Background WavePink WaveYellow Wave

SEA AND LAND EQUIPMENT LIMITED (02314961)

SEA AND LAND EQUIPMENT LIMITED (02314961) is an active UK company. incorporated on 9 November 1988. with registered office in Edgware. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103) and 3 other business activities. SEA AND LAND EQUIPMENT LIMITED has been registered for 37 years. Current directors include MAJEETHIA, Krishna, MAJEETHIA, Nilesh Kantilal, MAJEETHIA, Nina.

Company Number
02314961
Status
active
Type
ltd
Incorporated
9 November 1988
Age
37 years
Address
Magnolia House, Spring Villa Park, Edgware, HA8 7EB
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
MAJEETHIA, Krishna, MAJEETHIA, Nilesh Kantilal, MAJEETHIA, Nina
SIC Codes
52103, 52219, 52243, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEA AND LAND EQUIPMENT LIMITED

SEA AND LAND EQUIPMENT LIMITED is an active company incorporated on 9 November 1988 with the registered office located in Edgware. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103) and 3 other business activities. SEA AND LAND EQUIPMENT LIMITED was registered 37 years ago.(SIC: 52103, 52219, 52243, 52290)

Status

active

Active since 37 years ago

Company No

02314961

LTD Company

Age

37 Years

Incorporated 9 November 1988

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

RAPID 7103 LIMITED
From: 9 November 1988To: 30 March 1989
Contact
Address

Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

C/O Price Mann and Co 447 Kenton Road Harrow Middlesex HA3 0XY England
From: 12 April 2016To: 9 August 2021
Unit 12B Pools Lane Highwood Chelmsford Essex CM1 3QL England
From: 11 April 2016To: 12 April 2016
C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY
From: 6 May 2010To: 11 April 2016
447 Kenton Road Harrow Middlesex HA3 0XY
From: 9 November 1988To: 6 May 2010
Timeline

3 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 16
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MAJEETHIA, Nina

Active
11 Spring Villa Road, EdgwareHA8 7EB
Secretary
Appointed N/A

MAJEETHIA, Krishna

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born August 1986
Director
Appointed 11 Apr 2016

MAJEETHIA, Nilesh Kantilal

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born January 1957
Director
Appointed N/A

MAJEETHIA, Nina

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born November 1957
Director
Appointed 11 Apr 2016

Persons with significant control

1

Mr Nilesh Majeethia

Active
11 Spring Villa Road, EdgwareHA8 7EB
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 May 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
6 May 2010
CH03Change of Secretary Details
Change Sail Address Company
6 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 February 2008
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 March 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
6 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 March 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
13 May 1994
287Change of Registered Office
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Legacy
23 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
19 June 1990
88(2)R88(2)R
Legacy
18 June 1990
363363
Legacy
18 September 1989
225(1)225(1)
Resolution
24 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
287Change of Registered Office
Legacy
24 April 1989
288288
Certificate Change Of Name Company
29 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1988
NEWINCIncorporation