SEAGER JOINERY LIMITED
HAMPTON STREET

Hellopages » Gloucestershire » Cotswold » GL8 8LD
Company number 03050215
Status Active
Incorporation Date 26 April 1995
Company Type Private Limited Company
Address UNIT 3, HAMPTON INDUSTRIAL ESTATE, HAMPTON STREET, TETBURY, GL8 8LD
Home Country United Kingdom
Nature of Business 16230 - Manufacture of other builders' carpentry and joinery
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 26 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 . The most likely internet sites of SEAGER JOINERY LIMITED are www.seagerjoinery.co.uk, and www.seager-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Seager Joinery Limited is a Private Limited Company. The company registration number is 03050215. Seager Joinery Limited has been working since 26 April 1995. The present status of the company is Active. The registered address of Seager Joinery Limited is Unit 3 Hampton Industrial Estate Hampton Street Tetbury Gl8 8ld. The company`s financial liabilities are £12.31k. It is £-3.92k against last year. The cash in hand is £2.48k. It is £-2.34k against last year. And the total assets are £93.06k, which is £24.59k against last year. MCNAUGHT-DAVIS, Gillian is a Secretary of the company. MCNAUGHT DAVIS, Ian is a Director of the company. Secretary MCNAUGHT-DAVIS, Gavin has been resigned. Secretary THOMAS, Howard has been resigned. The company operates in "Manufacture of other builders' carpentry and joinery".


seager joinery Key Finiance

LIABILITIES £12.31k
-25%
CASH £2.48k
-49%
TOTAL ASSETS £93.06k
+35%
All Financial Figures

Current Directors

Secretary
MCNAUGHT-DAVIS, Gillian
Appointed Date: 16 November 2007

Director
MCNAUGHT DAVIS, Ian
Appointed Date: 26 April 1995
79 years old

Resigned Directors

Secretary
MCNAUGHT-DAVIS, Gavin
Resigned: 16 November 2007
Appointed Date: 26 April 1995

Secretary
THOMAS, Howard
Resigned: 26 April 1995
Appointed Date: 26 April 1995

Persons With Significant Control

Mr Ian Charles Mcnaught-Davis
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more

SEAGER JOINERY LIMITED Events

05 May 2017
Confirmation statement made on 26 April 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
25 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 30 April 2015
29 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 45 more events
27 Jan 1997
Accounting reference date shortened from 30/05/96 to 30/04/96
19 Jun 1996
Return made up to 26/04/96; full list of members
06 Dec 1995
Accounting reference date notified as 30/05
03 May 1995
Secretary resigned
26 Apr 1995
Incorporation

SEAGER JOINERY LIMITED Charges

22 December 1999
Debenture
Delivered: 7 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1999
Legal mortgage
Delivered: 5 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 3A hampton industrial estate hampton street tetbury…