About

Registered Number: 07470186
Date of Incorporation: 15/12/2010 (13 years and 3 months ago)
Company Status: Active
Registered Address: Brooklands House Sywell Aerodrome, Wellingborough Road Sywell, Northampton, Northamptonshire, NN6 0BT

 

Established in 2010, Seebeck 63 Ltd are based in Northampton, Northamptonshire, it's status at Companies House is "Active". We do not know the number of employees at this company. The companies directors are listed as Barker, Phillip Dennison, Jennings, Daniel Hamilton, Maeers, Charles Justin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARKER, Phillip Dennison 10 November 2017 - 1
JENNINGS, Daniel Hamilton 16 June 2014 10 November 2017 1
MAEERS, Charles Justin 22 July 2011 16 June 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 January 2020
CS01 - N/A 17 December 2019
CS01 - N/A 14 December 2018
RESOLUTIONS - N/A 31 August 2018
RESOLUTIONS - N/A 20 August 2018
SH01 - Return of Allotment of shares 17 August 2018
SH01 - Return of Allotment of shares 17 August 2018
PSC02 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
PSC07 - N/A 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
TM01 - Termination of appointment of director 30 July 2018
AA - Annual Accounts 27 July 2018
MR01 - N/A 27 July 2018
MR04 - N/A 18 July 2018
PSC01 - N/A 19 June 2018
PSC04 - N/A 19 June 2018
CS01 - N/A 20 December 2017
AP03 - Appointment of secretary 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 20 November 2017
TM02 - Termination of appointment of secretary 20 November 2017
AA - Annual Accounts 04 September 2017
CH01 - Change of particulars for director 16 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 08 November 2016
AP01 - Appointment of director 20 July 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 August 2015
AP01 - Appointment of director 07 July 2015
RESOLUTIONS - N/A 26 May 2015
SH08 - Notice of name or other designation of class of shares 26 May 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 02 January 2015
AA01 - Change of accounting reference date 22 December 2014
TM02 - Termination of appointment of secretary 18 December 2014
AP03 - Appointment of secretary 18 December 2014
AUD - Auditor's letter of resignation 23 April 2014
AUD - Auditor's letter of resignation 22 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 23 December 2013
AD04 - Change of location of company records to the registered office 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA01 - Change of accounting reference date 18 December 2013
AA - Annual Accounts 08 November 2013
RP04 - N/A 10 May 2013
SH01 - Return of Allotment of shares 22 February 2013
AR01 - Annual Return 10 January 2013
AP01 - Appointment of director 02 January 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
AR01 - Annual Return 05 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2011
MG01 - Particulars of a mortgage or charge 01 December 2011
RESOLUTIONS - N/A 21 November 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 November 2011
SH01 - Return of Allotment of shares 21 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 21 November 2011
SH08 - Notice of name or other designation of class of shares 21 November 2011
SH01 - Return of Allotment of shares 20 October 2011
AD01 - Change of registered office address 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP03 - Appointment of secretary 25 July 2011
AA01 - Change of accounting reference date 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
TM02 - Termination of appointment of secretary 22 July 2011
TM01 - Termination of appointment of director 22 July 2011
SH01 - Return of Allotment of shares 22 July 2011
NEWINC - New incorporation documents 15 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 July 2018 Outstanding

N/A

Debenture 24 November 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.