S.E.A. (U.K.) LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B38 9PJ

Company number 02689035
Status Active
Incorporation Date 19 February 1992
Company Type Private Limited Company
Address UNIT 2 HERON HOUSE ARDATH ROAD, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B38 9PJ
Home Country United Kingdom
Nature of Business 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of S.E.A. (U.K.) LIMITED are www.seauk.co.uk, and www.s-e-a-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. S E A U K Limited is a Private Limited Company. The company registration number is 02689035. S E A U K Limited has been working since 19 February 1992. The present status of the company is Active. The registered address of S E A U K Limited is Unit 2 Heron House Ardath Road Kings Norton Birmingham West Midlands B38 9pj. . BRIDGER, Mary Jane is a Secretary of the company. REYNOLDS, Joffre Leonard is a Director of the company. Secretary CHILD, Sabine Erne Maria has been resigned. Secretary LEES, Royston Melvin has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CHILD, David Arthur Edward has been resigned. Director LEES, Royston Melvin has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of electronic and telecommunications equipment and parts".


Current Directors

Secretary
BRIDGER, Mary Jane
Appointed Date: 02 August 2006

Director
REYNOLDS, Joffre Leonard
Appointed Date: 02 August 2006
63 years old

Resigned Directors

Secretary
CHILD, Sabine Erne Maria
Resigned: 18 November 1992
Appointed Date: 19 February 1992

Secretary
LEES, Royston Melvin
Resigned: 02 August 2006
Appointed Date: 15 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Director
CHILD, David Arthur Edward
Resigned: 02 August 2006
Appointed Date: 19 February 1992
81 years old

Director
LEES, Royston Melvin
Resigned: 02 August 2006
Appointed Date: 15 February 1993
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 February 1992
Appointed Date: 19 February 1992

Persons With Significant Control

Mr Joffre Leonard Reynolds
Notified on: 2 August 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.E.A. (U.K.) LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 March 2016
23 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

12 Aug 2015
Secretary's details changed for Mary Jane Bridger on 10 August 2015
12 Aug 2015
Director's details changed for Joffre Leonard Reynolds on 10 August 2015
...
... and 59 more events
15 Oct 1992
Accounting reference date notified as 31/03

15 Oct 1992
Ad 03/03/92--------- £ si 998@1=998 £ ic 2/1000

27 Feb 1992
Registered office changed on 27/02/92 from: 84 temple chambers temple avenue london EC4Y ohp

27 Feb 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1992
Incorporation

S.E.A. (U.K.) LIMITED Charges

5 January 2012
Mortgage
Delivered: 6 January 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 2, ardath road, kings norton, t/no: WM611624…