About

Registered Number: 02391681
Date of Incorporation: 02/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 10a East Street, Fareham, PO16 0BN,

 

Season Electronics Ltd was setup in 1989, it has a status of "Active". We don't know the number of employees at the organisation. There are 6 directors listed for the business in the Companies House registry.

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.