SEACOTT INVESTMENTS LIMITED
LUTON

Hellopages » Bedfordshire » Luton » LU1 2RS

Company number 00810184
Status Active
Incorporation Date 23 June 1964
Company Type Private Limited Company
Address CHRISTCHURCH HOUSE, 40 UPPER GEORGE STREET, LUTON, BEDFORDSHIRE, LU1 2RS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Appointment of Mr Andrew Criddle as a secretary on 31 December 2016; Termination of appointment of Teresa Winifred Oakley as a director on 31 December 2016. The most likely internet sites of SEACOTT INVESTMENTS LIMITED are www.seacottinvestments.co.uk, and www.seacott-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. Seacott Investments Limited is a Private Limited Company. The company registration number is 00810184. Seacott Investments Limited has been working since 23 June 1964. The present status of the company is Active. The registered address of Seacott Investments Limited is Christchurch House 40 Upper George Street Luton Bedfordshire Lu1 2rs. The company`s financial liabilities are £12.9k. It is £11.77k against last year. And the total assets are £104.6k, which is £92.28k against last year. CRIDDLE, Andrew is a Secretary of the company. CRIDDLE, Andrew is a Director of the company. OAKLEY, James Richard is a Director of the company. Secretary OAKLEY, Teresa has been resigned. Director OAKLEY, David Richard has been resigned. Director OAKLEY, James Richard has been resigned. Director OAKLEY, Teresa Winifred has been resigned. The company operates in "Development of building projects".


seacott investments Key Finiance

LIABILITIES £12.9k
+1041%
CASH n/a
TOTAL ASSETS £104.6k
+749%
All Financial Figures

Current Directors

Secretary
CRIDDLE, Andrew
Appointed Date: 31 December 2016

Director
CRIDDLE, Andrew
Appointed Date: 20 October 2010
70 years old

Director
OAKLEY, James Richard
Appointed Date: 20 October 2010
69 years old

Resigned Directors

Secretary
OAKLEY, Teresa
Resigned: 01 May 2015

Director
OAKLEY, David Richard
Resigned: 02 June 2014
95 years old

Director
OAKLEY, James Richard
Resigned: 11 October 1991
69 years old

Director
OAKLEY, Teresa Winifred
Resigned: 31 December 2016
Appointed Date: 11 October 1991
95 years old

Persons With Significant Control

Mrs Teresa Oakley
Notified on: 30 June 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SEACOTT INVESTMENTS LIMITED Events

12 Apr 2017
Total exemption full accounts made up to 31 December 2016
24 Jan 2017
Appointment of Mr Andrew Criddle as a secretary on 31 December 2016
24 Jan 2017
Termination of appointment of Teresa Winifred Oakley as a director on 31 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jul 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 74 more events
03 Nov 1987
Full accounts made up to 31 December 1986

03 Nov 1987
Return made up to 30/06/87; full list of members

12 Jul 1986
Full accounts made up to 31 December 1985

12 Jul 1986
Return made up to 30/06/86; full list of members

06 Jul 1982
Accounts made up to 31 December 1981

SEACOTT INVESTMENTS LIMITED Charges

22 February 2008
Legal charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60, 62 and 64 collington street, luton, bedfordshire by way…
16 June 1983
Mortgage
Delivered: 21 June 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 collingdon street luton beds. Title no. Bd 19902 64…
2 January 1980
Mortgage
Delivered: 9 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: 64 collingdon street, luton bedfordshire title no bd 19904…
2 January 1980
Mortgage
Delivered: 9 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: 62 collingdon street, luton bedfordshiretitle no. Bd 19902…
2 January 1980
Mortgage
Delivered: 9 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: F/H property known as 27 collingdon street luton…
2 January 1980
Mortgage
Delivered: 9 January 1980
Status: Satisfied
Persons entitled: National Westminster Bank LTD
Description: F/H property known as 2, 2A and 4 liverpool road, luton…