Warning: file_put_contents(c/0b976a7de367b6e7558b307b22dd9285.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Systems Engineering & Assessment Ltd, BA11 6TA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSTEMS ENGINEERING & ASSESSMENT LTD

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

This company is commonly known as Systems Engineering & Assessment Ltd. The company was founded 35 years ago and was given the registration number 02302168. The firm's registered office is in BECKINGTON. You can find them at Beckington Castle, 17 Castle Corner, Beckington, Frome. This company's SIC code is 30300 - Manufacture of air and spacecraft and related machinery.

Company Information

Name:SYSTEMS ENGINEERING & ASSESSMENT LTD
Company Number:02302168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30300 - Manufacture of air and spacecraft and related machinery
  • 30990 - Manufacture of other transport equipment n.e.c.
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Beckington Castle, 17 Castle Corner, Beckington, Frome, BA11 6TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Secretary01 December 2021Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director18 January 2021Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director24 June 2009Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director09 February 2009Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director31 August 2020Active
Temere, Holton, Wincanton, BA9 8AX

Secretary28 November 1997Active
2, Waterside Drive, Arlington Business Park, Theale, Reading, England, RG7 4SW

Secretary01 May 2017Active
30 Green Park, Bath, BA1 1HZ

Secretary-Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Secretary19 September 2011Active
44 Bloomfield Park, Bath, BA2 2BX

Secretary04 June 1998Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Secretary30 June 2015Active
N/A, Pemberley Lodge, Churchend Lane, Old Charfield, GL12 8LJ

Director27 April 1999Active
Temere, Holton, Wincanton, BA9 8AX

Director-Active
Maple House The Butts, Bratton, BA13 4SW

Director28 February 2001Active
136 Midford Road, South Stoke, Bath, BA2 5SB

Director-Active
Residence Les Hesperides, 51 Allee Jean De Beins, Montpellier, France, 34000

Director01 November 1993Active
Staddlestones, Charlton Horethorne, Sherborne, DT9 4NS

Director01 April 1992Active
2 Ireson Villas, Wincanton, BA9 9LG

Director17 March 2005Active
23 Malvern Buildings, Bath, BA1 6JX

Director06 December 2002Active
23 Malvern Buildings, Bath, BA1 6JX

Director26 October 1998Active
The Old School House, Laverton, Bath, BA3 6QZ

Director21 October 1996Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director28 February 2011Active
71 Grace Close, Chipping Sodbury, BS37 6ND

Director06 December 2002Active
Beckington Castle, 17 Castle Corner, Beckington, BA11 6TA

Director31 August 2020Active
Ingestone, Rosemary Street Milborne Port, Sherborne, DT9 5AR

Director06 December 2002Active
44 Bloomfield Park, Bath, BA2 2BX

Director26 October 1998Active
Manorside, Combe Hay, Bath, BA2 7EG

Director-Active
3 Buttercup Close, Gillingham, SP8 4XB

Director13 June 2002Active
3 Buttercup Close, Gillingham, SP8 4XB

Director01 December 1993Active
34 Bobbin Lane, Westwood, Bradford On Avon, BA15 2DL

Director-Active
86 Bloomfield Avenue, Bath, BA2 3AD

Director01 December 1993Active
86 Bloomfield Avenue, Bath, BA2 3AD

Director-Active
26 Springfield Road, Portishead, Bristol, BS20 9LH

Director27 April 1999Active
49 Kipling Avenue, Bath, BA2 4RB

Director-Active
19 Boyd Road, Saltford, Bristol, BS31 3AP

Director12 May 1997Active

People with Significant Control

Sea (Group) Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beckington Castle, Castle Corner, Frome, England, BA11 6TA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Accounts

Accounts with accounts type full.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Appoint person secretary company with name date.

Download
2021-12-09Accounts

Accounts with accounts type full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-10Mortgage

Mortgage charge part both with charge number.

Download
2020-09-10Mortgage

Mortgage charge part both with charge number.

Download
2020-09-10Mortgage

Mortgage charge part both with charge number.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.