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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 July 2018 | Outstanding |
N/A |
Debenture | 24 November 2011 | Fully Satisfied |
N/A |