Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEEBECK 136 LIMITED
Company Information for

SEEBECK 136 LIMITED

UNIT 4, GRAVELLY INDUSTRIAL ESTATE, BIRMINGHAM, B24 8HZ,
Company Registration Number
09892803
Private Limited Company
Active

Company Overview

About Seebeck 136 Ltd
SEEBECK 136 LIMITED was founded on 2015-11-27 and has its registered office in Birmingham. The organisation's status is listed as "Active". Seebeck 136 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SEEBECK 136 LIMITED
 
Legal Registered Office
UNIT 4
GRAVELLY INDUSTRIAL ESTATE
BIRMINGHAM
B24 8HZ
 
Filing Information
Company Number 09892803
Company ID Number 09892803
Date formed 2015-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 
Return next due 25/12/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 09:14:02
Primary Source:Companies House
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 SEEBECK 136 LIMITED

Current Directors
Officer Role Date Appointed
EMW SECRETARIES LIMITED
Company Secretary 2015-11-27
AMANDA JOYCE DANSON
Director 2015-11-27
ARRAN PETER FEWKES
Director 2016-09-01
STEVE FLEMING
Director 2016-09-01
GARY KEVIN VICARY
Director 2016-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWIN TOWNSEND
Director 2016-01-11 2016-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMW SECRETARIES LIMITED ADCORE PLD LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-26 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PERSEUS LAND AND DEVELOPMENTS LIMITED Company Secretary 2018-05-14 CURRENT 2018-04-28 Active
EMW SECRETARIES LIMITED SEEBECK 156 LIMITED Company Secretary 2018-03-16 CURRENT 2018-03-16 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RATTLE TECHNOLOGY LIMITED Company Secretary 2018-01-01 CURRENT 2015-07-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED DOVECOTE PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
EMW SECRETARIES LIMITED STOWAWAY SERVICES LIMITED Company Secretary 2017-11-17 CURRENT 2016-09-08 Active
EMW SECRETARIES LIMITED DELVE SERVICES LIMITED Company Secretary 2017-10-31 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED MEMORIA - BARNBY MOOR MEMORIAL PARK LTD Company Secretary 2017-10-05 CURRENT 2017-10-05 Active
EMW SECRETARIES LIMITED BARWOOD PROPERTY 2017 COINVEST 1 GENERAL PARTNER LIMITED Company Secretary 2017-09-15 CURRENT 2017-09-15 Active
EMW SECRETARIES LIMITED SBP DORMANT 1 LIMITED Company Secretary 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED TNH ENTERPRISES LIMITED Company Secretary 2017-06-07 CURRENT 2011-05-17 Active
EMW SECRETARIES LIMITED GATO & CO LTD Company Secretary 2017-06-01 CURRENT 2016-03-21 Active
EMW SECRETARIES LIMITED DATA SOLVER LIMITED Company Secretary 2017-05-18 CURRENT 2016-08-23 Liquidation
EMW SECRETARIES LIMITED ALG COGNITA LIMITED Company Secretary 2017-05-12 CURRENT 2008-12-01 Active
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-30 Liquidation
EMW SECRETARIES LIMITED EDUCATIONAL ACTIVITY GROUP LIMITED Company Secretary 2017-05-12 CURRENT 2011-11-29 Liquidation
EMW SECRETARIES LIMITED ASPLEY PUB COMPANY LIMITED Company Secretary 2017-03-31 CURRENT 2015-09-09 Liquidation
EMW SECRETARIES LIMITED HERON MARINE SERVICES LIMITED Company Secretary 2017-03-31 CURRENT 2016-11-18 Active
EMW SECRETARIES LIMITED MEMORIA - FLINTSHIRE MEMORIAL PARK LTD Company Secretary 2017-03-29 CURRENT 2017-03-29 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2017) LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
EMW SECRETARIES LIMITED GREAT BRITISH BOTANICAL LIMITED Company Secretary 2017-03-01 CURRENT 2016-04-21 Active
EMW SECRETARIES LIMITED HARTLEY BOTANIC LIMITED Company Secretary 2017-03-01 CURRENT 1995-05-09 Active
EMW SECRETARIES LIMITED CUBIC SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2015-11-27 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2017 (NOMINEE) LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
