Company NameSeateks Europe Limited
DirectorsJoanne Lesley Cairns and Paul Robert Cairns
Company StatusActive
Company Number06672177
CategoryPrivate Limited Company
Incorporation Date13 August 2008(15 years, 8 months ago)
Previous NameJackco 149 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMs Joanne Lesley Cairns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Herne Close
Highcliffe View
Redcar
Cleveland
TS10 2TF
Director NameMr Paul Robert Cairns
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Secretary NameMr Paul Robert Cairns
NationalityBritish
StatusCurrent
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Director NameMr Anthony James Wentworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 North Meadow
Hutton Rudby
North Yorkshire
TS15 0LD
Secretary NameColin Brian Walsh
NationalityBritish
StatusResigned
Appointed13 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address18 Williams Park
Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 8BL
Director NameMark Cairns
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Alnmouth Drive
Redcar
Cleveland
TS10 2TD
Director NamePeter John Andrew Furmston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(4 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rowton Grange Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 0LA

Contact

Websiteseateks.com
Telephone01642 762151
Telephone regionMiddlesbrough

Location

Registered Address7a Ashville Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AU
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
ParishPreston-on-Tees
WardEaglescliffe
Built Up AreaYarm
Address Matches6 other UK companies use this postal address

Shareholders

70 at £1Paul Robert Cairns
46.67%
Ordinary
40 at £1Joanne Lesley Cairns
26.67%
Ordinary
40 at £1Mark Cairns
26.67%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return13 August 2023 (8 months, 1 week ago)
Next Return Due27 August 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
23 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
7 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
20 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
3 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 150
(5 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 150
(5 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
(5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
12 May 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 150
(5 pages)
21 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 150
(5 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
17 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Registered office address changed from 85 Willows Court Teeside Industrial Estate Stockton on Tees Teeside TS17 9PP on 18 May 2011 (1 page)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Registered office address changed from 85 Willows Court Teeside Industrial Estate Stockton on Tees Teeside TS17 9PP on 18 May 2011 (1 page)
14 October 2010Termination of appointment of Mark Cairns as a director (1 page)
14 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
14 October 2010Termination of appointment of Mark Cairns as a director (1 page)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
28 April 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Return made up to 13/08/09; full list of members (4 pages)
1 September 2009Appointment terminated director peter furmston (1 page)
1 September 2009Appointment terminated director peter furmston (1 page)
12 January 2009Memorandum and Articles of Association (4 pages)
12 January 2009Ad 16/12/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
12 January 2009Ad 16/12/08\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
12 January 2009Memorandum and Articles of Association (4 pages)
6 January 2009Appointment terminated director anthony wentworth (1 page)
6 January 2009Appointment terminated secretary colin walsh (1 page)
6 January 2009Appointment terminated director anthony wentworth (1 page)
6 January 2009Registered office changed on 06/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN (1 page)
6 January 2009Director and secretary appointed paul cairns (2 pages)
6 January 2009Director and secretary appointed paul cairns (2 pages)
6 January 2009Appointment terminated secretary colin walsh (1 page)
6 January 2009Director appointed mark cairns (2 pages)
6 January 2009Company name changed jackco 149 LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Director appointed joanne cairns (2 pages)
6 January 2009Registered office changed on 06/01/2009 from innovation house yarm road stockton-on-tees TS18 3TN (1 page)
6 January 2009Company name changed jackco 149 LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Director appointed peter john furmston (2 pages)
6 January 2009Director appointed peter john furmston (2 pages)
6 January 2009Director appointed joanne cairns (2 pages)
6 January 2009Director appointed mark cairns (2 pages)
13 August 2008Incorporation (14 pages)
13 August 2008Incorporation (14 pages)