Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ASCERTRA-SEAROC LTD.
Company Information for

ASCERTRA-SEAROC LTD.

Unit 46 Chichester Enterprise Centre, Terminus Road, Chichester, PO19 8FY,
Company Registration Number
06416555
Private Limited Company
Active

Company Overview

About Ascertra-searoc Ltd.
ASCERTRA-SEAROC LTD. was founded on 2007-11-02 and has its registered office in Chichester. The organisation's status is listed as "Active". Ascertra-searoc Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ASCERTRA-SEAROC LTD.
 
Legal Registered Office
Unit 46 Chichester Enterprise Centre
Terminus Road
Chichester
PO19 8FY
Other companies in PO19
 
Previous Names
SEAROC GROUP LIMITED28/02/2025
Filing Information
Company Number 06416555
Company ID Number 06416555
Date formed 2007-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-12-31
Latest return 2025-11-02
Return next due 2026-11-16
Type of accounts SMALL
VAT Number /Sales tax ID GB369873235  
Last Datalog update: 2026-03-04 03:26:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ASCERTRA-SEAROC LTD.
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.

Company Officers of ASCERTRA-SEAROC LTD.

Current Directors
Officer Role Date Appointed
PENELOPE JANE EDGAR
Company Secretary 2015-04-24
NICHOLAS ANDREW EMERY
Director 2013-04-15
BELINDA ROSEMARY MINDELL
Director 2016-03-01
STEPHEN NIGEL PEARS
Director 2013-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES WALLS
Director 2013-08-12 2018-04-19
JEREMY DOWLER
Director 2008-07-15 2016-03-01
DAVID JOHN JAMES WOTHERSPOON
Director 2013-08-12 2015-10-21
NIGEL ROBERT COX
Company Secretary 2013-11-01 2015-04-24
CELESTE PAYNE
Company Secretary 2009-11-25 2013-10-10
ERIC WILLIAM BRIAR
Director 2011-03-15 2013-05-31
TOBIAS JOHN MEAD
Director 2011-03-15 2013-05-31
RICHARD JAMES WALLS
Director 2012-05-18 2013-05-31
PAULINE MARY WALSH
Director 2010-05-05 2013-03-22
JEREMY BARTON SAINSBURY
Director 2009-11-25 2012-02-13
STUART HENDERSON HALL
Director 2008-07-15 2011-11-24
PETER GEOFFREY HODGETTS
Director 2007-11-02 2011-10-24
MICHAEL JONATHAN BULLOCK
Director 2008-05-14 2010-05-05
GENIVEVE MARY WEBB
Director 2008-05-14 2010-05-05
DINAH MARY PRYOR
Company Secretary 2007-11-02 2009-11-25
DINAH MARY PRYOR
Director 2008-05-14 2009-11-25
SAMUEL CHARLES RADFORD
Director 2008-05-14 2009-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ANDREW EMERY OSSPV001 LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS ANDREW EMERY ORIGAMI STORAGE LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
NICHOLAS ANDREW EMERY ORIGAMI ENERGY LIMITED Director 2016-02-23 CURRENT 2013-07-22 In Administration
NICHOLAS ANDREW EMERY OCEAN POD LIMITED Director 2013-04-15 CURRENT 2008-09-02 Dissolved 2015-05-29
NICHOLAS ANDREW EMERY SEAROC MARINE LIMITED Director 2013-04-15 CURRENT 2006-09-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY SEAROC CONSTRUCT LIMITED Director 2013-04-15 CURRENT 2004-11-19 Dissolved 2017-04-25
NICHOLAS ANDREW EMERY WINDBORNE LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY SCAPA SHIPPING INC Director 2013-04-15 CURRENT 1987-09-10 Active
NICHOLAS ANDREW EMERY FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2013-04-15 CURRENT 1923-04-10 Active
NICHOLAS ANDREW EMERY FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2013-04-15 CURRENT 1949-03-23 Active
NICHOLAS ANDREW EMERY FRED. DESSEN & CO., LIMITED Director 2013-04-15 CURRENT 1931-04-24 Active
NICHOLAS ANDREW EMERY FRED. OLSEN LIMITED Director 2013-04-15 CURRENT 1963-01-30 Active
NICHOLAS ANDREW EMERY FRED. OLSEN TRAVEL LIMITED Director 2013-04-15 CURRENT 1988-08-15 Active
NICHOLAS ANDREW EMERY SEAROC LTD Director 2013-04-15 CURRENT 2003-11-03 Active
NICHOLAS ANDREW EMERY SEAPLANNER LIMITED Director 2013-04-15 CURRENT 2007-08-13 Active
NICHOLAS ANDREW EMERY TRASSEY SHIPPING LIMITED Director 2013-04-15 CURRENT 1989-12-29 Active
NICHOLAS ANDREW EMERY TORRS HILL WINDFARM LIMITED Director 2013-04-15 CURRENT 1994-02-17 Active
