UKBizDB.co.uk

SOUTH EAST TIES LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:7 The Broadway, Broadstairs, Kent, CT10 2AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD

Secretary30 September 2022Active
7, The Broadway, Broadstairs, Kent, United Kingdom, CT10 2AD

Director30 September 2022Active
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB

Secretary13 January 2005Active
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB

Secretary20 January 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary20 January 2004Active
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS

Secretary01 March 2004Active
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB

Director20 January 2004Active
The Old Forge Manston Road, Manston, Ramsgate, CT12 5BB

Director20 January 2004Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director20 January 2004Active
18 Vicarage Road, Fenny Stratford, Bletchley, MK2 2EZ

Director01 January 2006Active
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS

Director01 March 2004Active
14 Hop Garden Road, Hook, Basingstoke, RG27 9TS

Director01 March 2004Active
7 The Broadway, Broadstairs, United Kingdom, CT10 2AD

Director08 April 2013Active
67 Mark Avenue, Ramsgate, CT11 0JS

Director01 January 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-11-17Persons with significant control

Change to a person with significant control.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-10-03Officers

Appoint person secretary company with name date.

Download
2022-10-03Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type micro entity.

Download
2019-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-01Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.