UKBizDB.co.uk

S.E.G. (PRESERVATION) LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:30 Bealing Close, Southampton, Hampshire, SO16 3AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Bealing Close, Bassett, Southampton, SO16 3AX

Secretary31 October 1995Active
2, Queen Annes Gate, Caversham, RG4 5DU

Director20 May 2017Active
12, Broadwater Way, Worthing, United Kingdom, BN14 9LP

Director01 September 2019Active
10, Bramopton Bank, Five Oak Green Road, Tudeley Tonbridge, United Kingdom, TN11 0PN

Director19 February 2012Active
12, Heatherdale Close, Kingston Upon Thames, United Kingdom, KT2 7SU

Director14 May 2016Active
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

Director01 March 1998Active
Flat 14 Woodlands, 4 South Bank, Surbiton, KT6 6DB

Director-Active
94, Woodfield Avenue, Portsmouth, PO6 1AS

Director17 May 2008Active
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

Director01 March 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-22Officers

Change person director company with change date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Officers

Appoint person director company with name date.

Download
2017-06-21Officers

Termination director company with name termination date.

Download
2017-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption full.

Download
2016-05-27Officers

Appoint person director company with name date.

Download
2016-05-27Officers

Termination director company with name termination date.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Address

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

Download
2015-10-27Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.