Seating Design & Development Limited

General information

Name:

Seating Design & Development Ltd

Office Address:

Suite 1D Widford Business Centre 33 Robjohns Road CM1 3AG Chelmsford

Number: 04961020

Incorporation date: 2003-11-12

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Seating Design & Development started its operations in the year 2003 as a Private Limited Company under the ID 04961020. This particular firm has been active for 21 years and the present status is active. This firm's head office is registered in Chelmsford at Suite 1D Widford Business Centre. You could also find this business by its postal code : CM1 3AG. The company now known as Seating Design & Development Limited was known under the name Science Appliance until 2003-11-20 then the name got changed. This business's SIC and NACE codes are 64209 meaning Activities of other holding companies n.e.c.. 2022-11-30 is the last time account status updates were filed.

Current directors listed by the following firm include: Neal M. assigned to lead the company in 2005 in May, Brian H. assigned to lead the company in 2004 and James H. assigned to lead the company on 2003-11-19.

Brian H. is the individual who controls this firm.

  • Previous company's names
  • Seating Design & Development Limited 2003-11-20
  • Science Appliance Limited 2003-11-12

Devices

Manufacturer: Seating Design & Development Ltd
Manufacturer address: Leigh House, Weald Rd, Brentwood, Essex, CM14 4SX, United Kingdom
Authorised Representative: -
Date Registered: 2008-01-16
MHRA Reference Number: CA010159
Devices: E3 : Hospital Beds And Patient Positioning Aids
E5 : Pressure Relief Devices And Accessories

Financial data based on annual reports

Company staff

Neal M.

Role: Director

Appointed: 02 May 2005

Latest update: 13 January 2024

Brian H.

Role: Director

Appointed: 05 January 2004

Latest update: 13 January 2024

James H.

Role: Director

Appointed: 19 November 2003

Latest update: 13 January 2024

People with significant control

Brian H.
Notified on 6 April 2016
Nature of control:
right to manage directors
Brian H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 30 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 30 August 2013
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 29 August 2014
Annual Accounts 28 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2014

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

HQ address,
2016

Address:

2nd Floor, Romy House 163-167 Kings Road

Post code:

CM14 4EG

City / Town:

Brentwood

Accountant/Auditor,
2013

Name:

Marriotts Associates Llp

Address:

Leigh House Weald Road

Post code:

CM14 4SX

City / Town:

Brentwood

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 72190 : Other research and experimental development on natural sciences and engineering
20
Company Age

Closest Companies - by postcode