Company NameS.E.A. Consultants Limited
DirectorsCraig Andrew Rose and Amy Margaret Rose
Company StatusActive
Company Number05635913
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Craig Andrew Rose
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Monkseaton Drive
Whitley Bay
Tyne And Wear
NE26 1SY
Director NameMrs Amy Margaret Rose
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(12 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Monkseaton Drive
Whitley Bay
NE26 1SY
Director NameMr Lawrence Joseph Moran
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleScientist
Country of ResidenceEngland
Correspondence Address16c Beverley Terrace
Cullercoats
Tyne & Wear
NE30 4NT
Secretary NameMr Craig Andrew Rose
NationalityBritish
StatusResigned
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 Rodsley Avenue
Gateshead
Tyne & Wear
NE8 4LB
Secretary NameMrs Illane Lynn Rose
NationalityBritish
StatusResigned
Appointed31 March 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE

Contact

Telephone07 779004374
Telephone regionMobile

Location

Registered Address226 Space@ The Lofts
226 Park View
Whitley Bay
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,611
Cash£15,663
Current Liabilities£24,217

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

16 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 July 2019Notification of Amy Margaret Rose as a person with significant control on 3 July 2018 (2 pages)
16 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Statement of capital following an allotment of shares on 3 July 2018
  • GBP 100
(3 pages)
3 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
30 April 2018Director's details changed for Dr Craig Andrew Rose on 30 April 2018 (2 pages)
23 March 2018Change of details for Dr Craig Andrew Rose as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Change of details for Dr Craig Andrew Rose as a person with significant control on 21 March 2018 (2 pages)
21 March 2018Appointment of Mrs Amy Margaret Rose as a director on 21 March 2018 (2 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
30 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
8 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(3 pages)
19 September 2014Registered office address changed from 18 Walton Avenue North Shields Tyne and Wear NE29 9NH to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 18 Walton Avenue North Shields Tyne and Wear NE29 9NH to 29 Howard Street North Shields Tyne and Wear NE30 1AR on 19 September 2014 (1 page)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
3 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
17 March 2011Termination of appointment of Illane Rose as a secretary (1 page)
17 March 2011Termination of appointment of Illane Rose as a secretary (1 page)
14 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
24 March 2010Registered office address changed from 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 167 Rodsley Avenue Gateshead Tyne & Wear NE8 4LB on 24 March 2010 (1 page)
24 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Mr Craig Andrew Rose on 26 February 2010 (2 pages)
23 March 2010Director's details changed for Mr Craig Andrew Rose on 26 February 2010 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 January 2009Return made up to 24/11/08; full list of members (3 pages)
4 January 2009Return made up to 24/11/08; full list of members (3 pages)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
28 November 2007Return made up to 24/11/07; full list of members (2 pages)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
18 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
9 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
9 January 2007Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
(7 pages)
24 November 2005Incorporation (14 pages)
24 November 2005Incorporation (14 pages)