About

Registered Number: 03996338
Date of Incorporation: 18/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bishop Fleming, Chy Nyverow Newham Road, Truro, Cornwall, TR1 2DP

 

Based in Cornwall, Seymac Distribution Ltd was registered on 18 May 2000, it's status at Companies House is "Active". The company has 3 directors. 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
SEYMOUR, Christina Diane 18 May 2000 - 1
Secretary Name Appointed Resigned Total Appointments
LANYON, Karen Stacey 21 November 2000 11 May 2012 1
RICHARDSON, Jason 18 May 2000 21 November 2000 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 13 March 2019
RESOLUTIONS - N/A 06 March 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 07 May 2016
MR01 - N/A 06 August 2015
MR01 - N/A 29 June 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 03 May 2013
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 13 May 2009
363a - Annual Return 11 May 2009
363a - Annual Return 07 May 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 02 April 2007
363s - Annual Return 17 May 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 11 April 2003
AA - Annual Accounts 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 23 October 2001
363s - Annual Return 05 June 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
225 - Change of Accounting Reference Date 04 December 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
288a - Notice of appointment of directors or secretaries 02 June 2000
287 - Change in situation or address of Registered Office 02 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 July 2015 Outstanding

N/A

A registered charge 22 June 2015 Outstanding

N/A

Legal charge 03 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.