Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SEATEC UK LIMITED
Company Information for

SEATEC UK LIMITED

5th Floor Skypark, 8 Elliot Place, Glasgow, G3 8EP,
Company Registration Number
SC106026
Private Limited Company
Active

Company Overview

About Seatec Uk Ltd
SEATEC UK LIMITED was founded on 1987-08-11 and has its registered office in Glasgow. The organisation's status is listed as "Active". Seatec Uk Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SEATEC UK LIMITED
 
Legal Registered Office
5th Floor Skypark
8 Elliot Place
Glasgow
G3 8EP
Other companies in G3
 
Previous Names
SEATEC SAFETY SYSTEMS LIMITED10/05/2006
Filing Information
Company Number SC106026
Company ID Number SC106026
Date formed 1987-08-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-21
Return next due 2025-06-04
Type of accounts FULL
Last Datalog update: 2024-06-18 17:10:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEATEC UK LIMITED
Is this data useful to you?
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.

Company Officers of SEATEC UK LIMITED

Current Directors
Officer Role Date Appointed
CARLEEN LAURA WATT MACIVER
Company Secretary 2017-09-14
EDWARD ANTHONY MCDERMOTT
Director 2017-07-14
IAN VALLANCE
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
MATTEO DI MAIO
Director 2017-03-15 2018-04-06
IAN VALLANCE
Company Secretary 2017-07-14 2017-09-14
PAUL JAMES CARNIE
Company Secretary 2016-03-03 2017-07-14
DAVID ALEXANDER BARRIE
Director 2016-03-03 2017-07-14
MARTIN THOMAS STAFFORD
Director 2002-02-01 2017-03-15
JAMES MUIR
Company Secretary 2006-04-19 2016-03-03
JAMES MUIR
Director 2012-01-24 2016-03-03
ALAN GEOFFREY TREVARTHEN
Director 2013-04-30 2016-03-03
IAN ROBINSON
Director 2010-10-11 2014-02-25
DAVID HARLEY
Director 2002-04-29 2012-01-24
JAMES MCGILLIVRAY
Director 2007-01-30 2010-10-11
CHENGI KUO
Director 2003-01-06 2007-10-19
PETER MARTIN COONEY
Director 2004-05-18 2007-10-01
JAMES FAIRFIELD
Company Secretary 1992-03-25 2006-04-19
PAUL DOUGLAS POWELL
Director 2003-01-06 2004-03-17
TREVOR JAMES
Director 1996-09-30 2002-02-01
CLAUDE ROSSELET
Director 1994-06-14 1999-03-01
IAN REDIGER COUPER
Director 1989-09-30 1996-05-07
RAYMOND BERBERAT
Director 1991-07-03 1994-06-14
MURRAY BEITH MURRAY WS
Company Secretary 1989-09-30 1992-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ANTHONY MCDERMOTT GRAIG SHIP MANAGEMENT LIMITED Director 2017-08-10 CURRENT 1994-08-24 Active - Proposal to Strike off
EDWARD ANTHONY MCDERMOTT V SHIPS UK GROUP LTD Director 2017-07-27 CURRENT 2011-10-04 Active
EDWARD ANTHONY MCDERMOTT V.SHIPS UK LIMITED Director 2016-04-04 CURRENT 1988-06-16 Active
IAN VALLANCE U.M.C. INTERNATIONAL PLC Director 2018-04-06 CURRENT 1972-09-04 Active - Proposal to Strike off
IAN VALLANCE V.SCOPE RISK MANAGEMENT LTD Director 2017-11-30 CURRENT 2013-08-01 Active
IAN VALLANCE V.DELTA LIMITED Director 2017-08-31 CURRENT 2007-03-05 Active - Proposal to Strike off
IAN VALLANCE GRAIG SHIP MANAGEMENT LIMITED Director 2017-08-10 CURRENT 1994-08-24 Active - Proposal to Strike off
IAN VALLANCE VOUVRAY MIDCO LIMITED Director 2017-05-31 CURRENT 2011-07-14 Active
IAN VALLANCE VOUVRAY FINANCE LIMITED Director 2017-05-31 CURRENT 2010-09-15 Active
IAN VALLANCE VOUVRAY ACQUISITION LIMITED Director 2017-05-18 CURRENT 2011-07-14 Active
IAN VALLANCE AI MISTRAL PARENTCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE AI MISTRAL HOLDCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE MARINE LEGAL SERVICES LIMITED Director 2016-10-13 CURRENT 1996-07-08 Active
IAN VALLANCE BELLATRIX SHIP MANAGEMENT GROUP LIMITED Director 2016-05-02 CURRENT 1999-12-29 Active
IAN VALLANCE V.SHIPS (LIVERPOOL) LIMITED Director 2016-05-02 CURRENT 2008-08-14 Active - Proposal to Strike off
IAN VALLANCE V.SHIPS OFFSHORE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
IAN VALLANCE V.SHIPS PLC Director 2015-09-09 CURRENT 1925-11-24 Active
IAN VALLANCE MARCAS INTERNATIONAL LTD Director 2015-04-23 CURRENT 2014-05-10 Active
IAN VALLANCE V.SHIPS UK LIMITED Director 2015-03-25 CURRENT 1988-06-16 Active
IAN VALLANCE V SHIPS UK GROUP LTD Director 2015-02-12 CURRENT 2011-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-18CONFIRMATION STATEMENT MADE ON 21/05/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MCDERMOTT
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 1st Floor Skypark 8 Elliot Place Glasgow G3 8EP
2023-03-21REGISTERED OFFICE CHANGED ON 21/03/23 FROM 1st Floor Skypark 8 Elliot Place Glasgow G3 8EP
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE SC1060260011
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE SC1060260010
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-02-24AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS HALL
2022-01-07Termination of appointment of Deborah Grimason on 2021-12-17
2022-01-07APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2022-01-07DIRECTOR APPOINTED MR ALLAN FALKENBERG CHRISTENSEN
2022-01-07AP01DIRECTOR APPOINTED MR ALLAN FALKENBERG CHRISTENSEN
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2022-01-07TM02Termination of appointment of Deborah Grimason on 2021-12-17
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1060260007
2020-11-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-05-07AP01DIRECTOR APPOINTED MR PATRICK STEPHAN MAGNIN
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-27AP01DIRECTOR APPOINTED MS DEBORAH GRIMASON
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2018-11-30AP03Appointment of Mrs Deborah Grimason as company secretary on 2018-11-30
2018-11-30TM02Termination of appointment of Carleen Laura Watt Maciver on 2018-11-30
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTEO DI MAIO
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-21CC04Statement of company's objects
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-09-14AP03Appointment of Mrs Carleen Laura Watt Maciver as company secretary on 2017-09-14
