This company is commonly known as See-ability Limited. The company was founded 31 years ago and was given the registration number 02780575. The firm's registered office is in EPSOM. You can find them at Newplan House, 41 East Street, Epsom, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SEE-ABILITY LIMITED |
---|---|---|
Company Number | : | 02780575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newplan House, 41 East Street, Epsom, Surrey, KT17 1BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH | Secretary | 30 September 2016 | Active |
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH | Director | 29 September 2016 | Active |
Wesley House, Bull Hill, Leatherhead, England, KT22 7AH | Director | 31 March 2020 | Active |
5 East Pallant, Chichester, PO19 1TR | Secretary | 18 January 1993 | Active |
Flat 2, 39 Connaught Gardens, London, N10 3LE | Secretary | 30 September 2005 | Active |
38 Hale Pit Road, Bookham, Leatherhead, KT23 4BS | Secretary | 17 January 1994 | Active |
475 Lordship Lane, East Dulwich, London, SE22 8JU | Secretary | 31 March 2008 | Active |
Newplan House, 41 East Street, Epsom, KT17 1BL | Director | 21 May 2014 | Active |
Whiteslea, Nursery Close Walton On The Hill, Tadworth, KT20 7TW | Director | 17 January 1994 | Active |
Kennel Farm, Hensting Lane Fishers Pond, Eastleigh, SO50 7HH | Director | 08 January 2008 | Active |
42 Chiltern Road, Bray, Maidenhead, SL6 1XA | Director | 18 January 1993 | Active |
Newplan House, 41 East Street, Epsom, England, KT17 1BL | Director | 09 February 2012 | Active |
Scotts Cottage Shoreham Road, Otford, Sevenoaks, TN14 5RW | Director | 17 January 1994 | Active |
475 Lordship Lane, East Dulwich, London, SE22 8JU | Director | 18 July 2003 | Active |
Pipkin, Grove Heath Road, Ripley, GU23 6EU | Director | 31 December 1996 | Active |
The Royal School For The Blind | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Newplan House, East Street, Epsom, England, KT17 1BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Address | Change registered office address company with date old address new address. | Download |
2023-08-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type small. | Download |
2022-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Accounts | Accounts with accounts type small. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Accounts | Accounts with accounts type small. | Download |
2020-04-16 | Officers | Appoint person director company with name date. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type small. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts with accounts type small. | Download |
2018-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Officers | Termination director company with name termination date. | Download |
2017-12-28 | Accounts | Accounts with accounts type small. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type full. | Download |
2016-12-21 | Officers | Appoint person secretary company with name date. | Download |
2016-11-14 | Officers | Termination secretary company with name termination date. | Download |
2016-11-14 | Officers | Termination director company with name termination date. | Download |
2016-11-14 | Officers | Appoint person director company with name date. | Download |
2016-01-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.