Company number 04135441
Status Active
Incorporation Date 4 January 2001
Company Type Private Limited Company
Address 25 BLUESTEM ROAD, RANSOMES EUROPARK, IPSWICH, SUFFOLK, IP3 9RR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Director's details changed for Mrs Susan Smith on 7 March 2017; Director's details changed for Mrs Jaime Smith on 7 March 2017. The most likely internet sites of S E A TRANSPORT LIMITED are www.seatransport.co.uk, and www.s-e-a-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. S E A Transport Limited is a Private Limited Company.
The company registration number is 04135441. S E A Transport Limited has been working since 04 January 2001.
The present status of the company is Active. The registered address of S E A Transport Limited is 25 Bluestem Road Ransomes Europark Ipswich Suffolk Ip3 9rr. . SMITH, Christopher Mark is a Director of the company. SMITH, Frazer Robert is a Director of the company. SMITH, Jaime is a Director of the company. SMITH, Susan is a Director of the company. Secretary SMITH, Frazer Robert has been resigned. Secretary SMITH, Robin Arthur has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SMITH, Robin Arthur has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 04 January 2001
Appointed Date: 04 January 2001
Persons With Significant Control
Mr Frazer Robert Smith
Notified on: 1 January 2017
57 years old
Nature of control: Has significant influence or control
Mr Christopher Mark Smith
Notified on: 1 January 2017
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
S E A TRANSPORT LIMITED Events
28 Mar 2017
Confirmation statement made on 4 January 2017 with updates
07 Mar 2017
Director's details changed for Mrs Susan Smith on 7 March 2017
07 Mar 2017
Director's details changed for Mrs Jaime Smith on 7 March 2017
07 Mar 2017
Director's details changed for Frazer Robert Smith on 7 March 2017
07 Mar 2017
Director's details changed for Mr Christopher Mark Smith on 7 March 2017
...
... and 53 more events
22 Jan 2001
Ad 15/01/01--------- £ si 98@1=98 £ ic 2/100
11 Jan 2001
Registered office changed on 11/01/01 from: regent house 316 beulah hill london SE19 3HF
11 Jan 2001
Secretary resigned
11 Jan 2001
Director resigned
04 Jan 2001
Incorporation
31 October 2012
Chattel mortgage
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Daf ftp XF105 460, used, AY07AWJ, 24/03/2007, chassis no…
31 August 2012
Chattel mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Used mercedes axor R2528L reg AY06EGX, chassis no…
9 December 2009
Third party charge of deposit
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
31 October 2007
Rent deposit deed
Delivered: 13 November 2007
Status: Outstanding
Persons entitled: Edward Le Bas Properties Limited
Description: All rights title benefit and interest under a rent deposit…
25 November 2005
Rental deposit deed
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Tameside Mbc
Description: Its interest in the deposit account and all money from time…
21 June 2005
Rent deposit deed
Delivered: 5 July 2005
Status: Outstanding
Persons entitled: Ransomes Property Developments Limited
Description: Unit 25 bluestem road the exchange ransomes europark…
19 November 2002
Loan agreement
Delivered: 29 November 2002
Status: Satisfied
on 11 July 2008
Persons entitled: East Anglian Finance Limited
Description: Road fund tax discs applicable to the following vehicle…
14 August 2002
Fixed and floating charge
Delivered: 17 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…