Company NameSea Park Finance Limited
DirectorsBernard Owen McGuiness and Damian James McGuiness
Company StatusActive
Company Number05778483
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameBernard Owen McGuiness
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 12 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Director NameDamian James McGuiness
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(2 weeks, 5 days after company formation)
Appointment Duration17 years, 12 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed12 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameIan Wilby
NationalityBritish
StatusResigned
Appointed01 May 2006(2 weeks, 5 days after company formation)
Appointment Duration7 years, 8 months (resigned 19 January 2014)
RoleBank Manager
Correspondence Address34 Princes Street
Southport
Merseyside
PR8 1EQ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.seaparkfinance.co.uk/

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£46,954
Cash£9,574
Current Liabilities£496,326

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (1 day from now)

Filing History

15 May 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
29 April 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
13 May 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
16 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
14 March 2019Director's details changed for Damian James Mcguiness on 31 March 2017 (2 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
22 May 2017Director's details changed for Damian James Mcguiness on 21 March 2017 (2 pages)
22 May 2017Director's details changed for Damian James Mcguiness on 21 March 2017 (2 pages)
22 May 2017Director's details changed for Bernard Owen Mcguiness on 21 March 2017 (2 pages)
22 May 2017Director's details changed for Bernard Owen Mcguiness on 21 March 2017 (2 pages)
22 May 2017Director's details changed for Damian James Mcguiness on 21 March 2017 (2 pages)
22 May 2017Director's details changed for Damian James Mcguiness on 21 March 2017 (2 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
8 May 2017Confirmation statement made on 12 April 2017 with updates (7 pages)
5 May 2017Registered office address changed from 34 Princes Street Southport Merseyside PR8 1EQ to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 34 Princes Street Southport Merseyside PR8 1EQ to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 5 May 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6
(6 pages)
8 July 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 6
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages)
18 May 2015Second filing of AR01 previously delivered to Companies House made up to 12 April 2014 (16 pages)
6 May 2015Director's details changed for Damian James Mcguiness on 12 April 2015 (2 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(4 pages)
6 May 2015Director's details changed for Bernard Owen Mcguiness on 12 April 2015 (2 pages)
6 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 3
  • ANNOTATION Clarification a second filing AR01 was registered on 18/05/15.
(4 pages)
6 May 2015Director's details changed for Damian James Mcguiness on 12 April 2015 (2 pages)
6 May 2015Director's details changed for Bernard Owen Mcguiness on 12 April 2015 (2 pages)
28 April 2015Director's details changed for Bernard Owen Mcguiness on 12 April 2015 (2 pages)
28 April 2015Director's details changed for Damian James Mcguiness on 12 April 2015 (2 pages)
28 April 2015Director's details changed for Damian James Mcguiness on 12 April 2015 (2 pages)
28 April 2015Director's details changed for Bernard Owen Mcguiness on 12 April 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Termination of appointment of Ian Wilby as a secretary on 19 January 2014 (2 pages)
29 January 2015Termination of appointment of Ian Wilby as a secretary on 19 January 2014 (2 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(6 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
17 April 2012Director's details changed for Damian James Mcguiness on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Damian James Mcguiness on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Bernard Owen Mcguiness on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Bernard Owen Mcguiness on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Damian James Mcguiness on 4 April 2012 (2 pages)
17 April 2012Secretary's details changed for Ian Wilby on 4 April 2012 (2 pages)
17 April 2012Secretary's details changed for Ian Wilby on 4 April 2012 (2 pages)
17 April 2012Director's details changed for Bernard Owen Mcguiness on 4 April 2012 (2 pages)
17 April 2012Secretary's details changed for Ian Wilby on 4 April 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 12 April 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 December 2010Registered office address changed from , 34 Princes Street, Southport, Merseyside, PR8 1EQ, England on 31 December 2010 (2 pages)
31 December 2010Registered office address changed from , 34 Princes Street, Southport, Merseyside, PR8 1EQ, England on 31 December 2010 (2 pages)
6 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Damian James Mcguiness on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bernard Owen Mcguiness on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Damian James Mcguiness on 1 October 2009 (2 pages)
6 July 2010Registered office address changed from , 1 Sussex Road, Southport, Merseyside, PR9 0SS on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , 1 Sussex Road, Southport, Merseyside, PR9 0SS on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , 1 Sussex Road, Southport, Merseyside, PR9 0SS on 6 July 2010 (1 page)
6 July 2010Director's details changed for Bernard Owen Mcguiness on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Bernard Owen Mcguiness on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Damian James Mcguiness on 1 October 2009 (2 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 June 2009Return made up to 12/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 August 2008Return made up to 12/04/08; no change of members (7 pages)
13 August 2008Return made up to 12/04/08; no change of members (7 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 July 2007Return made up to 12/04/07; full list of members (7 pages)
18 July 2007Return made up to 12/04/07; full list of members (7 pages)
26 May 2006Ad 12/04/06-01/05/06 £ si 3@1=3 £ ic 1/4 (2 pages)
26 May 2006Ad 12/04/06-01/05/06 £ si 3@1=3 £ ic 1/4 (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Registered office changed on 26/05/06 from: 47-49 green lane, northwood, middlesex HA6 3AE (1 page)
26 May 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)