EMW SECRETARIES LIMITED BCCIM UKRI GENERAL PARTNER LIMITED Company Secretary 2017-01-31 CURRENT 2017-01-31 Active
EMW SECRETARIES LIMITED MEMORIA - AMBER VALLEY MEMORIAL PARK LTD Company Secretary 2016-12-15 CURRENT 2013-10-25 Active
EMW SECRETARIES LIMITED RAVENSCROFT REAL ESTATE LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Dissolved 2018-02-20
EMW SECRETARIES LIMITED BBEWD LTD Company Secretary 2016-07-01 CURRENT 2016-06-06 Active
EMW SECRETARIES LIMITED MEMORIA - NORTH HERTS MEMORIAL PARK LTD Company Secretary 2016-06-09 CURRENT 2016-01-08 Active
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT UK LIMITED Company Secretary 2016-05-11 CURRENT 2016-04-20 Active
EMW SECRETARIES LIMITED BRAVO SERVICES LIMITED Company Secretary 2016-03-21 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED ALBOX SERVICES LIMITED Company Secretary 2016-03-12 CURRENT 2015-04-17 Active
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL FUND MANAGERS LIMITED Company Secretary 2016-02-11 CURRENT 2015-01-28 Active
EMW SECRETARIES LIMITED B.O.G TRUSTEE LIMITED Company Secretary 2015-12-08 CURRENT 2015-12-08 Active
EMW SECRETARIES LIMITED EXPANDLY LIMITED Company Secretary 2015-10-28 CURRENT 2013-05-20 Liquidation
EMW SECRETARIES LIMITED GROWTHDECK LIMITED Company Secretary 2015-09-30 CURRENT 2015-09-30 Active
EMW SECRETARIES LIMITED MARKET FORCE INFORMATION (EUROPE) LIMITED Company Secretary 2015-09-28 CURRENT 2003-03-24 Active
EMW SECRETARIES LIMITED MARKET FORCE ACQUISITION SUB LIMITED Company Secretary 2015-09-28 CURRENT 2011-09-05 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2015-08-21 CURRENT 2015-08-21 Dissolved 2017-10-10
EMW SECRETARIES LIMITED COGNITA PIK BONDCO PLC Company Secretary 2015-07-23 CURRENT 2015-07-23 Dissolved 2017-04-18
EMW SECRETARIES LIMITED MADALA LIMITED Company Secretary 2015-07-07 CURRENT 2015-07-07 Active
EMW SECRETARIES LIMITED COGNITA BONDCO PARENT LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA FINANCING PLC Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED COGNITA MIDCO LIMITED Company Secretary 2015-07-03 CURRENT 2015-07-03 Active
EMW SECRETARIES LIMITED DOLPHIN GAMING LIMITED Company Secretary 2015-05-20 CURRENT 1944-04-21 Active
EMW SECRETARIES LIMITED LRI GROUP LIMITED Company Secretary 2015-04-15 CURRENT 2015-03-31 Liquidation
EMW SECRETARIES LIMITED LRI EDUCATION LIMITED Company Secretary 2015-04-10 CURRENT 2011-12-08 Liquidation
EMW SECRETARIES LIMITED MEMORIA - DENBIGHSHIRE MEMORIAL PARK LTD Company Secretary 2015-03-27 CURRENT 2015-01-30 Active
EMW SECRETARIES LIMITED SALUS SERVICES LIMITED Company Secretary 2015-03-27 CURRENT 2014-12-12 Liquidation
EMW SECRETARIES LIMITED EPIC PUB COMPANY LIMITED Company Secretary 2015-03-25 CURRENT 2014-07-31 Liquidation
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2015) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 (NOMINEE) LIMITED Company Secretary 2015-03-25 CURRENT 2015-03-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2015 LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERIDIAN POINT HOTEL LIMITED Company Secretary 2014-12-23 CURRENT 2002-06-07 Liquidation
EMW SECRETARIES LIMITED MEMORIA - WAVENEY MEMORIAL PARK LTD Company Secretary 2014-12-12 CURRENT 2014-09-18 Active
EMW SECRETARIES LIMITED BIS HENDERSON TRAINING LIMITED Company Secretary 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BIS HENDERSON ACADEMY LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RADIUS EQUITY LIMITED Company Secretary 2014-07-04 CURRENT 2014-07-04 Liquidation
