Seaweather Marine Services Limited

DataGardener
dissolved
Unknown

Seaweather Marine Services Limited

01295131Private Limited With Share Capital

Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, CH651AX
Incorporated

21/01/1977

Company Age

49 years

Directors

4

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Seaweather Marine Services Limited (01295131) is a private limited with share capital incorporated on 21/01/1977 (49 years old) and registered in ellesmere port, CH651AX. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 21/01/1977
CH651AX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

4

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Voluntary
Category:Gazette
Date:11-11-2025
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:26-08-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2025
Change Person Director Company With Change Date
Category:Officers
Date:01-07-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-06-2024
Legacy
Category:Accounts
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Legacy
Category:Other
Date:19-06-2024
Legacy
Category:Accounts
Date:06-06-2024
Legacy
Category:Other
Date:06-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:26-03-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-10-2023
Legacy
Category:Capital
Date:17-10-2023
Legacy
Category:Insolvency
Date:17-10-2023
Resolution
Category:Resolution
Date:17-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-04-2021
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-08-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-09-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-05-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-12-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-12-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:17-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2014
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:24-06-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:17-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:27-07-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2012
Termination Director Company With Name
Category:Officers
Date:20-07-2012
Termination Secretary Company With Name
Category:Officers
Date:20-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2012
Legacy
Category:Mortgage
Date:28-05-2012
Termination Director Company With Name
Category:Officers
Date:20-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:24-01-2012
Legacy
Category:Mortgage
Date:19-11-2011
Resolution
Category:Resolution
Date:13-10-2011
Legacy
Category:Mortgage
Date:09-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2011

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2026
Filing Date14/05/2025
Latest Accounts31/12/2024

Trading Addresses

625-649 Princes Road, Dartford, Kent, DA26EF
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, Ch65 1Ax, CH651AXRegistered

Contact

www.survitecgroup.com
Aviator Industrial Park, Eric Fountain Road, Ellesmere Port, CH651AX