SEABED SCOUR CONTROL SYSTEMS LIMITED
Overview
| Company Name | SEABED SCOUR CONTROL SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02459166 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SEABED SCOUR CONTROL SYSTEMS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is SEABED SCOUR CONTROL SYSTEMS LIMITED located?
| Registered Office Address | Harfreys Road Harfreys Industrial Estate NR31 0LS Great Yarmouth Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOURMAT LIMITED | Apr 03, 1990 | Apr 03, 1990 |
| SHINEFRAME LIMITED | Jan 12, 1990 | Jan 12, 1990 |
What are the latest accounts for SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Nov 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 17, 2025 |
| Overdue | No |
What are the latest filings for SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 17, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Nov 17, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Notification of Sscs(H) Limited as a person with significant control on Oct 29, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Dramgate Limited as a person with significant control on Oct 29, 2024 | 1 pages | PSC07 | ||||||||||||||
Change of details for Mr Roger John Kendrick as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||
Change of details for Mr Paul William Hendrie as a person with significant control on Apr 06, 2016 | 2 pages | PSC04 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||
Termination of appointment of Mark Lawrence Varley as a director on Apr 06, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Samyoung Foulger as a secretary on Oct 31, 2023 | 2 pages | AP03 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||||||
Termination of appointment of Amanda Joan Pells as a secretary on Jun 16, 2023 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 17, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||||||
Appointment of Miss Amanda Joan Pells as a secretary on Jan 17, 2022 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Laura Joy Bell as a secretary on Dec 14, 2021 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Nov 17, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Cessation of Brian David Smith as a person with significant control on Mar 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||||||
Director's details changed for Mr Brian David Smith on Feb 15, 2021 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Mark Lawrence Varley as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOULGER, Samyoung | Secretary | Harfreys Road Harfreys Industrial Estate NR31 0LS Great Yarmouth Norfolk | 316140770001 | |||||||
| HENDRIE, Paul William | Director | Shotesham House The Street NR15 1AP Shotesham Norfolk | United Kingdom | British | 330100002 | |||||
| KENDRICK, Roger John | Director | Braye House Egypt Lane SL2 3LF Farnham Common Buckinghamshire | England | British | 764720002 | |||||
| SMITH, Brian David | Director | 176 Yarmouth Road NR32 4AB Lowestoft Suffolk | England | British | 20114340001 | |||||
| BELL, Laura Joy | Secretary | Harfreys Road NR31 0LS Great Yarmouth Unit A & C England | 280054050001 | |||||||
| PELLS, Amanda Joan | Secretary | Harfreys Road Harfreys Industrial Estate NR31 0LS Great Yarmouth Norfolk | 296148420001 | |||||||
| SMITH, Brian David | Secretary | 176 Yarmouth Road NR32 4AB Lowestoft Suffolk | British | 20114340001 | ||||||
| BURGESS, Robert James | Director | 28 Henby Way Thorte St Andrew NR7 0LD Norwich Norfolk | United Kingdom | British | 114305200002 | |||||
| PARTRIDGE, David John | Director | Atlantic Lodge 263 Norwich Road Wroxham NR12 8SL Norwich | United Kingdom | British | 1409800002 | |||||
| VARLEY, Mark Lawrence | Director | Harfreys Road Harfreys Industrial Estate NR31 0LS Great Yarmouth Norfolk | United Kingdom | British | 280054680001 |
Who are the persons with significant control of SEABED SCOUR CONTROL SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sscs(H) Limited | Oct 29, 2024 | Harfreys Industrial Estate NR31 0LS Great Yarmouth Harfreys Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dramgate Limited | Apr 06, 2016 | Egypt Lane Farnham Common SL2 3LF Slough Braye House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Brian David Smith | Apr 06, 2016 | Harfreys Road NR31 0LS Great Yarmouth Seabed Scour Control Systems Limited England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul William Hendrie | Apr 06, 2016 | Harfreys Road NR31 0LS Great Yarmouth Unit A-C, Sscs England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roger John Kendrick | Apr 06, 2016 | Harfreys Road NR31 0LS Great Yarmouth Unit A - C, Sscs England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0