Seaham Investments Limited KIRBY MUXLOE


Founded in 2007, Seaham Investments, classified under reg no. 06240557 is an active company. Currently registered at Crown Crest LE9 2BJ, Kirby Muxloe the company has been in the business for seventeen years. Its financial year was closed on March 28 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 17th May 2007 Seaham Investments Limited is no longer carrying the name Pimco 2643.

The firm has 3 directors, namely Shehzad T., Abdul T. and Graham P.. Of them, Graham P. has been with the company the longest, being appointed on 16 May 2007 and Shehzad T. has been with the company for the least time - from 22 April 2013. At present there is 1 former director listed by the firm - Hemant P., who left the firm on 20 July 2020. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Seaham Investments Limited Address / Contact

Office Address Crown Crest
Office Address2 Desford Lane
Town Kirby Muxloe
Post code LE9 2BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06240557
Date of Incorporation Wed, 9th May 2007
Industry Dormant Company
End of financial Year 28th March
Company age 17 years old
Account next due date Thu, 28th Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Shehzad T.

Position: Director

Appointed: 22 April 2013

Abdul T.

Position: Director

Appointed: 28 November 2007

Graham P.

Position: Director

Appointed: 16 May 2007

Hemant P.

Position: Director

Appointed: 15 March 2012

Resigned: 20 July 2020

Hemant P.

Position: Secretary

Appointed: 17 October 2008

Resigned: 20 July 2020

Peter B.

Position: Secretary

Appointed: 16 May 2007

Resigned: 17 October 2008

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 09 May 2007

Resigned: 16 May 2007

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 09 May 2007

Resigned: 16 May 2007

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats discovered, there is Crown Crest Group Limited from Kirby Muxloe, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Crown Crest (Leicester) Limited that put Leicester, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Abdul T., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Crown Crest Group Limited

Crown Crest Desford Lane, Kirby Muxloe, Leicestershire, LE9 2BJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05700180
Notified on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Crown Crest (Leicester) Limited

Crown Crest Desford Lane, Kirby Muxloe, Leicester, LE9 2BJ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 04395797
Notified on 6 April 2016
Ceased on 12 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pimco 2643 May 17, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Debtors11
Other Debtors11
Other
Amounts Owed To Group Undertakings20 660 70420 660 704
Creditors20 660 70420 660 704
Investments -20 660 704
Investments In Group Undertakings -20 660 704
Net Current Assets Liabilities-20 660 703-20 660 703
Number Shares Issued Fully Paid11
Par Value Share 1
Total Assets Less Current Liabilities-20 660 703-20 660 703

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on Thu, 28th Mar 2024
filed on: 28th, March 2024
Free Download (1 page)

Company search

Advertisements