This company is commonly known as S.e.g. (preservation) Limited. The company was founded 51 years ago and was given the registration number 01109497. The firm's registered office is in SOUTHAMPTON. You can find them at 30 Bealing Close, , Southampton, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | S.E.G. (PRESERVATION) LIMITED |
---|---|---|
Company Number | : | 01109497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 April 1973 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Bealing Close, Southampton, Hampshire, SO16 3AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Bealing Close, Bassett, Southampton, SO16 3AX | Secretary | 31 October 1995 | Active |
2, Queen Annes Gate, Caversham, RG4 5DU | Director | 20 May 2017 | Active |
12, Broadwater Way, Worthing, United Kingdom, BN14 9LP | Director | 01 September 2019 | Active |
10, Bramopton Bank, Five Oak Green Road, Tudeley Tonbridge, United Kingdom, TN11 0PN | Director | 19 February 2012 | Active |
12, Heatherdale Close, Kingston Upon Thames, United Kingdom, KT2 7SU | Director | 14 May 2016 | Active |
Flat 14 Woodlands, 4 South Bank, Surbiton, KT6 6DB | Secretary | - | Active |
8 Birch Court, Sutton, SM1 4PY | Director | - | Active |
46 Links View Road, Croydon, CR0 8NA | Director | 01 March 1998 | Active |
Flat 14 Woodlands, 4 South Bank, Surbiton, KT6 6DB | Director | - | Active |
94, Woodfield Avenue, Portsmouth, PO6 1AS | Director | 17 May 2008 | Active |
Willow Down Cottage, Cliftons Lane, Reigate, RH2 9RA | Director | - | Active |
24 Woodnewton Road, Nassington, Peterborough, PE8 6QQ | Director | - | Active |
247 Davidson Road, Croydon, CR0 6DQ | Director | - | Active |
34 Le Clos Paumelle, St Saviour, Jersey, JE2 7TW | Director | - | Active |
16 Orchard Close, Wilmslow, SK9 6AU | Director | - | Active |
12 Dorchester Gardens, Grand Avenue, Worthing, BN11 5AY | Director | 01 March 1998 | Active |
Southern Electric Heritage Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Bealing Close, Southampton, England, SO16 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-24 | Officers | Change person director company with change date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-22 | Officers | Change person director company with change date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Officers | Appoint person director company with name date. | Download |
2017-06-21 | Officers | Termination director company with name termination date. | Download |
2017-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-27 | Officers | Appoint person director company with name date. | Download |
2016-05-27 | Officers | Termination director company with name termination date. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Address | Change registered office address company with date old address new address. | Download |
2015-10-27 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.