Background WavePink WaveYellow Wave

SEAQUEST-NEWQUAY LIMITED (08729280)

SEAQUEST-NEWQUAY LIMITED (08729280) is an active UK company. incorporated on 11 October 2013. with registered office in Slough. The company operates in the Construction sector, engaged in development of building projects. SEAQUEST-NEWQUAY LIMITED has been registered for 12 years. Current directors include AMBO, James Peter.

Company Number
08729280
Status
active
Type
ltd
Incorporated
11 October 2013
Age
12 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AMBO, James Peter
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEAQUEST-NEWQUAY LIMITED

SEAQUEST-NEWQUAY LIMITED is an active company incorporated on 11 October 2013 with the registered office located in Slough. The company operates in the Construction sector, specifically engaged in development of building projects. SEAQUEST-NEWQUAY LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08729280

LTD Company

Age

12 Years

Incorporated 11 October 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

6 years overdue

Last Filed

Made up to 31 March 2018 (8 years ago)
Submitted on 31 December 2018 (7 years ago)
Period: 1 April 2017 - 31 March 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2019
Period: 1 April 2018 - 31 March 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 11 October 2019 (6 years ago)
Submitted on 7 November 2019 (6 years ago)

Next Due

Due by 22 November 2020
For period ending 11 October 2020
Contact
Address

64 Churchill Road Slough, SL3 7RB,

Previous Addresses

, 2 Church Street, Burnham, Bucks, SL1 7HZ
From: 11 October 2013To: 18 May 2020
Timeline

6 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Dec 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

AMBO, James Peter

Active
Church Street, BurnhamSL1 7HZ
Born June 1966
Director
Appointed 11 Oct 2013

SWEETING, Ian Robert

Resigned
Church Street, BurnhamSL1 7HZ
Born July 1956
Director
Appointed 11 Oct 2013
Resigned 28 Dec 2017

Persons with significant control

1

BurnhamSL1 7HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

24

Restoration Order Of Court
17 April 2023
AC92AC92
Gazette Dissolved Compulsory
19 April 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 January 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Account Reference Date Company Current Shortened
14 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2013
NEWINCIncorporation