2017-09-14TM02Termination of appointment of Ian Vallance on 2017-09-14
2017-07-31AP03Appointment of Mr Ian Vallance as company secretary on 2017-07-14
2017-07-31AP01DIRECTOR APPOINTED MR IAN VALLANCE
2017-07-31AP01DIRECTOR APPOINTED MR EDWARD MCDERMOTT
2017-07-31TM02Termination of appointment of Paul James Carnie on 2017-07-14
2017-07-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER BARRIE
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260008
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260009
2017-07-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260007
2017-07-06466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260006
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260007
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260006
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23AP01DIRECTOR APPOINTED MR MATTEO DI MAIO
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STAFFORD
2017-03-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1060260004
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JAMES CARNIE / 09/09/2016
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 51
2016-07-01AR0121/05/16 FULL LIST
2016-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MUIR
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TREVARTHEN
2016-03-03TM02APPOINTMENT TERMINATED, SECRETARY JAMES MUIR
2016-03-03AP03SECRETARY APPOINTED MR PAUL JAMES CARNIE
2016-03-03AP01DIRECTOR APPOINTED DR. DAVID ALEXANDER BARRIE
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1060260005
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 51
2015-06-08AR0121/05/15 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260004
2014-07-08466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1060260005
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260004
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1060260005
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 51
2014-05-23AR0121/05/14 FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03AR0121/05/13 FULL LIST
2013-04-30AP01DIRECTOR APPOINTED MR ALAN GEOFFREY TREVARTHEN
2012-06-18AR0121/05/12 FULL LIST
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-24AP01DIRECTOR APPOINTED MR JAMES MUIR
2012-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLEY
2011-11-09MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-04MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-09MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2011-07-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-17AR0121/05/11 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED MR IAN ROBINSON
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MCGILLIVRAY
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18AR0121/05/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARLEY / 21/05/2010
2009-08-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-18363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-12-11AUDAUDITOR'S RESIGNATION
2008-10-16RES01ALTER ARTICLES 01/10/2008
2008-10-16RES13SECTION 175 01/10/2008
2008-06-02363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2008-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-19288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-07410(Scot)PARTIC OF MORT/CHARGE *****
2007-07-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-24363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2007-02-08288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2006-05-10CERTNMCOMPANY NAME CHANGED SEATEC SAFETY SYSTEMS LIMITED CERTIFICATE ISSUED ON 10/05/06
2006-05-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-20363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 5TH FLOOR STATION HOUSE 34 ST ENOCH SQUARE GLASGOW G1 4DF
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-15363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-05-24288aNEW DIRECTOR APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-22363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2003-01-22288aNEW DIRECTOR APPOINTED
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-05-24288aNEW DIRECTOR APPOINTED
2002-02-06288bDIRECTOR RESIGNED
2002-02-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1112055 Active Licenced property: WARRIOR CLOSE UMC INTERNATIONAL CHANDLER’S FORD EASTLEIGH CHANDLER’S FORD GB SO53 4TE. Correspondance address: CHANDLER’S FORD WARRIOR CLOSE EASTLEIGH GB SO53 4TE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1112055 Active Licenced property: WARRIOR CLOSE UMC INTERNATIONAL CHANDLER’S FORD EASTLEIGH CHANDLER’S FORD GB SO53 4TE. Correspondance address: CHANDLER’S FORD WARRIOR CLOSE EASTLEIGH GB SO53 4TE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEATEC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-03 Satisfied ROYAL BANK OF CANADA AS FIRST LIEN COLLATERAL AGENT
2014-07-03 Satisfied ROYAL BANK OF CANADA AS SECOND LIEN COLLATERAL AGENT
DEBENTURE 2011-11-09 Satisfied RBC EUROPE LIMITED
BOND & FLOATING CHARGE 2011-11-04 Satisfied RBC EUROPE LIMITED
FLOATING CHARGE 2007-06-19 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of SEATEC UK LIMITED registering or being granted any patents
Domain Names

SEATEC UK LIMITED owns 3 domain names.

seatecsafety.co.uk   seatecsafetysystems.co.uk   seatecservices.co.uk  

Trademarks

Trademark applications by SEATEC UK LIMITED

SEATEC UK LIMITED is the Original Applicant for the trademark ONE OCEAN ™ (UK00003077486) through the UKIPO on the 2014-10-17
Trademark class: Underwater inspection, repair and maintenance of vessels and mobile platforms.
Income
Government Income
We have not found government income sources for SEATEC UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SEATEC UK LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SEATEC UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEATEC UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEATEC UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.