EMW SECRETARIES LIMITED BAP HOLDINGS LIMITED Company Secretary 2014-06-09 CURRENT 2007-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS ARCHITECTURAL PRODUCTS LIMITED Company Secretary 2014-06-09 CURRENT 1973-08-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BURGESS CEP LIMITED Company Secretary 2014-05-23 CURRENT 2014-05-23 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE CONTENT LIMITED Company Secretary 2014-05-15 CURRENT 2014-05-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MEMORIA - SOUTH LEICESTER MEMORIAL PARK LTD Company Secretary 2014-04-30 CURRENT 2014-04-02 Active
EMW SECRETARIES LIMITED CLARITY DIAMONDS LIMITED Company Secretary 2014-03-25 CURRENT 2014-02-13 Liquidation
EMW SECRETARIES LIMITED MERKUR TECHNICAL SUPPORT LIMITED Company Secretary 2014-03-16 CURRENT 2006-03-16 Active
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 2 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES TWO NOMINEE 1 LIMITED Company Secretary 2014-02-03 CURRENT 2008-01-07 Dissolved 2015-05-26
EMW SECRETARIES LIMITED MERCHANT PROPERTIES GENERAL PARTNER LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MERCHANT PROPERTIES NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 2006-11-15 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP REALITY LIMITED Company Secretary 2013-12-17 CURRENT 2000-12-29 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP SOLUTIONS LIMITED Company Secretary 2013-12-17 CURRENT 2004-08-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES MANAGEMENT SERVICES LIMITED Company Secretary 2013-12-17 CURRENT 1996-06-25 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CEILINGS LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED PETRARCH CLADDINGS LIMITED Company Secretary 2013-12-17 CURRENT 1933-12-02 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP ARCHITECTURAL FACADES LIMITED Company Secretary 2013-12-17 CURRENT 1996-08-30 Active
EMW SECRETARIES LIMITED CEP ARCHITECTURAL PANELS LIMITED Company Secretary 2013-12-17 CURRENT 2001-04-20 Active - Proposal to Strike off
EMW SECRETARIES LIMITED EBURY PARTNERS FINANCE LTD Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
EMW SECRETARIES LIMITED OMNIS EXTERIORS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED CEP BUILDING PRODUCTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active - Proposal to Strike off
EMW SECRETARIES LIMITED AUTOGRAPH HOMES LIMITED Company Secretary 2013-10-30 CURRENT 2013-10-30 Dissolved 2016-04-19
EMW SECRETARIES LIMITED CHARLES NOVACROFT DIRECT LIMITED Company Secretary 2013-09-30 CURRENT 1998-07-21 Active
EMW SECRETARIES LIMITED CHANCERY INVESTMENT PARTNERS LIMITED Company Secretary 2013-09-11 CURRENT 2013-09-11 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SPLASH WORLDWIDE LIMITED Company Secretary 2013-08-01 CURRENT 2004-05-19 Active
EMW SECRETARIES LIMITED SPECIALIST LOCUM NETWORK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Active
EMW SECRETARIES LIMITED OMNIS INDUSTRIES LTD Company Secretary 2013-05-07 CURRENT 2013-05-07 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SEEBECK 92 LIMITED Company Secretary 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-05-19
EMW SECRETARIES LIMITED KIRKLEATHAM MEMORIAL LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Active
EMW SECRETARIES LIMITED VISKU CONSULTING LIMITED Company Secretary 2012-10-19 CURRENT 2012-10-19 Active
EMW SECRETARIES LIMITED SEEBECK 86 LIMITED Company Secretary 2012-10-17 CURRENT 2012-10-17 Dissolved 2015-06-02
EMW SECRETARIES LIMITED AFFARI SOLUTIONS LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Dissolved 2014-06-03
EMW SECRETARIES LIMITED BARWOOD CAPITAL (NOMINEE) LIMITED Company Secretary 2012-10-09 CURRENT 2012-10-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED BARWOOD CAPITAL (CPF2012) LIMITED Company Secretary 2012-10-05 CURRENT 2012-10-05 Active
EMW SECRETARIES LIMITED BARWOOD GENERAL PARTNER 2012 LIMITED Company Secretary 2012-10-01 CURRENT 2012-10-01 Active - Proposal to Strike off
