About

Registered Number: 05172297
Date of Incorporation: 07/07/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: KRESTON REEVES LLP, Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU

 

Sepro Mineral Processing International Ltd was setup in 2004, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This business has 6 directors listed as Schwalm, Heather Joan, Van Kleek, Donald Mark, Leadenhall Secretaries Limited, Burton, Michael William Arthur, Kirk, Kenneth W, Naude, Craig Stuart Newdigate at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHWALM, Heather Joan 20 December 2019 - 1
VAN KLEEK, Donald Mark 16 January 2020 - 1
BURTON, Michael William Arthur 07 July 2004 25 February 2008 1
KIRK, Kenneth W 04 May 2012 20 December 2019 1
NAUDE, Craig Stuart Newdigate 25 February 2008 04 May 2012 1
Secretary Name Appointed Resigned Total Appointments
LEADENHALL SECRETARIES LIMITED 25 February 2008 17 December 2008 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 30 March 2020
AP01 - Appointment of director 17 January 2020
AP01 - Appointment of director 16 January 2020
TM01 - Termination of appointment of director 15 January 2020
CS01 - N/A 08 August 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 19 July 2017
AA - Annual Accounts 13 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 13 July 2015
AD01 - Change of registered office address 13 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 11 December 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 21 August 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 22 April 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 17 August 2009
288b - Notice of resignation of directors or secretaries 27 December 2008
225 - Change of Accounting Reference Date 18 September 2008
363a - Annual Return 09 July 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 08 March 2008
RESOLUTIONS - N/A 08 March 2008
288b - Notice of resignation of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
288a - Notice of appointment of directors or secretaries 08 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 March 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 08 May 2006
CERTNM - Change of name certificate 16 November 2005
363a - Annual Return 10 August 2005
353 - Register of members 10 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2005
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
NEWINC - New incorporation documents 07 July 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.