Check the

SEAWAKE LIMITED

Company
SEAWAKE LIMITED (06749393)

SEAWAKE

Phone: 01248 712 567
A⁺ rating

KEY FINANCES

Year
2016
Assets
£70.26k ▲ £14.79k (26.66 %)
Cash
£0k ▼ £-6.2k (-100.00 %)
Liabilities
£40.74k ▼ £-9.15k (-18.34 %)
Net Worth
£29.53k ▲ £23.94k (428.44 %)

REGISTRATION INFO

Company name
SEAWAKE LIMITED
Company number
06749393
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Nov 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
www.absolutelysnow.co.uk
Phones
01248 712 567
Registered Address
40 HIGH STREET,
MENAI BRIDGE,
GWYNEDD,
WALES,
LL59 5EF

ECONOMIC ACTIVITIES

50100
Sea and coastal passenger water transport

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 Apr 2017
Registration of charge 067493930001, created on 3 April 2017
29 Aug 2016
Total exemption small company accounts made up to 31 December 2015
20 May 2016
Appointment of Mr Rodney Jones as a director on 1 January 2016

CHARGES

3 April 2017
Status
Outstanding
Delivered
10 April 2017
Persons entitled
Alfandari Private Equities Limited
Description
The company charges to the chargee, by way of first legal…

See Also


Last update 2018

SEAWAKE LIMITED DIRECTORS

Claire Isabel Barrett

  Acting
Appointed
19 May 2016
Role
Secretary
Address
40 High Street, Menai Bridge, Gwynedd, Wales, LL59 5EF
Name
BARRETT, Claire Isabel

Duncan John Gilroy

  Acting
Appointed
14 November 2008
Occupation
Tour Operator
Role
Director
Age
57
Nationality
British
Address
40 High Street, Menai Bridge, Gwynedd, Wales, LL59 5EF
Country Of Residence
United Kingdom
Name
GILROY, Duncan John

Rodney Rees Jones

  Acting
Appointed
01 January 2016
Occupation
Business Development Manager
Role
Director
Age
57
Nationality
British
Address
40 High Street, Menai Bridge, Gwynedd, Wales, LL59 5EF
Country Of Residence
England
Name
JONES, Rodney Rees

Duncan John Gilroy

  Resigned
Appointed
01 January 2016
Resigned
19 May 2016
Role
Secretary
Address
40 High Street, Menai Bridge, Gwynedd, Wales, LL59 5EF
Name
GILROY, Duncan John

Duncan John Gilroy

  Resigned
Appointed
14 November 2008
Resigned
09 April 2010
Role
Secretary
Address
Kestral Court, Waterwells Drive, Waterwells Business Park, Quedgeley, Gloucester, Gloucestershire, England, GL2 2AT
Name
GILROY, Duncan John

Jonathon Rex Wackett

  Resigned
Appointed
09 April 2010
Resigned
17 January 2011
Role
Secretary
Address
Lloyd Chambers, 7 Lloyd Street, Llandudno, Gwynedd, United Kingdom, LL30 2UU
Name
WACKETT, Jonathon Rex

O'HARA ACCOUNTING AND TAX LTD

  Resigned
Appointed
14 January 2011
Resigned
07 October 2013
Role
Secretary
Address
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, Gwynedd, United Kingdom, LL32 8UB
Name
O'HARA ACCOUNTING AND TAX LTD

OHEADHRA & CO LTD

  Resigned
Appointed
07 October 2013
Resigned
31 December 2015
Role
Secretary
Address
Unit 5, Llys Y Fedwen, Ffordd Gelli Morgan, Parc Menai, Bangor, Gwynedd, Wales, LL57 4BL
Name
OHEADHRA & CO LTD

Vivian Oheadhra

  Resigned
Appointed
07 July 2014
Resigned
05 February 2015
Occupation
Director
Role
Director
Age
82
Nationality
British
Address
6/7, Ashdown House, Riverside Business Park Benarth Road, Conwy, Gwynedd, LL32 8UB
Country Of Residence
Wales
Name
OHEADHRA, Vivian

Darren Kerry Parris

  Resigned
Appointed
03 August 2010
Resigned
17 January 2011
Occupation
Tour Operator
Role
Director
Age
51
Nationality
British
Address
Lloyd Chambers, 7 Lloyd Street, Llandudno, Gwynedd, United Kingdom, LL30 2UU
Country Of Residence
Great Britain
Name
PARRIS, Darren Kerry

Jonathon Rex Wackett

  Resigned
Appointed
03 August 2010
Resigned
17 January 2011
Occupation
Corporate Financier
Role
Director
Age
71
Nationality
British
Address
Lloyd Chambers, 7 Lloyd Street, Llandudno, Gwynedd, United Kingdom, LL30 2UU
Country Of Residence
United Kingdom
Name
WACKETT, Jonathon Rex

REVIEWS


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