Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SEIMA CONSTRUCTION LIMITED
Company Information for

SEIMA CONSTRUCTION LIMITED

THE STRAW BARN MEPPERSHALL ROAD, SHILLINGTON, HITCHIN, SG5 3PF,
Company Registration Number
03890268
Private Limited Company
Active

Company Overview

About Seima Construction Ltd
SEIMA CONSTRUCTION LIMITED was founded on 1999-12-08 and has its registered office in Hitchin. The organisation's status is listed as "Active". Seima Construction Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SEIMA CONSTRUCTION LIMITED
 
Legal Registered Office
THE STRAW BARN MEPPERSHALL ROAD
SHILLINGTON
HITCHIN
SG5 3PF
Other companies in MK45
 
Filing Information
Company Number 03890268
Company ID Number 03890268
Date formed 1999-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB738060633  
Last Datalog update: 2024-01-06 15:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SEIMA CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SEIMA CONSTRUCTION LIMITED
The following companies were found which have the same name as SEIMA CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SEIMA CONSTRUCTIONS PTY LTD QLD 4051 Active Company formed on the 2016-09-05

Company Officers of SEIMA CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA JANE AMIES
Company Secretary 2002-07-01
KEVIN JOHN AMIES
Director 1999-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAUREEN ANGELA AMIES
Company Secretary 2000-11-10 2002-07-01
DAVID JOHN TAYLOR
Company Secretary 1999-12-08 2000-11-10
PAUL RICHARD BERG
Director 1999-12-08 2000-11-10
DAVID JOHN TAYLOR
Director 1999-12-08 2000-11-10
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-12-08 1999-12-08
L & A REGISTRARS LIMITED
Nominated Director 1999-12-08 1999-12-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-09-30Unaudited abridged accounts made up to 2021-12-31
2022-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/22 FROM 6 Bedford Road Barton Le Clay Bedford MK45 4JU
2021-12-23CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-09-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-08-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CH01Director's details changed for Mr Kevin John Amies on 2020-04-17
2020-04-17CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE AMIES on 2020-04-17
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-02CH01Director's details changed for Mr Kevin John Amies on 2019-10-07
2019-11-29CH01Director's details changed for Mr Kevin John Amies on 2019-10-07
2019-11-29CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE AMIES on 2019-10-07
2019-11-29PSC04Change of details for Mr Kevin John Amies as a person with significant control on 2019-10-07
2019-08-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-10-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-09-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038902680013
2016-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2016-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038902680014
2015-12-16AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-22AR0108/12/14 ANNUAL RETURN FULL LIST
2014-12-22CH01Director's details changed for Mr Kevin John Amies on 2014-11-11
2014-12-22CH03SECRETARY'S DETAILS CHNAGED FOR VICTORIA JANE AMIES on 2014-11-11
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038902680014
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-02AR0108/12/13 FULL LIST
2013-09-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 038902680013
2013-01-03AR0108/12/12 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0108/12/11 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-10AR0108/12/10 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-06AR0108/12/09 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN AMIES / 06/01/2010
2009-10-31AA31/12/08 PARTIAL EXEMPTION
2008-12-22363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-09-17AA31/12/07 PARTIAL EXEMPTION
2008-01-14363sRETURN MADE UP TO 08/12/07; NO CHANGE OF MEMBERS
2007-10-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-08-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-03395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06363sRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-15AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05
2005-12-06363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-09-30288cSECRETARY'S PARTICULARS CHANGED
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-07363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-11-25395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-10-18AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/01
2002-07-31288bSECRETARY RESIGNED
2002-07-31288aNEW SECRETARY APPOINTED
2002-04-23395PARTICULARS OF MORTGAGE/CHARGE
2002-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/02
2002-01-24363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-12-08395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00
2001-09-06395PARTICULARS OF MORTGAGE/CHARGE
2001-01-25363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-12-14288aNEW SECRETARY APPOINTED
2000-12-1388(2)RAD 10/11/00--------- £ SI 3@1=3 £ IC 1/4
2000-11-16287REGISTERED OFFICE CHANGED ON 16/11/00 FROM: 77A MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LF
2000-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-16288bDIRECTOR RESIGNED
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 53 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LE
1999-12-13288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to SEIMA CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SEIMA CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-07 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2007-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-09 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 2005-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2004-12-03 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2004-12-03 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2003-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-04-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF DEPOSIT AND CHARGE 2001-09-06 Satisfied ZURICH INSURANCE COMPANY
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEIMA CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of SEIMA CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SEIMA CONSTRUCTION LIMITED
Trademarks
We have not found any records of SEIMA CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SEIMA CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as SEIMA CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where SEIMA CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SEIMA CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SEIMA CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3