About

Registered Number: 04417142
Date of Incorporation: 15/04/2002 (22 years ago)
Company Status: Active
Registered Address: 3 Abba Close, Kimberley, Nottingham, NG16 2HT

 

Founded in 2002, Sep Solutions Ltd are based in Nottingham, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Taylor, David, Bebbington, Geoffrey Perry, Bebbington, Yvonne, Allan, Glenn, Barson, Ernest, Moore, Thomas Kevin, Rhodes, Joanne, Sefton, Gareth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, David 01 April 2010 - 1
ALLAN, Glenn 02 May 2002 14 June 2003 1
BARSON, Ernest 15 April 2002 01 November 2004 1
MOORE, Thomas Kevin 02 May 2002 14 October 2003 1
RHODES, Joanne 02 May 2002 10 September 2002 1
SEFTON, Gareth 02 May 2002 18 September 2006 1
Secretary Name Appointed Resigned Total Appointments
BEBBINGTON, Geoffrey Perry 15 April 2002 18 September 2006 1
BEBBINGTON, Yvonne 12 September 2006 02 November 2009 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 14 December 2014
AD01 - Change of registered office address 16 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 18 October 2012
AD01 - Change of registered office address 19 June 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
AA - Annual Accounts 03 August 2010
SH01 - Return of Allotment of shares 15 July 2010
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2010
AP01 - Appointment of director 07 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 25 January 2010
TM02 - Termination of appointment of secretary 02 November 2009
AD01 - Change of registered office address 02 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 09 May 2007
AA - Annual Accounts 17 November 2006
RESOLUTIONS - N/A 03 November 2006
169 - Return by a company purchasing its own shares 03 November 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 15 April 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 20 October 2004
363s - Annual Return 11 March 2004
288b - Notice of resignation of directors or secretaries 21 October 2003
AA - Annual Accounts 24 September 2003
288b - Notice of resignation of directors or secretaries 21 June 2003
363s - Annual Return 10 May 2003
288b - Notice of resignation of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
288a - Notice of appointment of directors or secretaries 05 June 2002
225 - Change of Accounting Reference Date 10 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.