Sea-lift Diving Limited

General information

Name:

Sea-lift Diving Ltd

Office Address:

20 Market Street Morriston SA6 8DA Swansea

Number: 02576702

Incorporation date: 1991-01-24

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sea-lift Diving has been operating in this business for 33 years. Started under no. 02576702, it is considered a Private Limited Company. You can contact the headquarters of the company during its opening times under the following address: 20 Market Street Morriston, SA6 8DA Swansea. The present name is Sea-lift Diving Limited. The enterprise's previous clients may know it as Sea-lift, which was in use until Tue, 15th Jun 1999. The enterprise's declared SIC number is 33120 and their NACE code stands for Repair of machinery. 31st March 2022 is the last time the company accounts were reported.

There seems to be 1 managing director currently controlling the business, specifically Bryan W. who has been performing the director's obligations since Thu, 24th Jan 1991. For 22 years Tracy M., had been fulfilling assigned duties for the following business up until the resignation two years ago. What is more a different director, namely Raymond C. gave up the position 27 years ago.

  • Previous company's names
  • Sea-lift Diving Limited 1999-06-15
  • Sea-lift Limited 1991-01-24

Financial data based on annual reports

Company staff

Bryan W.

Role: Director

Appointed: 29 April 2022

Latest update: 19 January 2024

People with significant control

Bryan W. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Bryan W.
Notified on 29 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Annette W.
Notified on 29 April 2022
Ceased on 5 February 2024
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Nigel M.
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Tracy M.
Notified on 6 April 2016
Ceased on 29 April 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 7 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 October 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 24 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 2 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st March 2022 (AA)
filed on: 28th, July 2022
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

C/o Mccabe Ford Williams Charlton House Dour Street

Post code:

CT16 1BL

City / Town:

Dover

HQ address,
2014

Address:

C/o Mccabe Ford Williams Charlton House Dour Street

Post code:

CT16 1BL

City / Town:

Dover

HQ address,
2015

Address:

C/o Mccabe Ford Williams Charlton House Dour Street

Post code:

CT16 1BL

City / Town:

Dover

HQ address,
2016

Address:

C/o Mccabe Ford Williams Charlton House Dour Street

Post code:

CT16 1BL

City / Town:

Dover

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
33
Company Age

Closest Companies - by postcode