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GENERAL PARTNER LIMITED Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2016-12-20
EMW SECRETARIES LIMITED NORWICH (NSD) LIMITED Company Secretary 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-10
EMW SECRETARIES LIMITED SBP DORMANT 5 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED SBP DORMANT 4 LIMITED Company Secretary 2012-08-30 CURRENT 2012-08-30 Active - Proposal to Strike off
EMW SECRETARIES LIMITED XERXES EQUITY LIMITED Company Secretary 2012-08-16 CURRENT 2011-11-18 Liquidation
EMW SECRETARIES LIMITED SYSTEM BUILDING PRODUCTS LIMITED Company Secretary 2012-08-13 CURRENT 2012-08-13 Active
EMW SECRETARIES LIMITED SBP DORMANT 3 LIMITED Company Secretary 2012-08-09 CURRENT 2012-08-09 Active - Proposal to Strike off
EMW SECRETARIES LIMITED LIPCO ENGINEERING (NORTHERN) LIMITED Company Secretary 2012-07-27 CURRENT 1943-07-24 Liquidation
EMW SECRETARIES LIMITED COGNITA UK BRAZIL HOLDINGS LIMITED Company Secretary 2012-06-12 CURRENT 2012-06-12 Active
EMW SECRETARIES LIMITED BEACON BINGO ONLINE LIMITED Company Secretary 2012-04-30 CURRENT 2012-02-17 Dissolved 2015-03-04
EMW SECRETARIES LIMITED NOVUS LENDING LIMITED Company Secretary 2012-04-17 CURRENT 2012-04-17 Active
EMW SECRETARIES LIMITED BARWOOD CAPITAL HOLDINGS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Active
EMW SECRETARIES LIMITED SUTTON (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-20
EMW SECRETARIES LIMITED GUILDFORD (NSD) LIMITED Company Secretary 2011-11-11 CURRENT 2011-11-11 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HIGH WYCOMBE (NSD) LIMITED Company Secretary 2011-11-10 CURRENT 2011-11-10 Dissolved 2016-02-10
EMW SECRETARIES LIMITED VISKU SOLUTIONS LIMITED Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
EMW SECRETARIES LIMITED HOTBED CAMBERLEY PI LIMITED Company Secretary 2011-06-08 CURRENT 2011-06-08 Liquidation
EMW SECRETARIES LIMITED WE ARE: DANCE LIMITED Company Secretary 2011-04-27 CURRENT 2011-04-27 Dissolved 2016-02-10
EMW SECRETARIES LIMITED ABG PROJECTS & SERVICES LIMITED Company Secretary 2011-04-15 CURRENT 2003-10-21 Active
EMW SECRETARIES LIMITED CST UK LIMITED Company Secretary 2011-03-29 CURRENT 2008-02-13 Liquidation
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS LIMITED Company Secretary 2011-03-28 CURRENT 2002-10-01 Active
EMW SECRETARIES LIMITED FUTURE CONSIDERATIONS GROUP LIMITED Company Secretary 2011-03-28 CURRENT 2008-02-18 Active
EMW SECRETARIES LIMITED MERKUR SLOTS UK LIMITED Company Secretary 2011-03-04 CURRENT 1972-01-14 Active
EMW SECRETARIES LIMITED CASHINO GAMING (E&J) LIMITED Company Secretary 2011-03-04 CURRENT 1987-07-16 Active
EMW SECRETARIES LIMITED CLASSIC LEISURE (NORTHERN) LIMITED Company Secretary 2011-03-04 CURRENT 1991-02-08 Active
EMW SECRETARIES LIMITED B & S DEVELOPMENTS LIMITED Company Secretary 2011-02-09 CURRENT 2011-02-09 Active
EMW SECRETARIES LIMITED MEDOS LEISURE GROUP LIMITED Company Secretary 2011-02-04 CURRENT 2009-11-28 Dissolved 2015-03-10
EMW SECRETARIES LIMITED LAKESIDE EIS 2 LIMITED Company Secretary 2011-02-04 CURRENT 2009-04-01 Dissolved 2016-02-10
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2011-01-27 CURRENT 2011-01-27 Dissolved 2016-09-20
EMW SECRETARIES LIMITED HOTBED TONBRIDGE (GENERAL PARTNER) LIMITED Company Secretary 2011-01-26 CURRENT 2011-01-26 Dissolved 2016-09-20
EMW SECRETARIES LIMITED ABCT (REALISATIONS 2013) LIMITED Company Secretary 2010-11-26 CURRENT 2010-02-19 Dissolved 2015-02-12
EMW SECRETARIES LIMITED ATMOSPHERE BARS AND CLUBS LIMITED Company Secretary 2010-11-09 CURRENT 2010-02-19 Dissolved 2017-04-25
EMW SECRETARIES LIMITED LEPHIN WIND FARM LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED BURCOTE WIND 7 LIMITED Company Secretary 2010-11-01 CURRENT 2010-06-29 Dissolved 2017-03-28
