-
SEAWAY LOGISTICS LIMITED - 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, United Kingdom
Company Information
- Company registration number
- 07332292
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 2 Humber Quays
- Wellington Street West
- Hull
- HU1 2BN
- England 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, England UK
Management
- Managing Directors
- ALLEN, Nicholas James
- CLARKE, Rory Michael Andrew
- DOYLE, James Ian
- GODBY, Benjamin Philip, Mark
- LAMBERT, Duncan John
- RIX, Sally Joanna
- RIX, Timothy John
- WILDE, Robert Edward
- RIX, Harry James
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-08-02
- Age Of Company 2010-08-02 13 years
- SIC/NACE
- 50200
Ownership
- Beneficial Owners
- -
- J R Rix & Sons Limited
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2024-04-14
- Last Date: 2023-03-31
-
SEAWAY LOGISTICS LIMITED Company Description
- SEAWAY LOGISTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07332292. Its current trading status is "live". It was registered 2010-08-02. It has declared SIC or NACE codes as "50200". It has 9 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 2 Humber Quays .
Get SEAWAY LOGISTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Seaway Logistics Limited - 2 Humber Quays, Wellington Street West, Hull, HU1 2BN, United Kingdom
- 2010-08-02
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEAWAY LOGISTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-13) - CS01
-
accounts-with-accounts-type-small (2023-09-26) - AA
keyboard_arrow_right 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-21) - AD01
-
confirmation-statement-with-no-updates (2022-04-13) - CS01
-
accounts-with-accounts-type-small (2022-09-20) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-05) - AA
-
confirmation-statement-with-no-updates (2021-05-10) - CS01
-
termination-director-company-with-name-termination-date (2021-05-10) - TM01
-
appoint-person-director-company-with-name-date (2021-07-19) - AP01
-
accounts-with-accounts-type-small (2021-09-24) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-11-04) - AP01
-
confirmation-statement-with-no-updates (2020-04-10) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-08-11) - MR01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-04-23) - CH01
-
confirmation-statement-with-no-updates (2019-04-13) - CS01
-
appoint-person-director-company-with-name-date (2019-04-10) - AP01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-27) - MR01
-
accounts-with-accounts-type-small (2019-09-19) - AA
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-14) - MR01
-
accounts-with-accounts-type-small (2018-07-18) - AA
-
confirmation-statement-with-no-updates (2018-04-14) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-08-07) - PSC07
-
confirmation-statement-with-updates (2017-08-07) - CS01
-
confirmation-statement-with-updates (2017-08-09) - CS01
-
termination-director-company-with-name-termination-date (2017-08-17) - TM01
-
accounts-with-accounts-type-small (2017-09-14) - AA
-
appoint-person-director-company-with-name-date (2017-09-15) - AP01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-06) - MR01
-
capital-cancellation-shares (2016-11-15) - SH06
-
capital-return-purchase-own-shares (2016-11-15) - SH03
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-03) - MR01
-
mortgage-satisfy-charge-full (2016-10-17) - MR04
-
appoint-person-director-company-with-name-date (2016-09-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-30) - AD01
-
termination-director-company-with-name-termination-date (2016-09-30) - TM01
-
confirmation-statement-with-updates (2016-08-16) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-28) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-17) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-06) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-08) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-14) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-13) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-12) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-17) - AR01
-
change-person-director-company-with-change-date (2011-08-17) - CH01
-
change-account-reference-date-company-current-extended (2011-08-15) - AA01
-
capital-allotment-shares (2011-04-04) - SH01
-
legacy (2011-03-29) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-08-02) - NEWINC