 2019
SH03 - Return of purchase of own shares 24 September 2019
CH01 - Change of particulars for director 18 September 2019
AA - Annual Accounts 19 July 2019
CH01 - Change of particulars for director 21 June 2019
RESOLUTIONS - N/A 18 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 12 June 2019
SH01 - Return of Allotment of shares 31 May 2019
CH01 - Change of particulars for director 15 March 2019
MR01 - N/A 14 December 2018
CS01 - N/A 30 November 2018
AD01 - Change of registered office address 13 November 2018
CH01 - Change of particulars for director 13 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 01 August 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 15 May 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 December 2017
CS01 - N/A 08 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 15 December 2016
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 22 November 2016
TM01 - Termination of appointment of director 01 November 2016
AP01 - Appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
RESOLUTIONS - N/A 02 February 2016
SH10 - Notice of particulars of variation of rights attached to shares 02 February 2016
SH08 - Notice of name or other designation of class of shares 02 February 2016
SH01 - Return of Allotment of shares 02 February 2016
AP01 - Appointment of director 20 January 2016
AP01 - Appointment of director 20 January 2016
MR01 - N/A 15 January 2016
MR01 - N/A 15 January 2016
AA01 - Change of accounting reference date 15 December 2015
NEWINC - New incorporation documents 27 November 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 December 2018 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.