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL INVESTMENTS LIMITED Company Secretary 2010-10-28 CURRENT 2010-10-28 Active
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED HOTBED STRATFORD (GENERAL PARTNER) NOMINEE LIMITED Company Secretary 2010-10-22 CURRENT 2010-10-22 Dissolved 2016-04-26
EMW SECRETARIES LIMITED UNITED LEISURE LIMITED Company Secretary 2010-10-08 CURRENT 1970-02-04 Active
EMW SECRETARIES LIMITED VIEWTONE TRADING GROUP LIMITED Company Secretary 2010-10-06 CURRENT 2010-10-06 Active
EMW SECRETARIES LIMITED EMW LEGAL SERVICES LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Dissolved 2016-06-11
EMW SECRETARIES LIMITED RIVERSIDE CAPITAL GROUP LIMITED Company Secretary 2010-07-28 CURRENT 2010-07-28 Active
EMW SECRETARIES LIMITED COGNITA UK MEXICO HOLDINGS LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
EMW SECRETARIES LIMITED ABCEC (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCES (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-07-22
EMW SECRETARIES LIMITED ABCK (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCL (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-08-16
EMW SECRETARIES LIMITED ABCWM (REALISATIONS 2013) LIMITED Company Secretary 2010-06-22 CURRENT 2010-06-22 Dissolved 2014-09-09
EMW SECRETARIES LIMITED BASINGSTOKE (NSD) LIMITED Company Secretary 2010-05-26 CURRENT 2010-05-26 Dissolved 2016-02-12
EMW SECRETARIES LIMITED RIVA GAMING GROUP LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Dissolved 2015-03-03
EMW SECRETARIES LIMITED THOMAS HOLDINGS LIMITED Company Secretary 2010-05-18 CURRENT 1994-03-14 Active
EMW SECRETARIES LIMITED MERKUR BINGO AND CASINO ENTERTAINMENT UK LIMITED Company Secretary 2010-05-18 CURRENT 1987-01-30 Active
EMW SECRETARIES LIMITED MAYFAIR ACQUISITIONCO LIMITED Company Secretary 2010-05-18 CURRENT 2006-02-21 Active
EMW SECRETARIES LIMITED WHEATLEY SOFTWARE SOLUTIONS LIMITED Company Secretary 2010-02-26 CURRENT 1997-07-25 Active
EMW SECRETARIES LIMITED FGK CLINICAL RESEARCH LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
EMW SECRETARIES LIMITED HOTBED GENERAL PARTNER (GROUND RENTS) LIMITED Company Secretary 2009-11-20 CURRENT 2009-09-24 Dissolved 2015-05-12
EMW SECRETARIES LIMITED BD (SILVERSTONE) LTD Company Secretary 2007-09-19 CURRENT 2007-08-28 Dissolved 2015-04-07
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 1) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED ST CLEMENTS HOUSE (NOMINEE 2) LIMITED Company Secretary 2007-06-15 CURRENT 2007-06-14 Dissolved 2017-05-23
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (CHEPSTOW) LIMITED Company Secretary 2007-03-05 CURRENT 2007-03-05 Dissolved 2014-11-14
EMW SECRETARIES LIMITED BARWOOD DEVELOPMENTS (EUROPE) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2015-08-21
EMW SECRETARIES LIMITED BARWOOD LAND (HAYES) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Dissolved 2016-04-26
EMW SECRETARIES LIMITED BARWOOD LAND LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-14 Dissolved 2017-09-19
EMW SECRETARIES LIMITED BARWOOD LAND (CHELTENHAM) LIMITED Company Secretary 2006-09-04 CURRENT 2003-01-06 Active - Proposal to Strike off
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP2) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED MARCELLO HOUSE (GP1) LIMITED Company Secretary 2006-07-11 CURRENT 2006-07-11 Dissolved 2014-01-07
EMW SECRETARIES LIMITED DAYLAY FOODS LIMITED Company Secretary 2006-05-23 CURRENT 1999-06-18 Dissolved 2015-01-20
EMW SECRETARIES LIMITED GOLDENLAY LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED DELL FOODS (CHILLED PRODUCTS) LTD Company Secretary 2006-05-23 CURRENT 1996-09-17 Dissolved 2014-11-18
EMW SECRETARIES LIMITED EGG FARMS LIMITED Company Secretary 2006-05-23 CURRENT 1991-04-05 Dissolved 2014-11-18
