Company NameSeymours Motor Body Repairs Limited
DirectorJeffery Shaun Seymour
Company StatusActive
Company Number04516250
CategoryPrivate Limited Company
Incorporation Date21 August 2002(21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameJeffery Shaun Seymour
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleMotor Body Repairer
Country of ResidenceEngland
Correspondence Address14 Olney Close
Eastfield Green
Cramlington
Northumberland
NE23 2YN
Secretary NameNorah Seymour
NationalityBritish
StatusCurrent
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address14 Olney Close
Eastfield Green
Cramlington
Northumberland
NE23 2YN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameDennis Seymour
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleMotor Body Repairer
Correspondence Address14 Olney Close
Eastfield Green
Cramlington
Northumberland
NE23 2YN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Telephone0191 2373222
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 21a Delaval Trading Estate
Double Row Seaton Delaval
Whitley Bay
Tyne & Wear
NE25 0QT
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishSeaton Valley
WardSeghill with Seaton Delaval
Built Up AreaSeaton Delaval

Financials

Year2013
Net Worth£5,137
Cash£2,976
Current Liabilities£3,275

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Filing History

22 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 October 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
11 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Jeffery Shaun Seymour on 21 August 2010 (2 pages)
20 September 2010Director's details changed for Jeffery Shaun Seymour on 21 August 2010 (2 pages)
20 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
9 September 2009Return made up to 21/08/09; full list of members (3 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
9 September 2008Appointment terminated director dennis seymour (1 page)
9 September 2008Appointment terminated director dennis seymour (1 page)
9 September 2008Return made up to 21/08/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 January 2008Return made up to 21/08/07; full list of members (3 pages)
4 January 2008Return made up to 21/08/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 September 2006Return made up to 21/08/06; full list of members (3 pages)
11 September 2006Return made up to 21/08/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 October 2005Return made up to 21/08/05; full list of members (3 pages)
5 October 2005Return made up to 21/08/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 21/08/04; full list of members (7 pages)
7 October 2004Return made up to 21/08/04; full list of members (7 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
5 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
12 September 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
12 September 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
12 September 2003Return made up to 21/08/03; full list of members (7 pages)
12 September 2003Return made up to 21/08/03; full list of members (7 pages)
1 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
1 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
23 September 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 September 2002Ad 21/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2002Registered office changed on 29/08/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 August 2002New director appointed (2 pages)
21 August 2002Incorporation (18 pages)
21 August 2002Incorporation (18 pages)