This company is commonly known as South East Ties Limited. The company was founded 20 years ago and was given the registration number 05020558. The firm's registered office is in KENT. You can find them at 7 The Broadway, Broadstairs, Kent, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SOUTH EAST TIES LIMITED |
---|---|---|
Company Number | : | 05020558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 The Broadway, Broadstairs, Kent, CT10 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD | Secretary | 30 September 2022 | Active |
7, The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD | Director | 30 September 2022 | Active |
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB | Secretary | 13 January 2005 | Active |
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB | Secretary | 20 January 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 20 January 2004 | Active |
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS | Secretary | 01 March 2004 | Active |
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB | Director | 20 January 2004 | Active |
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB | Director | 20 January 2004 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 20 January 2004 | Active |
18 Vicarage Road, Fenny Stratford, Bletchley, MK2 2EZ | Director | 01 January 2006 | Active |
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS | Director | 01 March 2004 | Active |
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS | Director | 01 March 2004 | Active |
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD | Director | 08 April 2013 | Active |
67 Mark Avenue, Ramsgate, CT11 0JS | Director | 01 January 2006 | Active |
Mr Thomas William Neil | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, The Broadway, Kent, United Kingdom, CT10 2AD |
Nature of control | : |
|
Miss Elizabeth Anne Mcneill | ||
Notified on | : | 30 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1989 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, The Broadway, Kent, United Kingdom, CT10 2AD |
Nature of control | : |
|
Mr Gary John Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Broadway, Broadstairs, United Kingdom, CT10 2AD |
Nature of control | : |
|
Mrs Carole Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 The Broadway, Broadstairs, United Kingdom, CT10 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-10-03 | Officers | Appoint person secretary company with name date. | Download |
2022-10-03 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.