EMW SECRETARIES LIMITED MICHAEL J KENT MANAGEMENT LIMITED Company Secretary 2006-05-10 CURRENT 1996-04-11 Dissolved 2016-08-16
EMW SECRETARIES LIMITED DOMINION BIERRUM LIMITED Company Secretary 2006-05-10 CURRENT 2003-05-20 Active
EMW SECRETARIES LIMITED VENTURA HOUSE (GP1) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED VENTURA HOUSE (GP2) LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-06 Dissolved 2015-01-20
EMW SECRETARIES LIMITED EURO TOWERS LTD. Company Secretary 2005-08-05 CURRENT 1991-10-15 Active
EMW SECRETARIES LIMITED BARWOOD LIMITED Company Secretary 2005-02-28 CURRENT 1995-11-08 Active - Proposal to Strike off
EMW SECRETARIES LIMITED COGNITA HOLDINGS LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED ST NICHOLAS PREPARATORY SCHOOL LIMITED Company Secretary 2005-02-07 CURRENT 1998-08-26 Active
EMW SECRETARIES LIMITED COGNITA LIMITED Company Secretary 2005-02-07 CURRENT 2004-11-09 Active
EMW SECRETARIES LIMITED EMW NOMINEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
EMW SECRETARIES LIMITED VIEWTONE TRUSTEES LIMITED Company Secretary 2002-10-24 CURRENT 2002-10-11 Active
AMANDA JOYCE DANSON OPTICAL SUPPLIERS ASSOCIATION LTD. Director 2017-04-10 CURRENT 2002-08-07 Active
AMANDA JOYCE DANSON BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-02-03 CURRENT 1972-01-19 Active
AMANDA JOYCE DANSON I-CARE CONSULTANCY LIMITED Director 2010-04-21 CURRENT 2010-04-08 Dissolved 2013-11-26
ARRAN PETER FEWKES UNITED OPTICAL INDUSTRIES LIMITED Director 2016-09-01 CURRENT 1995-05-02 Active - Proposal to Strike off
ARRAN PETER FEWKES SECKLOE 302 LIMITED Director 2016-09-01 CURRENT 2006-03-08 Active - Proposal to Strike off
ARRAN PETER FEWKES E. BITTNER LIMITED Director 2016-09-01 CURRENT 1913-07-16 Active - Proposal to Strike off
ARRAN PETER FEWKES BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-09-01 CURRENT 1972-01-19 Active
ARRAN PETER FEWKES SECKLOE 270 LIMITED Director 2016-09-01 CURRENT 2005-06-23 Active
ARRAN PETER FEWKES SUPPORT SERVICES HUB LTD Director 2016-06-01 CURRENT 2016-06-01 Dissolved 2017-05-16
STEVE FLEMING UNITED OPTICAL INDUSTRIES LIMITED Director 2016-09-01 CURRENT 1995-05-02 Active - Proposal to Strike off
STEVE FLEMING SECKLOE 302 LIMITED Director 2016-09-01 CURRENT 2006-03-08 Active - Proposal to Strike off
GARY KEVIN VICARY UNITED OPTICAL INDUSTRIES LIMITED Director 2016-01-12 CURRENT 1995-05-02 Active - Proposal to Strike off
GARY KEVIN VICARY BIRMINGHAM OPTICAL GROUP LIMITED Director 2016-01-12 CURRENT 1972-01-19 Active
GARY KEVIN VICARY GARY VICARY BUSINESS CONSULTANCY LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active - Proposal to Strike off
GARY KEVIN VICARY SECKLOE 270 LIMITED Director 2006-08-14 CURRENT 2005-06-23 Active
GARY KEVIN VICARY GV ENTERPRISES LTD Director 1999-12-06 CURRENT 1999-12-01 Active - Proposal to Strike off

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
2023-12-01CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-08-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098928030004
2023-03-06REGISTRATION OF A CHARGE / CHARGE CODE 098928030005
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH NO UPDATES
2022-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-09-12APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY KEVIN VICARY
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-10-19SH06Cancellation of shares. Statement of capital on 2021-08-20 GBP 500,002
2021-10-05SH03Purchase of own shares
2021-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES
2020-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 098928030004
2020-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098928030003
2020-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-09-29SH06Cancellation of shares. Statement of capital on 2020-08-10 GBP 500,003
2020-09-29SH03Purchase of own shares
2020-02-13RES12Resolution of varying share rights or name
2020-02-13RES12Resolution of varying share rights or name
2020-02-12SH08Change of share class name or designation
2020-02-12SH08Change of share class name or designation
2020-01-22CH01Director's details changed for Ms Amanda Joyce Danson on 2020-01-22
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-08-08 GBP 500,004
2019-09-24SH06Cancellation of shares. Statement of capital on 2019-08-08 GBP 500,004
2019-09-24SH03Purchase of own shares
2019-09-24SH03Purchase of own shares
2019-09-18CH01Director's details changed for Ms Amanda Joyce Danson on 2019-09-16
2019-09-18CH01Director's details changed for Ms Amanda Joyce Danson on 2019-09-16
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-06-21CH01Director's details changed for Mr Arran Peter Fewkes on 2019-06-21
2019-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-06-12SH10Particulars of variation of rights attached to shares
2019-06-12SH10Particulars of variation of rights attached to shares
2019-05-31SH0117/05/19 STATEMENT OF CAPITAL GBP 500005
2019-05-31SH0117/05/19 STATEMENT OF CAPITAL GBP 500005
2019-03-15CH01Director's details changed for Mr Arran Peter Fewkes on 2019-03-14
2018-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 098928030003
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 583 Moseley Road Birmingham West Midlands B12 9BL United Kingdom
2018-08-13CH01Director's details changed for Ms Amanda Joyce Danson on 2018-08-13
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR STEVE FLEMING
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARRAN PETER FEWKES / 07/05/2018
2018-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE FLEMING / 07/05/2018
2017-12-12AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-12-11AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 500003
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 500003
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-25SH0131/10/16 STATEMENT OF CAPITAL GBP 500003.00
2016-11-22RES01ADOPT ARTICLES 22/11/16
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL EDWIN TOWNSEND
2016-09-16AP01DIRECTOR APPOINTED MR ARRAN PETER FEWKES
2016-09-16AP01DIRECTOR APPOINTED STEVE FLEMING
2016-02-02SH10Particulars of variation of rights attached to shares
2016-02-02SH08Change of share class name or designation
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 500000
2016-02-02SH0112/01/16 STATEMENT OF CAPITAL GBP 500000
2016-02-02RES12Resolution of varying share rights or name
2016-02-02RES01ADOPT ARTICLES 12/01/2016
2016-01-20AP01DIRECTOR APPOINTED NEIL TOWNSEND
2016-01-20AP01DIRECTOR APPOINTED GARY KEVIN VICARY
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 098928030002
2016-01-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 098928030001
2015-12-15AA01CURRSHO FROM 30/11/2016 TO 31/10/2016
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-11-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to SEEBECK 136 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 SEEBECK 136 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of SEEBECK 136 LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 SEEBECK 136 LIMITED

Intangible Assets
Patents
We have not found any records of SEEBECK 136 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEEBECK 136 LIMITED
Trademarks
We have not found any records of SEEBECK 136 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEEBECK 136 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 (46190 - Agents involved in the sale of a variety of goods) as SEEBECK 136 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SEEBECK 136 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 SEEBECK 136 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 SEEBECK 136 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.