Check the

SEIMA CONSTRUCTION LIMITED

Company
SEIMA CONSTRUCTION LIMITED (03890268)

SEIMA CONSTRUCTION

Phone: 01604 864 830
B⁺ rating

ABOUT SEIMA CONSTRUCTION LIMITED

Bringing his experience in sales and a passion to provide a quality product to the discerning house purchaser, he has ensured that the Company has built a reputation for producing high quality, individual residential developments within the Buckinghamshire, Bedfordshire, Hertfordshire and Northamptonshire countryside, on both a contract and developmental basis.

KEY FINANCES

Year
2015
Assets
£571.81k ▼ £-685.12k (-54.51 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£518.46k ▼ £-680.77k (-56.77 %)
Net Worth
£53.35k ▼ £-4.35k (-7.54 %)

REGISTRATION INFO

Company name
SEIMA CONSTRUCTION LIMITED
Company number
03890268
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Dec 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
seimaconstruction.co.uk
Phones
01604 864 830
01604 864 614
07966 434 425
Registered Address
6 BEDFORD ROAD,
BARTON LE CLAY,
BEDFORD,
MK45 4JU

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

12 Dec 2016
Confirmation statement made on 8 December 2016 with updates
05 Oct 2016
Satisfaction of charge 1 in full
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

28 March 2014
Status
Satisfied on 30 March 2016
Delivered
1 April 2014
Persons entitled
National Westminster Bank PLC
Description
F/H 3 the wharf great linford milton keynes t/no BM334466…

7 June 2013
Status
Satisfied on 21 September 2016
Delivered
11 June 2013
Persons entitled
National Westminster Bank PLC
Description
All legal interest in plot 6 vale farm, stoke road, ashton…

4 April 2011
Status
Satisfied on 21 September 2016
Delivered
7 April 2011
Persons entitled
Harrods Bank Limited
Description
F/H land grounds and outbuildings adjacent to grafton house…

13 September 2007
Status
Satisfied on 15 March 2011
Delivered
14 September 2007
Persons entitled
National Westminster Bank PLC
Description
F/H land k/a farm manager's cottage vale farm hartwell road…

9 August 2007
Status
Satisfied on 15 March 2011
Delivered
21 August 2007
Persons entitled
National Westminster Bank PLC
Description
Land at grafton house bilsworth northamptonshire. By way of…

1 February 2007
Status
Satisfied on 21 September 2016
Delivered
3 February 2007
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a 93 bradwell road loughton milton keynes…

17 November 2006
Status
Satisfied on 8 June 2016
Delivered
23 November 2006
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

25 October 2005
Status
Satisfied on 15 March 2011
Delivered
26 October 2005
Persons entitled
The Royal Bank of Scotland PLC
Description
F/H 51A high street roade northamptonshire t/no NN246748…

3 December 2004
Status
Satisfied on 2 January 2007
Delivered
15 December 2004
Persons entitled
Aib Group (UK) PLC
Description
56 bull pond lane dunstable bedfordshire LU6 3BJ. By way of…

3 December 2004
Status
Satisfied on 2 January 2007
Delivered
15 December 2004
Persons entitled
Aib Group (UK) PLC
Description
In the f/h property 56 bull pond lane dunstable LU6 3BJ…

21 November 2003
Status
Satisfied on 2 January 2007
Delivered
25 November 2003
Persons entitled
The Royal Bank of Scotland PLC
Description
56 bull pond lane dunstable, beds LU6 3BJ. By way of fixed…

19 April 2002
Status
Satisfied on 2 January 2007
Delivered
23 April 2002
Persons entitled
The Royal Bank of Scotland PLC
Description
The property k/a plots two and three pinfold yard, main…

28 November 2001
Status
Satisfied on 15 March 2011
Delivered
8 December 2001
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charges over the undertaking and all…

5 September 2001
Status
Satisfied on 5 October 2016
Delivered
6 September 2001
Persons entitled
Zurich Insurance Company
Description
£5,000 in the separate designated deposit account held in…

See Also


Last update 2018

SEIMA CONSTRUCTION LIMITED DIRECTORS

Victoria Jane Amies

  Acting
Appointed
01 July 2002
Role
Secretary
Address
5 Old Farm Lane, Ashton, Northampton, England, NN7 2LE
Name
AMIES, Victoria Jane

Kevin John Amies

  Acting PSC
Appointed
08 December 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
5 Old Farm Lane, Ashton, Northampton, England, NN7 2LE
Country Of Residence
England
Name
AMIES, Kevin John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Maureen Angela Amies

  Resigned
Appointed
10 November 2000
Resigned
01 July 2002
Role
Secretary
Address
7 Westcliffe, Two Mile Ash, Milton Keynes, MK8 8DU
Name
AMIES, Maureen Angela

David John Taylor

  Resigned
Appointed
08 December 1999
Resigned
10 November 2000
Role
Secretary
Address
The Stableyard High Street, Wing, Leighton Buzzard, Bedfordshire, LU7 0NR
Name
TAYLOR, David John

L & A SECRETARIAL LIMITED

  Resigned
Appointed
08 December 1999
Resigned
08 December 1999
Role
Nominee Secretary
Address
31 Corsham Street, London, N1 6DR
Name
L & A SECRETARIAL LIMITED

Paul Richard Berg

  Resigned
Appointed
08 December 1999
Resigned
10 November 2000
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
15 Mill Lane, Woolstone, Milton Keynes, Buckinghamshire, MK15 0AJ
Country Of Residence
United Kingdom
Name
BERG, Paul Richard

David John Taylor

  Resigned
Appointed
08 December 1999
Resigned
10 November 2000
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
The Stableyard High Street, Wing, Leighton Buzzard, Bedfordshire, LU7 0NR
Country Of Residence
United Kingdom
Name
TAYLOR, David John

L & A REGISTRARS LIMITED

  Resigned
Appointed
08 December 1999
Resigned
08 December 1999
Role
Nominee Director
Address
31 Corsham Street, London, N1 6DR
Name
L & A REGISTRARS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.