About

Registered Number: 02391681
Date of Incorporation: 02/06/1989 (35 years and 10 months ago)
Company Status: Active
Registered Address: 10a East Street, Fareham, PO16 0BN,

 

Established in 1989, Season Electronics Ltd are based in Fareham, it's status is listed as "Active". The current directors of this company are listed as Hung, Carl Cheung, Wg Secretaries Limited, Coldbreath, Christopher John, Longman, Keith Richard, Scarth, Anthony Paul, Wilks, Stephen John. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNG, Carl Cheung 10 June 2013 - 1
COLDBREATH, Christopher John N/A 23 August 2017 1
LONGMAN, Keith Richard N/A 10 June 2013 1
SCARTH, Anthony Paul 02 October 2000 10 June 2013 1
WILKS, Stephen John 10 June 2013 31 January 2020 1
Secretary Name Appointed Resigned Total Appointments
WG SECRETARIES LIMITED 10 June 2013 14 May 2015 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
TM01 - Termination of appointment of director 03 February 2020
CS01 - N/A 14 January 2020
AD01 - Change of registered office address 25 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 08 September 2017
TM01 - Termination of appointment of director 08 September 2017
RESOLUTIONS - N/A 20 April 2017
CONNOT - N/A 20 April 2017
RESOLUTIONS - N/A 13 January 2017
CS01 - N/A 12 January 2017
SH01 - Return of Allotment of shares 21 December 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 September 2015
RESOLUTIONS - N/A 28 August 2015
SH01 - Return of Allotment of shares 28 August 2015
TM02 - Termination of appointment of secretary 21 May 2015
AR01 - Annual Return 26 January 2015
RESOLUTIONS - N/A 17 June 2014
SH01 - Return of Allotment of shares 17 June 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 23 January 2014
SH01 - Return of Allotment of shares 21 November 2013
AP01 - Appointment of director 29 July 2013
AP01 - Appointment of director 23 July 2013
AP04 - Appointment of corporate secretary 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
TM02 - Termination of appointment of secretary 22 July 2013
TM01 - Termination of appointment of director 22 July 2013
AA01 - Change of accounting reference date 02 July 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
RESOLUTIONS - N/A 17 June 2013
SH06 - Notice of cancellation of shares 17 June 2013
SH01 - Return of Allotment of shares 17 June 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 June 2013
SH08 - Notice of name or other designation of class of shares 17 June 2013
CC04 - Statement of companies objects 17 June 2013
AA - Annual Accounts 14 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 29 January 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 11 January 2012
AA - Annual Accounts 10 June 2011
SH03 - Return of purchase of own shares 23 March 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AAMD - Amended Accounts 16 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 23 May 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 18 January 2007
AA - Annual Accounts 16 March 2006
363s - Annual Return 17 January 2006
RESOLUTIONS - N/A 18 March 2005
RESOLUTIONS - N/A 18 March 2005
AA - Annual Accounts 18 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
123 - Notice of increase in nominal capital 18 March 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 05 March 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 15 January 2002
287 - Change in situation or address of Registered Office 06 December 2001
AA - Annual Accounts 10 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2001
395 - Particulars of a mortgage or charge 28 March 2001
363s - Annual Return 14 March 2001
CERTNM - Change of name certificate 12 February 2001
363s - Annual Return 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 26 July 1999
363s - Annual Return 13 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 14 March 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 21 April 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 31 January 1995
363s - Annual Return 03 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 January 1994
363s - Annual Return 10 January 1994
363s - Annual Return 28 January 1993
AA - Annual Accounts 27 November 1992
RESOLUTIONS - N/A 07 October 1992
RESOLUTIONS - N/A 07 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1992
123 - Notice of increase in nominal capital 07 October 1992
AUD - Auditor's letter of resignation 24 February 1992
363s - Annual Return 09 January 1992
287 - Change in situation or address of Registered Office 19 November 1991
AA - Annual Accounts 11 November 1991
395 - Particulars of a mortgage or charge 21 February 1991
AA - Annual Accounts 21 February 1991
AA - Annual Accounts 21 February 1991
363a - Annual Return 01 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 July 1990
395 - Particulars of a mortgage or charge 26 May 1990
395 - Particulars of a mortgage or charge 21 March 1990
287 - Change in situation or address of Registered Office 06 July 1989
288 - N/A 06 July 1989
NEWINC - New incorporation documents 02 June 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 05 November 2009 Outstanding

N/A

All assets debenture 15 March 2001 Fully Satisfied

N/A

Legal mortgage 12 February 1991 Fully Satisfied

N/A

Mortgage 11 May 1990 Fully Satisfied

N/A

Single debenture 19 March 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.