About

Registered Number: 03377152
Date of Incorporation: 28/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Waterstone Barn, Shirenewton, Chepstow, NP16 6LS,

 

Established in 1997, Seymour Direct Ltd are based in Chepstow, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LENZA, Mario Donato 01 June 1997 02 November 1998 1
POWER, Leslie Brian 02 November 1998 01 May 2006 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 29 May 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 28 May 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 09 March 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 06 August 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 08 April 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 09 February 2001
363s - Annual Return 15 June 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 09 February 1999
288a - Notice of appointment of directors or secretaries 23 November 1998
363s - Annual Return 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1997
225 - Change of Accounting Reference Date 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
287 - Change in situation or address of Registered Office 08 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 28 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.