About

Registered Number: 03183392
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: 31 Silverwood Close, Pakefield, Lowestoft, Suffolk, NR33 7LX

 

Seismic Technology Ltd was registered on 09 April 1996 and are based in Lowestoft in Suffolk, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Garlick, Michael Damon, Garlick, Della Ann in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLICK, Michael Damon 10 January 2000 - 1
Secretary Name Appointed Resigned Total Appointments
GARLICK, Della Ann 26 April 1996 06 January 1997 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 25 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 10 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 10 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 16 April 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 17 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 September 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 13 January 2000
288a - Notice of appointment of directors or secretaries 13 January 2000
AA - Annual Accounts 20 September 1999
395 - Particulars of a mortgage or charge 29 April 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 21 September 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 17 September 1997
287 - Change in situation or address of Registered Office 14 July 1997
225 - Change of Accounting Reference Date 10 June 1997
363s - Annual Return 11 April 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
288b - Notice of resignation of directors or secretaries 06 January 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
225 - Change of Accounting Reference Date 02 January 1997
288 - N/A 02 August 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 02 May 1996
288 - N/A 02 May 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 23 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.