Company Information for SEACAT SERVICES LTD
2 MARINERS WAY, COWES, ISLE OF WIGHT, PO31 8PD,
|
Company Registration Number
07399878
Private Limited Company
Active |
Company Name | |
---|---|
SEACAT SERVICES LTD | |
Legal Registered Office | |
2 MARINERS WAY COWES ISLE OF WIGHT PO31 8PD Other companies in CO4 | |
Company Number | 07399878 | |
---|---|---|
Company ID Number | 07399878 | |
Date formed | 2010-10-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB128225918 |
Last Datalog update: | 2023-12-05 16:14:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK JAMES DREW | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Current accounting period shortened from 31/03/22 TO 31/12/21 | ||
AA01 | Current accounting period shortened from 31/03/22 TO 31/12/21 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DIRECTOR APPOINTED MR MARK JAMES DREW | ||
AP01 | DIRECTOR APPOINTED MR MARK JAMES DREW | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Ian Richard Baylis on 2021-03-31 | |
PSC04 | Change of details for Mr Ian Richard Baylis as a person with significant control on 2021-03-31 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MRS NIA ANN BAYLIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
PSC04 | Change of details for Mr Ian Richard Baylis as a person with significant control on 2019-10-07 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIA ANN BAYLIS | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS NIA ANN BAYLIS / 21/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIA ANN BAYLIS / 21/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIA ANN BAYLIS / 24/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 24/07/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 21/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 21/07/2017 | |
PSC04 | Change of details for Mr Ian Richard Baylis as a person with significant control on 2017-07-19 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/16 FROM Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 22/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 22/05/2015 | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 12/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 12/03/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 10/10/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 10/10/2013 | |
AR01 | 07/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 19/03/2013 | |
AR01 | 07/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 01/10/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/10/2011 TO 31/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 25/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD BAYLIS / 25/01/2012 | |
AR01 | 07/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAYLIS / 05/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN BAYLIS / 15/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIA ANN BAYLIS / 15/03/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JORGENSEN | |
AP01 | DIRECTOR APPOINTED NIA ANN BAYLIS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 50100 - Sea and coastal passenger water transport
Creditors Due After One Year | 2014-03-31 | £ 205,000 |
---|---|---|
Creditors Due After One Year | 2013-03-31 | £ 321,781 |
Creditors Due After One Year | 2013-03-31 | £ 321,781 |
Creditors Due After One Year | 2012-03-31 | £ 106,837 |
Creditors Due Within One Year | 2014-03-31 | £ 68,656 |
Creditors Due Within One Year | 2013-03-31 | £ 60,596 |
Creditors Due Within One Year | 2013-03-31 | £ 60,596 |
Creditors Due Within One Year | 2012-03-31 | £ 2,122 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEACAT SERVICES LTD
Called Up Share Capital | 2014-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-03-31 | £ 0 |
Cash Bank In Hand | 2014-03-31 | £ 75,930 |
Cash Bank In Hand | 2013-03-31 | £ 121,876 |
Cash Bank In Hand | 2013-03-31 | £ 121,876 |
Cash Bank In Hand | 2012-03-31 | £ 2,707 |
Current Assets | 2014-03-31 | £ 207,749 |
Current Assets | 2013-03-31 | £ 270,796 |
Current Assets | 2013-03-31 | £ 270,796 |
Current Assets | 2012-03-31 | £ 4,902 |
Debtors | 2014-03-31 | £ 128,413 |
Debtors | 2013-03-31 | £ 148,920 |
Debtors | 2013-03-31 | £ 148,920 |
Debtors | 2012-03-31 | £ 2,195 |
Stocks Inventory | 2014-03-31 | £ 3,406 |
Tangible Fixed Assets | 2014-03-31 | £ 17,235 |
Tangible Fixed Assets | 2013-03-31 | £ 7,682 |
Tangible Fixed Assets | 2013-03-31 | £ 7,682 |
Tangible Fixed Assets | 2012-03-31 | £ 6,760 |
Debtors and other cash assets
SEACAT SERVICES LTD owns 1 domain names.
seacatservices.co.uk
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as SEACAT SERVICES LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
90329000 | Parts and accessories for regulating or controlling instruments and apparatus, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. | |||
84879090 | Machinery parts of chapter 84, not intended for a specific purpose, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |