Seatech Holdings Limited

General information

Name:

Seatech Holdings Ltd

Office Address:

Unit 14 Bottings Industrial Estate, Hillsons Road Curdridge SO30 2DY Southampton

Number: 06462045

Incorporation date: 2008-01-02

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seatech Holdings came into being in 2008 as a company enlisted under no 06462045, located at SO30 2DY Southampton at Unit 14 Bottings Industrial Estate, Hillsons Road. The company has been in business for 16 years and its last known state is active. This enterprise's registered with SIC code 82990 - Other business support service activities not elsewhere classified. Seatech Holdings Ltd reported its account information for the period that ended on 2022-06-30. Its most recent confirmation statement was released on 2023-01-02.

Glenn S. is this company's individual director, who was chosen to lead the company on 2008-01-02. Since July 2009 Pat C., had been performing the duties for this company till the resignation on 2013-05-08. Furthermore another director, including Sean C. quit on 2010-02-03.

Executives who control the firm include: Linda S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Glenn S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Glenn S.

Role: Director

Appointed: 02 January 2008

Latest update: 8 April 2024

Glenn S.

Role: Secretary

Appointed: 02 January 2008

Latest update: 8 April 2024

People with significant control

Linda S.
Notified on 2 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Glenn S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle S.
Notified on 15 January 2021
Ceased on 15 January 2021
Nature of control:
right to manage directors
Hannah W.
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control:
substantial control or influence
Charlotte W.
Notified on 1 May 2016
Ceased on 30 December 2019
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 3 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 3 February 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 22 March 2016
Annual Accounts 14 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 14 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 26 February 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 26 February 2013
Annual Accounts 27 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 27 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 14th, February 2024
incorporation
Free Download Download filing (18 pages)

Additional Information

HQ address,
2012

Address:

Unit 7a Kemps Quay Industrial Park Quayside Road

Post code:

SO18 1BZ

City / Town:

Southampton

HQ address,
2013

Address:

Unit 7a Kemps Quay Industrial Park Quayside Road

Post code:

SO18 1BZ

City / Town:

Southampton

Accountant/Auditor,
2013

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2014

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Accountant/Auditor,
2012

Name:

Rothman Pantall Llp

Address:

10 Romsey Road

Post code:

SO50 9AL

City / Town:

Eastleigh

Accountant/Auditor,
2015 - 2016

Name:

Rothman Pantall Llp

Address:

Chilworth Point 1 Chilworth Road

Post code:

SO16 7JQ

City / Town:

Southampton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies