Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Seebeck 149 Limited
Seebeck 149 Limited is a dissolved company incorporated on 2 February 2005 with the registered office located in Cardiff, South Glamorgan. Seebeck 149 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 July 2024
(1 year 3 months ago)
Was
19 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05350121
Private limited company
Age
20 years
Incorporated
2 February 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Seebeck 149 Limited
Contact
Update Details
Address
4385
05350121 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on
26 Feb 2024
(1 year 8 months ago)
Previous address was
Companies in CF14 8LH
Telephone
01582434382
Email
Available in Endole App
Website
Wonwaysignings.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Gary Anthony Malsbury
Director • Secretary • Sales • British
Mr Jeremy Boyd Parry
Director • English • Lives in England • Born in Jan 1973
Mandy Tracy Fisher
Director • Motor Related Sales Service • British • Lives in UK • Born in Feb 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
GB Independent Claims UK Limited
Gary Anthony Malsbury is a mutual person.
Active
Gbi Cars Limited
Gary Anthony Malsbury is a mutual person.
Active
Car Tech Services Ltd
Gary Anthony Malsbury is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2013)
Period Ended
31 Jan 2013
For period
31 Jan
⟶
31 Jan 2013
Traded for
12 months
Cash in Bank
£75.15K
Increased by £58.97K (+364%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£123.28K
Increased by £87.59K (+245%)
Total Liabilities
-£67.74K
Increased by £32.08K (+90%)
Net Assets
£55.55K
Increased by £55.51K (+146076%)
Debt Ratio (%)
55%
Decreased by 44.95% (-45%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 3 Months Ago on 23 Jul 2024
Voluntary Gazette Notice
1 Year 6 Months Ago on 30 Apr 2024
Application To Strike Off
1 Year 6 Months Ago on 23 Apr 2024
Restoration Court Order
8 Years Ago on 20 Jan 2017
Voluntarily Dissolution
11 Years Ago on 19 Nov 2013
Voluntary Gazette Notice
12 Years Ago on 6 Aug 2013
Application To Strike Off
12 Years Ago on 29 Jul 2013
Small Accounts Submitted
12 Years Ago on 13 May 2013
Registered Address Changed
12 Years Ago on 23 Apr 2013
Jeremy Parry Details Changed
13 Years Ago on 1 Mar 2012
Get Alerts
Get Credit Report
Discover Seebeck 149 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Apr 2024
Application to strike the company off the register
Submitted on 23 Apr 2024
Submitted on 26 Feb 2024
Resolutions
Submitted on 24 Jan 2017
Change of name notice
Submitted on 24 Jan 2017
Restoration by order of the court
Submitted on 20 Jan 2017
Certificate of change of name
Submitted on 20 Jan 2017
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Nov 2013
First Gazette notice for voluntary strike-off
Submitted on 6 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs