UKBizDB.co.uk

S E S SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S E S Services Limited. The company was founded 6 years ago and was given the registration number 10901546. The firm's registered office is in WINDSOR. You can find them at 24-28 St Leonards Road, , Windsor, Berkshire. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:S E S SERVICES LIMITED
Company Number:10901546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2017
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:24-28 St Leonards Road, Windsor, Berkshire, England, SL4 3BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director09 November 2022Active
C/O Johnson Smith & Co Ltd, Centurion House, London Road, Staines-Upon-Thames, England, TW18 4AX

Director01 April 2021Active
24-28, St Leonards Road, Windsor, England, SL4 3BB

Director07 August 2017Active
C/O Johnson Smith And Co Ltd, Centurion House, London Road, Staines-Upon-Thames, United Kingdom, TW18 4AX

Director11 June 2021Active
24-28 St Leonards Road, Windsor, England, SL4 3BB

Director03 December 2018Active
24-28 St Leonards Road, Windsor, England, SL4 3BB

Director03 December 2018Active

People with Significant Control

Mr Neville Taylor
Notified on:09 November 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Laura Leigh Flynn
Notified on:01 April 2021
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:C/O Johnson Smith & Co Ltd, Centurion House, Staines-Upon-Thames, England, TW18 4AX
Nature of control:
  • Significant influence or control
Ms Kirsty Nafack Momo
Notified on:24 April 2019
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:England
Address:24-28 St Leonards Road, Windsor, England, SL4 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Martin John Rollings
Notified on:24 April 2019
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:24-28 St Leonards Road, Windsor, England, SL4 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Laura Leigh Flynn
Notified on:07 August 2017
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:England
Address:24-28, St Leonards Road, Windsor, England, SL4 3BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Dissolution

Dissolved compulsory strike off suspended.

Download
2023-07-25Gazette

Gazette notice compulsory.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-11-11Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Address

Change registered office address company with date old address new address.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-11-11Officers

Appoint person director company with name date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-27Gazette

Gazette filings brought up to date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Gazette

Gazette notice compulsory.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-05Gazette

Gazette filings brought up to date.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Address

Change registered office address company with date old address new address.

Download
2021-11-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Officers

Appoint person director company with name date.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.