NICHOLAS ANDREW EMERY THE NATURAL POWER CONSULTANTS LIMITED Director 2013-04-15 CURRENT 1997-08-11 Active
NICHOLAS ANDREW EMERY ZX MEASUREMENT SERVICES LIMITED Director 2013-04-15 CURRENT 2005-10-18 Active
NICHOLAS ANDREW EMERY NATURAL POWER ASSET MANAGEMENT LIMITED Director 2013-04-15 CURRENT 2006-05-31 Active
NICHOLAS ANDREW EMERY ZEPHIR LIMITED Director 2013-04-15 CURRENT 2007-03-01 Active
NICHOLAS ANDREW EMERY ZX LIDARS LIMITED Director 2013-04-15 CURRENT 2008-11-03 Active
NICHOLAS ANDREW EMERY GOCRUISE FRANCHISE LIMITED Director 2013-04-15 CURRENT 2004-08-23 Active
NICHOLAS ANDREW EMERY CINCO LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST ESTATE LIMITED Director 2013-04-15 CURRENT 1992-06-11 Active
NICHOLAS ANDREW EMERY FORREST RENEWABLES LIMITED Director 2013-04-15 CURRENT 1999-09-01 Active
NICHOLAS ANDREW EMERY NATURAL POWER SERVICES LIMITED Director 2013-04-15 CURRENT 2002-08-07 Active
NICHOLAS ANDREW EMERY KUDO ENERGY LIMITED Director 2013-04-15 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL EST (HOLDINGS) LIMITED Director 2018-06-01 CURRENT 2014-10-02 Active
BELINDA ROSEMARY MINDELL EI SERVICES LIMITED Director 2017-05-18 CURRENT 2017-05-18 Active
BELINDA ROSEMARY MINDELL SEAROC MARINE LIMITED Director 2016-03-01 CURRENT 2006-09-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SEAROC CONSTRUCT LIMITED Director 2016-03-01 CURRENT 2004-11-19 Dissolved 2017-04-25
BELINDA ROSEMARY MINDELL SCAPA SHIPPING INC Director 2016-03-01 CURRENT 1987-09-10 Active
BELINDA ROSEMARY MINDELL FELIXSTOWE SHIP MANAGEMENT LIMITED Director 2016-03-01 CURRENT 1923-04-10 Active
BELINDA ROSEMARY MINDELL FRED DESSEN AND CO. (CHARTERING) LIMITED Director 2016-03-01 CURRENT 1949-03-23 Active
BELINDA ROSEMARY MINDELL FRED. DESSEN & CO., LIMITED Director 2016-03-01 CURRENT 1931-04-24 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN LIMITED Director 2016-03-01 CURRENT 1963-01-30 Active
BELINDA ROSEMARY MINDELL FRED. OLSEN TRAVEL LIMITED Director 2016-03-01 CURRENT 1988-08-15 Active
BELINDA ROSEMARY MINDELL SEAPLANNER LIMITED Director 2016-03-01 CURRENT 2007-08-13 Active
BELINDA ROSEMARY MINDELL TRASSEY SHIPPING LIMITED Director 2016-03-01 CURRENT 1989-12-29 Active
BELINDA ROSEMARY MINDELL TORRS HILL WINDFARM LIMITED Director 2016-03-01 CURRENT 1994-02-17 Active
BELINDA ROSEMARY MINDELL THE NATURAL POWER CONSULTANTS LIMITED Director 2016-03-01 CURRENT 1997-08-11 Active
BELINDA ROSEMARY MINDELL ZEPHIR LIMITED Director 2016-03-01 CURRENT 2007-03-01 Active
BELINDA ROSEMARY MINDELL ZX LIDARS LIMITED Director 2016-03-01 CURRENT 2008-11-03 Active
BELINDA ROSEMARY MINDELL GOCRUISE FRANCHISE LIMITED Director 2016-03-01 CURRENT 2004-08-23 Active
BELINDA ROSEMARY MINDELL CINCO LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST ESTATE LIMITED Director 2016-03-01 CURRENT 1992-06-11 Active
BELINDA ROSEMARY MINDELL FORREST RENEWABLES LIMITED Director 2016-03-01 CURRENT 1999-09-01 Active
BELINDA ROSEMARY MINDELL NATURAL POWER SERVICES LIMITED Director 2016-03-01 CURRENT 2002-08-07 Active
BELINDA ROSEMARY MINDELL KUDO ENERGY LIMITED Director 2016-03-01 CURRENT 2004-05-14 Active
BELINDA ROSEMARY MINDELL WINDBORNE LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL ZX MEASUREMENT SERVICES LIMITED Director 2016-02-01 CURRENT 2005-10-18 Active
BELINDA ROSEMARY MINDELL NATURAL POWER ASSET MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2006-05-31 Active
BELINDA ROSEMARY MINDELL PRIMONDELL LIMITED Director 2013-03-07 CURRENT 2013-03-07 Active
BELINDA ROSEMARY MINDELL GUARDCLIFFE PROPERTIES LIMITED Director 1991-12-31 CURRENT 1972-06-01 Active
STEPHEN NIGEL PEARS SEAROC MARINE LIMITED Director 2013-07-01 CURRENT 2006-09-19 Dissolved 2017-04-25
STEPHEN NIGEL PEARS SEAROC CONSTRUCT LIMITED Director 2013-07-01 CURRENT 2004-11-19 Dissolved 2017-04-25
STEPHEN NIGEL PEARS SEAROC LTD Director 2013-07-01 CURRENT 2003-11-03 Active
STEPHEN NIGEL PEARS SEAPLANNER LIMITED Director 2013-07-01 CURRENT 2007-08-13 Active

