About

Registered Number: 01947808
Date of Incorporation: 17/09/1985 (39 years and 7 months ago)
Company Status: Active
Registered Address: 30 White House Road, Ipswich, Suffolk, IP1 5LT

 

Based in Ipswich, Suffolk, Sehbac Ltd was founded on 17 September 1985, it's status at Companies House is "Active". The business currently employs 11-20 people. Sehbac Ltd is registered for VAT in the UK. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAWDING, Steve 02 January 2020 - 1
WHEELER, Peter David 09 December 2015 - 1
EMMERSON, Gary Kenneth 14 January 2000 01 January 2009 1
HORNIGOLD, Norman Phillip 18 January 2012 31 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Trevor Mark 26 April 2013 - 1
SMITH, Paul David 01 January 2010 26 April 2013 1

Filing History

Document Type Date
PSC02 - N/A 18 June 2020
CS01 - N/A 13 May 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
AA - Annual Accounts 17 July 2019
PARENT_ACC - N/A 17 July 2019
GUARANTEE2 - N/A 17 July 2019
AGREEMENT2 - N/A 17 July 2019
CS01 - N/A 09 May 2019
CH01 - Change of particulars for director 30 November 2018
PSC04 - N/A 30 November 2018
AA - Annual Accounts 15 August 2018
PARENT_ACC - N/A 15 August 2018
AGREEMENT2 - N/A 15 August 2018
GUARANTEE2 - N/A 15 August 2018
CS01 - N/A 09 May 2018
MR01 - N/A 10 December 2017
CH01 - Change of particulars for director 06 November 2017
PSC04 - N/A 06 November 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 08 May 2017
CH03 - Change of particulars for secretary 05 January 2017
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 09 May 2016
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 19 May 2015
RESOLUTIONS - N/A 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
CH01 - Change of particulars for director 11 September 2014
CH01 - Change of particulars for director 10 September 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 08 May 2014
AD01 - Change of registered office address 21 March 2014
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
MR04 - N/A 27 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
MR01 - N/A 30 November 2013
MR01 - N/A 30 November 2013
AR01 - Annual Return 31 May 2013
AUD - Auditor's letter of resignation 10 May 2013
AUD - Auditor's letter of resignation 09 May 2013
AP03 - Appointment of secretary 07 May 2013
TM02 - Termination of appointment of secretary 07 May 2013
AA - Annual Accounts 18 April 2013
CH03 - Change of particulars for secretary 15 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 18 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 07 May 2010
AR01 - Annual Return 01 April 2010
AP03 - Appointment of secretary 26 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
CERTNM - Change of name certificate 07 December 2009
RESOLUTIONS - N/A 07 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 05 April 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 16 May 2008
RESOLUTIONS - N/A 17 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 April 2008
AA - Annual Accounts 08 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 25 May 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 21 July 2005
395 - Particulars of a mortgage or charge 11 June 2005
363s - Annual Return 14 March 2005
395 - Particulars of a mortgage or charge 03 March 2005
RESOLUTIONS - N/A 13 September 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 08 May 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 23 April 2002
363s - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 21 May 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
363s - Annual Return 13 March 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
225 - Change of Accounting Reference Date 02 December 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 26 March 1998
AA - Annual Accounts 10 March 1998
363s - Annual Return 13 June 1997
AA - Annual Accounts 07 March 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 15 February 1996
363s - Annual Return 28 April 1995
AA - Annual Accounts 07 March 1995
395 - Particulars of a mortgage or charge 05 December 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 03 February 1994
363s - Annual Return 25 February 1993
AA - Annual Accounts 19 January 1993
363s - Annual Return 04 March 1992
AA - Annual Accounts 27 February 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
288 - N/A 06 March 1991
AA - Annual Accounts 30 January 1990
363 - Annual Return 30 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1989
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
288 - N/A 12 October 1988
363 - Annual Return 07 September 1988
AA - Annual Accounts 07 September 1988
288 - N/A 03 June 1988
PUC 2 - N/A 18 February 1988
AA - Annual Accounts 10 August 1987
363 - Annual Return 12 May 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1986
NEWINC - New incorporation documents 17 September 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2017 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

A registered charge 29 November 2013 Outstanding

N/A

Legal charge 03 June 2005 Fully Satisfied

N/A

Debenture 22 February 2005 Fully Satisfied

N/A

Legal mortgage 30 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.