Company NameSeactive Limited
Company StatusActive
Company Number06290634
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3550Manufacture other transport equipment
SIC 30990Manufacture of other transport equipment n.e.c.

Directors

Director NameMr Christopher Graham Hodge
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2008(6 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director Truck Sales
Country of ResidenceEngland
Correspondence AddressC/O Chris Hodge Commercial Limited Peterboat Close
Off Tunnel Avenue
London
SE10 0PW
Director NameMr Henry John Gracia
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2008(8 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Chris Hodge Commercial Limited Peterboat Close
Off Tunnel Avenue
London
SE10 0PW
Director NameMr Julian Lawrence Hodge
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2008(8 months, 3 weeks after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Chris Hodge Commercial Limited Peterboat Close
Off Tunnel Avenue
London
SE10 0PW
Secretary NameMr Henry John Gracia
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Launton Drive
Danson Road
Bexleyheath
Kent
DA6 8LD
Director NameAlan Reginald Hodge
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 months, 2 weeks after company formation)
Appointment Duration3 weeks, 4 days (resigned 04 February 2008)
RoleCompany Director Truck Sales
Country of ResidenceEngland
Correspondence Address14 Norlands Crescent
Chislehurst
Kent
BR7 5RN
Director NameChris Hodge Track Racing Developments Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressBlackwall Lane
Greenwich
London
SE10 0AY

Location

Registered AddressPeterboat Close
Off Tunnel Avenue
London
SE10 0PW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Christopher Hodge
70.00%
Ordinary
5 at £1Julian Hodge
5.00%
Ordinary
25 at £1Henry Gracia
25.00%
Ordinary

Financials

Year2014
Net Worth-£65,846
Current Liabilities£69,329

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Charges

4 September 2009Delivered on: 11 September 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
24 February 2023Registered office address changed from C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW England to Peterboat Close Off Tunnel Avenue London SE10 0PW on 24 February 2023 (1 page)
4 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
19 May 2022Registered office address changed from 155 Blackwall Lane Greenwich London SE10 0AY to C/O Chris Hodge Commercial Limited Peterboat Close Off Tunnel Avenue London SE10 0PW on 19 May 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (1 page)
5 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (1 page)
4 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (1 page)
22 February 2018Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages)
21 February 2018Termination of appointment of Henry John Gracia as a secretary on 19 February 2018 (1 page)
21 February 2018Director's details changed for Mr Julian Lawrence Hodge on 18 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Henry John Gracia on 13 February 2018 (2 pages)
21 February 2018Director's details changed for Mr Christopher Graham Hodge on 16 February 2018 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
4 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (6 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (6 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
12 February 2010Registered office address changed from Truck Racing Developments Ltd 155 Blackwall Lane Greenwich London SE10 0AY on 12 February 2010 (1 page)
12 February 2010Registered office address changed from Truck Racing Developments Ltd 155 Blackwall Lane Greenwich London SE10 0AY on 12 February 2010 (1 page)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
7 July 2009Return made up to 25/06/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Director appointed mr julian lawrence hodge (2 pages)
16 March 2009Director appointed mr julian lawrence hodge (2 pages)
16 March 2009Director appointed mr henry gracia (1 page)
16 March 2009Director appointed mr henry gracia (1 page)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
2 July 2008Return made up to 25/06/08; full list of members (3 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008Director resigned (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
9 November 2007Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY (1 page)
9 November 2007Registered office changed on 09/11/07 from: 155 blackwall lane greenwich london SE10 0AY (1 page)
25 June 2007Incorporation (18 pages)
25 June 2007Incorporation (18 pages)