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
2026-03-10FIRST GAZETTE notice for compulsory strike-off
2025-11-14CONFIRMATION STATEMENT MADE ON 02/11/25, WITH NO UPDATES
2025-03-05Resolutions passed:<ul><li>Resolution Change of name 27/02/2025</ul>
2024-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-11-21CONFIRMATION STATEMENT MADE ON 02/11/24, WITH NO UPDATES
2024-03-20REGISTERED OFFICE CHANGED ON 20/03/24 FROM Unit 5 Swan Business Park Sandpit Road Dartford Kent DA1 5ED England
2024-03-20CESSATION OF DATAMINE CORPORATE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-20Notification of Carina Uk Holdco Ltd as a person with significant control on 2024-03-15
2024-03-14REGISTERED OFFICE CHANGED ON 14/03/24 FROM First Floor North Suite Sackville House Brooks Close Lewes East Sussex BN7 2FZ England
2023-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-11-22CONFIRMATION STATEMENT MADE ON 02/11/23, WITH NO UPDATES
2023-08-09REGISTERED OFFICE CHANGED ON 09/08/23 FROM Hanover House Queen Charlotte Street Bristol BS1 4EX England
2023-03-11Compulsory strike-off action has been discontinued
2023-03-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-18DIRECTOR APPOINTED MS SHIKHA GANDHI
2022-09-29APPOINTMENT TERMINATED, DIRECTOR ALIM VIRANI
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALIM VIRANI
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-09-08AP01DIRECTOR APPOINTED MR ALIM VIRANI
2021-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LEE
2021-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/21 FROM Unit a Underwood Business Park Wookey Hole Road Wells Somerset BA5 1AF England
2020-12-16AA25/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES
2020-12-08PSC07CESSATION OF FRED. OLSEN LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-22AA01Current accounting period extended from 25/12/20 TO 31/12/20
2020-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/20 FROM 45 South Street Chichester West Sussex PO19 1DS
2020-10-22PSC02Notification of Datamine Corporate Limited as a person with significant control on 2020-10-20
2020-10-22AP01DIRECTOR APPOINTED MR DANIEL LEE
2020-10-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EMERY
2020-10-22TM02Termination of appointment of Penelope Jane Edgar on 2020-10-20
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NIGEL PEARS
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-11AAFULL ACCOUNTS MADE UP TO 25/12/18
2019-04-15CH01Director's details changed for Mr Nicholas Andrew Emery on 2019-04-08
2019-04-09PSC05Change of details for Fred. Olsen Limited as a person with significant control on 2019-04-08
2018-12-11CH01Director's details changed for Mr Nicholas Andrew Emery on 2018-12-07
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-06-22AAFULL ACCOUNTS MADE UP TO 25/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES WALLS
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-11AAFULL ACCOUNTS MADE UP TO 25/12/16
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1500000
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-08-26AAFULL ACCOUNTS MADE UP TO 25/12/15
2016-07-11CH01Director's details changed for Stephen Nigel Pears on 2016-06-30
2016-03-17AP01DIRECTOR APPOINTED MRS BELINDA ROSEMARY MINDELL
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DOWLER
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 1500000
2015-11-19AR0102/11/15 ANNUAL RETURN FULL LIST
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JAMES WOTHERSPOON
2015-09-04AAFULL ACCOUNTS MADE UP TO 25/12/14
2015-05-19AP03Appointment of Penelope Jane Edgar as company secretary on 2015-04-24
2015-05-19TM02Termination of appointment of Nigel Robert Cox on 2015-04-24
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 1500000
2014-11-12AR0102/11/14 ANNUAL RETURN FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WALLS / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIGEL PEARS / 01/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DOWLER / 01/11/2014
2014-07-30AAFULL ACCOUNTS MADE UP TO 25/12/13
2014-05-30SH0122/05/14 STATEMENT OF CAPITAL GBP 1500000
2013-11-28AR0102/11/13 FULL LIST
2013-11-06AP03SECRETARY APPOINTED NIGEL ROBERT COX
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY CELESTE PAYNE
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/12
2013-08-22AP01DIRECTOR APPOINTED RICHARD WALLS
