SEAMCOR LIMITED
Overview
Company Name | SEAMCOR LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05606475 |
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 SEAMCOR LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SEAMCOR LIMITED located?
Registered Office Address | Church Court Stourbridge Road B63 3TT Halesowen England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEAMCOR LIMITED?
Company Name | From | Until |
---|---|---|
APPLIED PRINCIPLES LIMITED | Jun 15, 2006 | Jun 15, 2006 |
MIJ BUSINESS SOLUTIONS LIMITED | Oct 28, 2005 | Oct 28, 2005 |
What are the latest accounts for SEAMCOR LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEAMCOR LIMITED?
Last Confirmation Statement Made Up To | Oct 13, 2025 |
---|---|
Next Confirmation Statement Due | Oct 27, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2024 |
Overdue | No |
What are the latest filings for SEAMCOR LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Karen Emma Kotze as a director on Aug 21, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susanna Sophia Kotze as a director on Aug 18, 2025 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Oak House Bridgwater Road Worcester WR4 9FQ United Kingdom to Church Court Stourbridge Road Halesowen B63 3TT on May 26, 2025 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of André Bouwer as a director on May 06, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||||||||||||||
Appointment of Mr André Bouwer as a director on Jan 17, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with updates | 8 pages | CS01 | ||||||||||||||
Registered office address changed from Oak House Suite G02, Oak House Bridgwater Road Worcester Worcestershire WR4 9FX United Kingdom to Oak House Bridgwater Road Worcester WR4 9FQ on Aug 16, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 50 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from 2-3 Market Gate Pershore WR10 1DZ England to Oak House Suite G02, Oak House Bridgwater Road Worcester Worcestershire WR4 9FX on Oct 03, 2022 | 1 pages | AD01 | ||||||||||||||
Certificate of change of name Company name changed applied principles LIMITED\certificate issued on 22/03/22 | 2 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||||||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Oct 13, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Ian Graham Collins as a director on May 15, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 6 pages | CS01 | ||||||||||||||
Who are the officers of SEAMCOR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
KOTZE, Jan Johannes | Director | Stourbridge Road B63 3TT Halesowen Church Court England | United Kingdom | British | Director | 108539210004 | ||||
BEARD, Roger Leonard | Secretary | 5 St James Close Harvington WR11 8PZ Evesham Worcestershire | British | 79828510001 | ||||||
SARGENT, Graham Antony | Secretary | Rainbow Hill WR3 8NF Worcester Hampton Court Worcestershire | 188342060001 | |||||||
BEARD, Roger Leonard | Director | 5 St Jame's Close WR11 8PZ Evesham Worcestershire | United Kingdom | British | Accountant | 111044620001 | ||||
BOUWER, André | Director | Bridgwater Road WR4 9FQ Worcester Oak House United Kingdom | Netherlands | Dutch | Director | 318218270001 | ||||
COLLINS, Ian Graham | Director | Market Gate WR10 1DZ Pershore 2-3 England | England | British | Director | 217991410001 | ||||
HARRIS, Mark Andrew | Director | 36 St Johns Close WR11 2ER Evesham Worcestershire | England | British | Manager | 111039900001 | ||||
KOTZE, Karen Emma | Director | Stourbridge Road B63 3TT Halesowen Church Court England | England | British | Director | 232832620001 | ||||
KOTZE, Magrietha | Director | Ascari Niven Road 2191 Douglasdale 34 South Africa South Africa | South Africa | South African | Chartered Accountant | 168352560001 | ||||
KOTZE, Susanna Sophia | Director | Van Der Lingen Street Kroonstad 105 South Africa | South Africa | South African | It Trainer | 247216020001 | ||||
MAKUCH, Marcin Tomasz | Director | 269 St Philips Drive WR11 2RH Evesham Worcestershire | Polish | It Programmer | 108539200001 | |||||
SARGENT, Graham Antony | Director | Rainbow Hill WR3 8NF Worcester Hampton Court Worcestershire | England | British | Chartered Accountant | 43097930001 |
Who are the persons with significant control of SEAMCOR LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jan Johannes Kotze | Oct 12, 2016 | Stourbridge Road B63 3TT Halesowen Church Court England | No |
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