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
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- SEIMA CONSTRUCTION LIMITED
- Company number
- 03890268
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
08 Dec 1999
Age - 26 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
- 66
- 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
- 66
- 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
- 69
- 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.