Glencrest Seatex Limited

General information

Name:

Glencrest Seatex Ltd

Office Address:

1st Floor 19 Clifftown Road SS1 1AB Southend-on-sea

Number: 01696729

Incorporation date: 1983-02-03

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at 1st Floor, Southend-on-sea SS1 1AB Glencrest Seatex Limited is categorised as a Private Limited Company registered under the 01696729 registration number. This firm was established on 1983-02-03. 29 years ago this business changed its registered name from Glencrest to Glencrest Seatex Limited. This business's declared SIC number is 46499 and their NACE code stands for Wholesale of household goods (other than musical instruments) n.e.c.. 31st August 2022 is the last time when the company accounts were reported.

Glencrest Seatex Ltd is a small-sized vehicle operator with the licence number OF0214706. The firm has two transport operating centres in the country. In their subsidiary in Leigh-on-sea on Airborne Industrial Estate, 3 machines are available. The centre in Wickford on Heron Avenue has 2 machines.

Our data that details the enterprise's personnel indicates there are two directors: Stephen P. and Jack W. who were appointed to their positions on 2015-02-20 and 1991-10-24. Additionally, the director's duties are constantly aided with by a secretary - Corinna S., who was appointed by the following firm seven years ago.

  • Previous company's names
  • Glencrest Seatex Limited 1995-10-10
  • Glencrest Limited 1983-02-03

Financial data based on annual reports

Company staff

Corinna S.

Role: Secretary

Appointed: 01 June 2017

Latest update: 11 March 2024

Stephen P.

Role: Director

Appointed: 20 February 2015

Latest update: 11 March 2024

Jack W.

Role: Director

Appointed: 24 October 1991

Latest update: 11 March 2024

People with significant control

Jack W. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Jack W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 05 December 2023
Confirmation statement last made up date 21 November 2022
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 30 October 2014
Annual Accounts 5 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 5 November 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 23 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 23 January 2014

Company Vehicle Operator Data

Unit 1

Address

Airborne Industrial Estate , Arterial Road

City

Leigh-on-sea

Postal code

SS9 4EX

No. of Vehicles

3

Unit 10

Address

Heron Avenue , Shotgate

City

Wickford

Postal code

SS11 8DL

No. of Vehicles

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to August 31, 2022 (AA)
filed on: 18th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2014

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2015

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

HQ address,
2016

Address:

Lakeview House 4 Woodbrook Crescent

Post code:

CM12 0EQ

City / Town:

Billericay

Search other companies

Services (by SIC Code)

  • 46499 : Wholesale of household goods (other than musical instruments) n.e.c.
  • 31090 : Manufacture of other furniture
41
Company Age

Closest Companies - by postcode