Seehow Designs Limited

General information

Name:

Seehow Designs Ltd

Office Address:

Future House South Place Beetwell Street S40 1SZ Chesterfield

Number: 03257780

Incorporation date: 1996-10-02

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the beginning of Seehow Designs Limited, a company which is located at Future House South Place, Beetwell Street in Chesterfield. That would make 28 years Seehow Designs has been in the United Kingdom, as the company was established on Wednesday 2nd October 1996. Its registration number is 03257780 and its area code is S40 1SZ. The firm changed its business name already two times. Up to 2019 this company has been working on providing its services under the name of Wicek Sosna Architects but currently this company is featured under the business name Seehow Designs Limited. The company's principal business activity number is 71111 which stands for Architectural activities. Seehow Designs Ltd reported its account information for the financial period up to October 31, 2022. Its most recent confirmation statement was released on May 17, 2023.

There's just one managing director at the current moment running the business, namely Wincenty S. who's been doing the director's tasks for 28 years.

  • Previous company's names
  • Seehow Designs Limited 2019-06-21
  • Wicek Sosna Architects Limited 1999-01-14
  • Bluestar Associates Limited 1996-10-02

Financial data based on annual reports

Company staff

Wincenty S.

Role: Director

Appointed: 16 October 1996

Latest update: 28 April 2024

People with significant control

Wincenty S. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Wincenty S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 31 May 2024
Confirmation statement last made up date 17 May 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 31 March 2016
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 17 December 2012
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 December 2012
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 27th, February 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

Unit 15 21 Plumbers Row

Post code:

E1 1AG

City / Town:

Whitechapel

HQ address,
2013

Address:

Unit 15 21 Plumbers Row

Post code:

E1 1AG

City / Town:

Whitechapel

HQ address,
2014

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

Golders Green

Accountant/Auditor,
2014 - 2012

Name:

Joseph Kahan Associates Llp

Address:

923 Finchley Road

Post code:

NW11 7PE

City / Town:

London

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
27
Company Age

Similar companies nearby

Closest companies