Company number 06126855
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address 19 HIGHFIELD ROAD, EDGBASTON, BIRMINGHAM, B15 3BH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
GBP 14,922.16
. The most likely internet sites of SEIGHFORD TRADING LIMITED are www.seighfordtrading.co.uk, and www.seighford-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Seighford Trading Limited is a Private Limited Company.
The company registration number is 06126855. Seighford Trading Limited has been working since 23 February 2007.
The present status of the company is Active. The registered address of Seighford Trading Limited is 19 Highfield Road Edgbaston Birmingham B15 3bh. . ELD, Charles John is a Secretary of the company. ELD, Charles John is a Director of the company. ELD, Mary Elizabeth, Dr. is a Director of the company. ELD, Robert Francis is a Director of the company. Secretary GREGAN, Charles Patrick Gabriel has been resigned. Director ELD, Caroline Sophia has been resigned. Director GREGAN, Charles Patrick Gabriel has been resigned. Director HOLME, Patrick Charles Jackson has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Dr. Mary Elizabeth Eld
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SEIGHFORD TRADING LIMITED Events
01 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
...
... and 41 more events
29 May 2007
New director appointed
29 May 2007
New director appointed
16 May 2007
Particulars of mortgage/charge
16 May 2007
Particulars of mortgage/charge
23 Feb 2007
Incorporation
17 July 2012
Deed of legal motrgage
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Industrial unit and offices situated at fourth avenue…
4 April 2008
Deed of legal mortgage
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at prospect road, cowes, isle of wight with other…
30 April 2007
Legal mortgage
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Saddlers court 648 and 654 warwick road and 5/7 poplar road…
30 April 2007
Debenture
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: For details of property charged please R. fixed and…