2013-08-19AP01DIRECTOR APPOINTED DAVID JOHN JAMES WOTHERSPOON
2013-06-17AP01DIRECTOR APPOINTED STEPHEN NIGEL PEARS
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WALLS
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS MEAD
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BRIAR
2013-04-26AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW EMERY
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE WALSH
2013-02-07AR0102/11/12 FULL LIST
2012-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2012 FROM EDGE HOUSE 42 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
2012-10-03RES01ADOPT ARTICLES 14/09/2012
2012-09-24AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-09-03AP01DIRECTOR APPOINTED RICHARD WALLS
2012-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SAINSBURY
2012-01-19MEM/ARTSARTICLES OF ASSOCIATION
2012-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-01-19RES01ALTER ARTICLES 23/12/2011
2012-01-19SH0123/12/11 STATEMENT OF CAPITAL GBP 750000
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART HALL
2012-01-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-15AA01CURRSHO FROM 31/03/2012 TO 25/12/2011
2011-12-06AR0102/11/11 FULL LIST
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER HODGETTS
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE MARY WALSH / 07/09/2011
2011-05-12AP01DIRECTOR APPOINTED TOBIAS JOHN MEAD
2011-05-12AP01DIRECTOR APPOINTED ERIC WILLIAM BRIAR
2010-11-24AR0102/11/10 FULL LIST
2010-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULLOCK
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GENIVEVE WEBB
2010-05-12AP01DIRECTOR APPOINTED PAULINE MARY WALSH
2010-03-01AP01DIRECTOR APPOINTED JEREMY BARTON SAINSBURY
2010-02-23AP03SECRETARY APPOINTED CELESTE PAYNE
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2010-02-19TM02APPOINTMENT TERMINATED, SECRETARY DINAH PRYOR
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR DINAH PRYOR
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL RADFORD
2009-11-27AR0102/11/09 FULL LIST
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-02-10363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2009-02-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DINAH PRYOR / 01/09/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / PETER HODGETTS / 01/09/2008
2008-12-08287REGISTERED OFFICE CHANGED ON 08/12/2008 FROM EDGE HOUSE 42 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
2008-08-26288aDIRECTOR APPOINTED JEREMY DOWLER
2008-08-26288aDIRECTOR APPOINTED STUART HENDERSON HALL
2008-07-31SASHARE AGREEMENT OTC
2008-07-31RES01ADOPT ARTICLES 15/07/2008
2008-06-13288aDIRECTOR APPOINTED DINAH MARY PRYOR
2008-06-13288aDIRECTOR APPOINTED GENIVEVE MARY WEBB
2008-06-13288aDIRECTOR APPOINTED SAMUEL CHARLES RADFORD
2008-06-13288aDIRECTOR APPOINTED MICHAEL JONATHAN BULLOCK
2008-03-25225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 33 BOND STREET BRIGHTON EAST SUSSEX BN1 1RD
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to ASCERTRA-SEAROC LTD. 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 ASCERTRA-SEAROC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ASCERTRA-SEAROC LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7399
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3596
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696
MortgagesNumMortCharges0.7499
MortgagesNumMortOutstanding0.3899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3696

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Filed Financial Reports
Annual Accounts
2020-12-31

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 ASCERTRA-SEAROC LTD.

Intangible Assets
Patents
We have not found any records of ASCERTRA-SEAROC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ASCERTRA-SEAROC LTD.
Trademarks
We have not found any records of ASCERTRA-SEAROC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ASCERTRA-SEAROC LTD.. 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 (74901 - Environmental consulting activities) as ASCERTRA-SEAROC LTD. are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ASCERTRA-SEAROC LTD. 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 ASCERTRA-SEAROC LTD. 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 ASCERTRA-SEAROC LTD. 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.