Seaspace International Forwarders Limited

DataGardener
seaspace international forwarders limited
live
Small

Seaspace International Forwarders Limited

02282890Private Limited With Share Capital

C73 Shelton Boulevard, Stoke On Trent, Staffordshire, ST15GQ
Incorporated

02/08/1988

Company Age

37 years

Directors

4

Employees

48

SIC Code

52103

Risk

low risk

Company Overview

Registration, classification & business activity

Seaspace International Forwarders Limited (02282890) is a private limited with share capital incorporated on 02/08/1988 (37 years old) and registered in staffordshire, ST15GQ. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

With innovative freight forwarding solutions and uncompromising levels of customer service, seaspace international forwarders offers services for everything from small businesses through to international corporate clients. seaspace international was established in 1988 to provide strategic, pro-acti...

Private Limited With Share Capital
SIC: 52103
Small
Incorporated 02/08/1988
ST15GQ
48 employees

Financial Overview

Total Assets

£7.88M

Liabilities

£6.30M

Net Assets

£1.58M

Turnover

£12.07M

Cash

£459.2K

Key Metrics

48

Employees

4

Directors

4

Shareholders

Board of Directors

4

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Legacy
Category:Capital
Date:30-03-2026
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-03-2026
Legacy
Category:Insolvency
Date:30-03-2026
Resolution
Category:Resolution
Date:30-03-2026
Capital Return Purchase Own Shares
Category:Capital
Date:22-01-2026
Capital Cancellation Shares
Category:Capital
Date:20-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2025
Accounts With Accounts Type Medium
Category:Accounts
Date:02-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2024
Accounts Amended With Accounts Type Small
Category:Accounts
Date:28-08-2024
Accounts With Accounts Type Small
Category:Accounts
Date:19-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2024
Resolution
Category:Resolution
Date:23-05-2024
Memorandum Articles
Category:Incorporation
Date:23-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:20-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-06-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-06-2022
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2022
Capital Return Purchase Own Shares
Category:Capital
Date:13-05-2022
Capital Cancellation Shares
Category:Capital
Date:06-05-2022
Memorandum Articles
Category:Incorporation
Date:28-04-2022
Resolution
Category:Resolution
Date:27-04-2022
Capital Name Of Class Of Shares
Category:Capital
Date:26-04-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:26-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2022
Capital Allotment Shares
Category:Capital
Date:21-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2017
Capital Allotment Shares
Category:Capital
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Resolution
Category:Resolution
Date:27-04-2016
Resolution
Category:Resolution
Date:09-11-2015
Capital Allotment Shares
Category:Capital
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:15-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:07-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2011
Legacy
Category:Mortgage
Date:10-02-2011
Legacy
Category:Mortgage
Date:09-02-2011
Legacy
Category:Mortgage
Date:09-02-2011
Legacy
Category:Mortgage
Date:09-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2010

Import / Export

Imports
12 Months2
60 Months5
Exports
12 Months1
60 Months6

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typemedium company
Due Date30/09/2026
Filing Date02/07/2025
Latest Accounts31/12/2024

Trading Addresses

Cornwall House, 79 High Road West, Felixstowe, Suffolk, IP119AA
Lochcarron, Blackstone Lane, Henfield, West Sussex, BN59TA
Suite T4, The Old Brickworks, Church Road, Romford, Essex, RM30JA
C73 Shelton Boulevard, Stoke On Trent, Staffordshire St1 5Gq, Stoke-On-Trent, ST15GQRegistered

Contact

01708379693
info@seaspace-int.com
seaspace-int.com
C73 Shelton Boulevard, Stoke On Trent, Staffordshire, ST15GQ