SEAMARINE LIMITED
Overview
Company Name | SEAMARINE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05553695 |
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 SEAMARINE LIMITED?
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of meat and meat products (46320) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale of other food, including fish, crustaceans and molluscs (46380) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Sea and coastal freight water transport (50200) / Transportation and storage
Where is SEAMARINE LIMITED located?
Registered Office Address | Unit 4 Ringway Trading Estate M22 5LH Manchester England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEAMARINE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2025 |
Next Accounts Due On | Jun 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for SEAMARINE LIMITED?
Last Confirmation Statement Made Up To | Apr 15, 2026 |
---|---|
Next Confirmation Statement Due | Apr 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 15, 2025 |
Overdue | No |
What are the latest filings for SEAMARINE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Registered office address changed from Dept 4728a 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Unit 4 Ringway Trading Estate Manchester M22 5LH on Jul 18, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 15, 2025 with updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2025 with updates | 4 pages | CS01 | ||
Secretary's details changed for Mr Azeem Navazkhan on Apr 12, 2025 | 1 pages | CH03 | ||
Change of details for Mr Azeem Ahmed Khan Navazkhan as a person with significant control on Apr 12, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Azeem Ahmed Khan Navazkhan on Apr 12, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Apr 03, 2025 with updates | 5 pages | CS01 | ||
Notification of Azeem Ahmed Khan Navazkhan as a person with significant control on Apr 03, 2025 | 2 pages | PSC01 | ||
Appointment of Mr Azeem Navazkhan as a director on Apr 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr Azeem Navazkhan as a secretary on Apr 03, 2025 | 2 pages | AP03 | ||
Cessation of Nuala Thornton as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Nuala Thornton as a director on Apr 03, 2025 | 1 pages | TM01 | ||
Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4728a 43 Owston Road Carcroft Doncaster DN6 8DA on Apr 03, 2025 | 1 pages | AD01 | ||
Cessation of Cfs Secretaries Limited as a person with significant control on Apr 03, 2025 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Sep 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 03, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 02, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 15, 2024 with updates | 5 pages | CS01 | ||
Notification of Cfs Secretaries Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC02 | ||
Appointment of Mrs Nuala Thornton as a director on Mar 15, 2024 | 2 pages | AP01 | ||
Notification of Nuala Thornton as a person with significant control on Mar 15, 2024 | 2 pages | PSC01 | ||
Termination of appointment of Lisa Mary Young as a director on Mar 15, 2024 | 1 pages | TM01 | ||
Termination of appointment of Chalfen Secretaries Limited as a secretary on Mar 15, 2024 | 1 pages | TM02 | ||
Cessation of Chalfen Nominees Limited as a person with significant control on Mar 15, 2024 | 1 pages | PSC07 | ||
Registered office address changed from 19 Leyden Street London E1 7LE England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on Mar 16, 2024 | 1 pages | AD01 | ||
Who are the officers of SEAMARINE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NAVAZ KHAN, Azeem Ahmed Khan | Secretary | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 4728a United Kingdom | 334240130002 | |||||||||||
NAVAZ KHAN, Azeem Ahmed Khan | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 4728a England | England | British | Chief Executive | 334241670002 | ||||||||
CHALFEN SECRETARIES LIMITED | Nominee Secretary | Leyden Street E1 7LE London 19 England |
| 900025960001 | ||||||||||
MARTIN, Emma Jayne | Director | Leyden Street E1 7LE London 19 England | England | British | Director | 185964190003 | ||||||||
PURDON, Jonathan Gardner | Director | 14 Evan Cook Close SE15 2HN London Flat 47, | England | British | Director | 112991220013 | ||||||||
THORNTON, Nuala | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 South Yorkshire United Kingdom | England | British | Director | 299105690002 | ||||||||
YOUNG, Lisa Mary | Director | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | England | British | Director | 107184520002 | ||||||||
CHALFEN NOMINEES LIMITED | Nominee Director | 2nd Floor 93a Rivington Street EC2A 3AY London | 900025950001 |
Who are the persons with significant control of SEAMARINE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Azeem Ahmed Khan Navaz Khan | Apr 03, 2025 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 4728a England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Nuala Thornton | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Cfs Secretaries Limited | Mar 15, 2024 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chalfen Nominees Limited | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Alan Charles Rutland | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Jonathan Gardner Purdon | Jun 30, 2016 | Leyden Street E1 7LE London 19 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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