Company NameSeatrans Limited
DirectorJohn Mingay
Company StatusActive - Proposal to Strike off
Company Number08984649
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Previous NamePrice&Method Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr John Mingay
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(6 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameMr Willem Marthinus De Beer
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed23 June 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2016)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressMeadow Star Place First Floor, Melody Ext. 22
Hartbeespoort
0216
Director NameMrs Beverley Ann Chapman
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameMr Simon Mark Chapman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameMrs Natalie Lola Masterson
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Director NameMr Ryan Anthony Masterson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2016(2 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Silkwood Court
Ossett
WF5 9TP
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2014(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 09 September 2016)
Correspondence AddressElizabeth House 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW

Location

Registered Address4 Silkwood Court
Ossett
WF5 9TP
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1York Place Company Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£105,722
Cash£30,338
Current Liabilities£102,170

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

22 December 2016Delivered on: 28 December 2016
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

4 June 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
6 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
29 March 2019Registered office address changed from 26 South St. Marys Gate Grimsby DN31 1LW England to Rollits Llp Citadel House 58 High Street Hull HU1 1QE on 29 March 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
17 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Registration of charge 089846490001, created on 22 December 2016 (19 pages)
28 December 2016Registration of charge 089846490001, created on 22 December 2016 (19 pages)
31 October 2016Change of name notice (2 pages)
31 October 2016Change of name notice (2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
31 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
30 September 2016Appointment of Mr Ryan Anthony Masterson as a director on 9 September 2016 (2 pages)
30 September 2016Termination of appointment of Willem Marthinus De Beer as a director on 9 September 2016 (1 page)
30 September 2016Appointment of Mr Simon Mark Chapman as a director on 9 September 2016 (2 pages)
30 September 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 9 September 2016 (1 page)
30 September 2016Appointment of Mrs Natalie Lola Masterson as a director on 9 September 2016 (2 pages)
30 September 2016Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 26 South St. Marys Gate Grimsby DN31 1LW on 30 September 2016 (1 page)
30 September 2016Appointment of Mr Simon Mark Chapman as a director on 9 September 2016 (2 pages)
30 September 2016Appointment of Mrs Beverley Chapman as a director on 9 September 2016 (2 pages)
30 September 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 9 September 2016 (1 page)
30 September 2016Termination of appointment of Willem Marthinus De Beer as a director on 9 September 2016 (1 page)
30 September 2016Appointment of Mrs Beverley Chapman as a director on 9 September 2016 (2 pages)
30 September 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 9 September 2016 (1 page)
30 September 2016Termination of appointment of York Place Company Secretaries Limited as a secretary on 9 September 2016 (1 page)
30 September 2016Appointment of Mr Ryan Anthony Masterson as a director on 9 September 2016 (2 pages)
30 September 2016Appointment of Mrs Natalie Lola Masterson as a director on 9 September 2016 (2 pages)
30 September 2016Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 26 South St. Marys Gate Grimsby DN31 1LW on 30 September 2016 (1 page)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
9 September 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
7 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(4 pages)
26 June 2014Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
26 June 2014Termination of appointment of Jonathon Round as a director (1 page)
26 June 2014Termination of appointment of Jonathon Round as a director (1 page)
26 June 2014Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
26 June 2014Appointment of Mr Willem Marthinus De Beer as a director (2 pages)
26 June 2014Appointment of York Place Company Secretaries Limited as a secretary (2 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)