SEP LIMITED - BOROUGHBRIDGE
Company Profile | Company Filings |
Overview
SEP LIMITED is a Private Limited Company from BOROUGHBRIDGE ENGLAND and has the status: Active.
SEP LIMITED was incorporated 25 years ago on 11/11/1998 and has the registered number: 03665882. The accounts status is SMALL and accounts are next due on 30/04/2024.
SEP LIMITED was incorporated 25 years ago on 11/11/1998 and has the registered number: 03665882. The accounts status is SMALL and accounts are next due on 30/04/2024.
SEP LIMITED - BOROUGHBRIDGE
This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.
93290 - Other amusement and recreation activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
HIGH MOOR YARD
BOROUGHBRIDGE
NORTH YORKSHIRE
YO51 9DZ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/11/2023 | 25/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEXANDER EDWARD BRUNEL | Sep 1983 | British | Director | 2018-08-01 | CURRENT |
MARK RICHARD WIDD | Oct 1969 | British | Director | 2012-11-01 | CURRENT |
MR JOHN CAMERON MCARTHUR | Mar 1975 | British | Director | 2015-09-25 UNTIL 2017-09-01 | RESIGNED |
MR MARK ANTHONY MATTISON | Jul 1962 | British | Director | 2015-09-25 UNTIL 2016-09-01 | RESIGNED |
MR WILLIAM WILDE | Dec 1931 | British | Director | 1999-01-05 UNTIL 2005-08-23 | RESIGNED |
MR CHRISTOPHER JOHN SOULSBY | Aug 1947 | British | Secretary | 1999-01-05 UNTIL 2000-12-21 | RESIGNED |
MRS NICOLA JANE RODGERS | Oct 1964 | British | Secretary | 2001-02-07 UNTIL 2015-09-25 | RESIGNED |
MICHAEL ANDREW RODGERS | Mar 1962 | British | Director | 1999-09-29 UNTIL 2021-02-24 | RESIGNED |
MR KEVIN SMITH | Mar 1966 | English | Director | 2018-08-01 UNTIL 2020-08-01 | RESIGNED |
MR CHRISTOPHER JOHN SOULSBY | Aug 1947 | British | Director | 1999-01-05 UNTIL 2000-12-21 | RESIGNED |
KATHRYN LUCY SPROSSON | Dec 1977 | British | Director | 2020-08-01 UNTIL 2023-03-31 | RESIGNED |
PENELOPE WILL | Apr 1966 | British | Director | 2017-09-01 UNTIL 2023-03-31 | RESIGNED |
PENELOPE WILL | Apr 1966 | British | Director | 2012-11-01 UNTIL 2015-09-25 | RESIGNED |
MRS NICOLA JANE RODGERS | Oct 1964 | British | Director | 2009-12-02 UNTIL 2015-09-25 | RESIGNED |
C & M REGISTRARS LIMITED | Corporate Nominee Director | 1998-11-11 UNTIL 1999-01-05 | RESIGNED | ||
ANDREW GORDON MACKINNON | Dec 1980 | British | Director | 2017-09-01 UNTIL 2023-03-31 | RESIGNED |
ANDREW MACKINNON | Dec 1980 | British | Director | 2012-11-01 UNTIL 2015-09-25 | RESIGNED |
MR DAVID MACDONALD | May 1978 | British | Director | 2020-08-01 UNTIL 2023-03-31 | RESIGNED |
MR ALEX JOHNSON | Aug 1967 | British | Director | 2015-09-25 UNTIL 2023-02-23 | RESIGNED |
MR DEBROY JOHN JENKINS | Jun 1938 | British | Director | 1999-01-05 UNTIL 2000-07-19 | RESIGNED |
MR MAXWELL JAMES CAWTHRA | Jan 1978 | British | Director | 2015-09-25 UNTIL 2017-09-01 | RESIGNED |
TIMOTHY CHARLES BIRKHEAD | Dec 1959 | British | Director | 2001-02-07 UNTIL 2005-08-23 | RESIGNED |
ROBERT BARRETT | Feb 1966 | British | Director | 2012-11-01 UNTIL 2015-09-25 | RESIGNED |
ROBERT BARRETT | Feb 1966 | British | Director | 2017-09-01 UNTIL 2023-03-31 | RESIGNED |
PHILIP ANIL BALDACCHINO-STEWARD | May 1984 | British | Director | 2017-09-01 UNTIL 2020-08-01 | RESIGNED |
C & M SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-11-11 UNTIL 1999-01-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tracsis Plc | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SEP Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £875,188 Cash £702,209 equity |