Seaholme Marquees Limited

General information

Name:

Seaholme Marquees Ltd

Office Address:

Colemans Park Shaves Wood Lane Albourne BN6 9DY Hassocks

Number: 04133315

Incorporation date: 2000-12-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Hassocks under the ID 04133315. The company was started in 2000. The office of this company is located at Colemans Park Shaves Wood Lane Albourne. The zip code for this location is BN6 9DY. This company's SIC code is 56210 meaning Event catering activities. The company's latest accounts were submitted for the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2022-12-29.

Seaholme Marquees Ltd is a medium-sized vehicle operator with the licence number OK1006680. The firm has one transport operating centre in the country. In their subsidiary in Lancing on Off Langton Lane, 4 machines and 6 trailers are available.

1 transaction have been registered in 2014 with a sum total of £3,340. In 2013 there was a similar number of transactions (exactly 2) that added up to £3,588. Cooperation with the Brighton & Hove City council covered the following areas: Miscellaneous Expenses and New Construction N Conversion.

The company owes its achievements and unending progress to exactly four directors, namely Deborah C., Roy C., David C. and Jean C., who have been supervising the firm since November 2001.

Financial data based on annual reports

Company staff

Deborah C.

Role: Director

Appointed: 05 November 2001

Latest update: 21 March 2024

Roy C.

Role: Director

Appointed: 05 November 2001

Latest update: 21 March 2024

David C.

Role: Director

Appointed: 05 November 2001

Latest update: 21 March 2024

Jean C.

Role: Director

Appointed: 29 December 2000

Latest update: 21 March 2024

People with significant control

Executives who have control over the firm are as follows: Jean C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Roy C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jean C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Roy C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 January 2024
Confirmation statement last made up date 29 December 2022
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company Vehicle Operator Data

Coombes Farm Barn

Address

Off Langton Lane , Sayers Common

City

Lancing

Postal code

BN6 9EZ

No. of Vehicles

4

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 19th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

HQ address,
2013

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

Accountant/Auditor,
2012

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

Accountant/Auditor,
2014

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

14 The Cloisters

Post code:

BN17 5ST

City / Town:

Littlehampton

Accountant/Auditor,
2013

Name:

Vincent Accountancy & Taxation Services Ltd.

Address:

D4 Yeoman Gate Yeoman Way

Post code:

BN13 3QZ

City / Town:

Worthing

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Brighton & Hove City 1 £ 3 340.00
2014-06-25 PAY00673777 £ 3 340.00 Miscellaneous Expenses
2013 Brighton & Hove City 2 £ 3 588.00
2013-06-26 PAY00578575 £ 2 798.00 Miscellaneous Expenses
2013-12-04 PAY00621388 £ 790.00 New Construction N Conversion

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
23
Company Age

Similar companies nearby

Closest companies