Company number 01499766
Status Active
Incorporation Date 3 June 1980
Company Type Private Limited Company
Address ARCADIA HOUSE, MARITIME WALK OCEAN VILLAGE, SOUTHAMPTON, HAMPSHIRE, SO14 3TL
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Full accounts made up to 30 June 2016; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of SEWARD (HAVANT) LIMITED are www.sewardhavant.co.uk, and www.seward-havant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 8 miles; to Shawford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seward Havant Limited is a Private Limited Company.
The company registration number is 01499766. Seward Havant Limited has been working since 03 June 1980.
The present status of the company is Active. The registered address of Seward Havant Limited is Arcadia House Maritime Walk Ocean Village Southampton Hampshire So14 3tl. . CLARK, Kevin Charles is a Secretary of the company. CLARK, Ian James is a Director of the company. CLARK, Kevin Charles is a Director of the company. PERRY, Shaun David is a Director of the company. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Secretary CHARTER COURT SECRETARIES LTD has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. Director CLARK, Daphne Gladys Hilda has been resigned. Director CLARK, Robert James has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 17 December 1992
Secretary
CHARTER COURT SECRETARIES LTD
Resigned: 15 January 2008
Appointed Date: 01 May 2003
Secretary
SECRETARIAL LAW LIMITED
Resigned: 01 May 2003
Appointed Date: 17 December 1992
Persons With Significant Control
Mr Ian James Clark
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Kevin Charles Clark
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Ian James Clark
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Kevin Charles Clark
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%
Mr Shaun David Perry
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SEWARD (HAVANT) LIMITED Events
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
31 Dec 2016
Full accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
28 Nov 2015
Full accounts made up to 30 June 2015
24 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
...
... and 87 more events
12 Oct 1984
Accounts made up to 31 May 1983
10 Aug 1984
Accounts made up to 31 May 1982
13 Jan 1984
Company name changed\certificate issued on 13/01/84
14 Jan 1983
Accounts made up to 31 May 1981
03 Jun 1980
Certificate of incorporation
23 May 2013
Charge code 0149 9766 0007
Delivered: 25 May 2013
Status: Outstanding
Persons entitled: Gmac UK PLC
Description: Notification of addition to or amendment of charge…
23 May 2013
Charge code 0149 9766 0006
Delivered: 29 May 2013
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited
Description: Debenture. Notification of addition to or amendment of…
17 November 2008
Debenture
Delivered: 19 November 2008
Status: Outstanding
Persons entitled: Rci Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2005
Debenture
Delivered: 18 November 2005
Status: Satisfied
on 26 September 2012
Persons entitled: Rfs Limited
Description: Fixed and floating charges over the undertaking and all…
22 September 2005
Guarantee & debenture
Delivered: 30 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 May 1989
Charge
Delivered: 11 May 1989
Status: Satisfied
on 5 August 1999
Persons entitled: Mercantile Credit Company Limited.
Description: Used motor vehicles and all the interest of the company in…
6 November 1980
General charge
Delivered: 10 November 1980
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: Fixed and floating charge undertaking and all property and…