Based in Sheffield, Seprol Ltd was founded on 01 February 1982, it's status at Companies House is "Active". We don't know the number of employees at the business. This business has 5 directors listed as Cane, Michael, Riley, Michael Alfred, Simonds, Geoffrey Charles, Court, Philip Adrian, Milner, Geoffrey Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COURT, Philip Adrian | N/A | 06 October 1995 | 1 |
MILNER, Geoffrey Stephen | N/A | 01 October 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CANE, Michael | 31 October 2012 | 27 March 2019 | 1 |
RILEY, Michael Alfred | 16 November 1993 | 01 February 1996 | 1 |
SIMONDS, Geoffrey Charles | N/A | 16 November 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 March 2020 | |
AP01 - Appointment of director | 23 December 2019 | |
AA - Annual Accounts | 11 September 2019 | |
AP01 - Appointment of director | 25 July 2019 | |
TM01 - Termination of appointment of director | 25 July 2019 | |
PSC05 - N/A | 01 April 2019 | |
CS01 - N/A | 29 March 2019 | |
TM01 - Termination of appointment of director | 29 March 2019 | |
TM02 - Termination of appointment of secretary | 29 March 2019 | |
AD01 - Change of registered office address | 29 March 2019 | |
PSC05 - N/A | 29 March 2019 | |
MR04 - N/A | 23 November 2018 | |
MR04 - N/A | 23 November 2018 | |
MR04 - N/A | 23 November 2018 | |
AA - Annual Accounts | 28 September 2018 | |
PSC05 - N/A | 31 May 2018 | |
CS01 - N/A | 04 April 2018 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 14 June 2016 | |
AR01 - Annual Return | 14 April 2016 | |
MR01 - N/A | 04 April 2016 | |
MR01 - N/A | 04 April 2016 | |
MR01 - N/A | 04 April 2016 | |
MR04 - N/A | 04 April 2016 | |
RESOLUTIONS - N/A | 11 March 2016 | |
CC04 - Statement of companies objects | 11 March 2016 | |
AA - Annual Accounts | 16 May 2015 | |
AR01 - Annual Return | 19 April 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 04 April 2014 | |
CERTNM - Change of name certificate | 12 December 2013 | |
RESOLUTIONS - N/A | 06 December 2013 | |
AA - Annual Accounts | 12 June 2013 | |
AP01 - Appointment of director | 02 April 2013 | |
AR01 - Annual Return | 02 April 2013 | |
AP03 - Appointment of secretary | 05 November 2012 | |
TM01 - Termination of appointment of director | 05 November 2012 | |
TM02 - Termination of appointment of secretary | 05 November 2012 | |
AA - Annual Accounts | 15 May 2012 | |
AR01 - Annual Return | 28 March 2012 | |
AA - Annual Accounts | 13 June 2011 | |
AR01 - Annual Return | 28 March 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 08 April 2010 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 01 April 2009 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 06 June 2007 | |
363a - Annual Return | 04 April 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363a - Annual Return | 20 April 2006 | |
363s - Annual Return | 22 April 2005 | |
AA - Annual Accounts | 22 April 2005 | |
363s - Annual Return | 30 March 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 18 April 2003 | |
AA - Annual Accounts | 07 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2003 | |
MEM/ARTS - N/A | 18 September 2002 | |
CERTNM - Change of name certificate | 10 September 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 17 July 2002 | |
363s - Annual Return | 27 March 2002 | |
AA - Annual Accounts | 22 March 2002 | |
AA - Annual Accounts | 29 November 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 13 October 2000 | |
363s - Annual Return | 18 April 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 January 2000 | |
AA - Annual Accounts | 27 October 1999 | |
363s - Annual Return | 17 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1999 | |
AA - Annual Accounts | 31 October 1998 | |
363s - Annual Return | 26 March 1998 | |
AA - Annual Accounts | 16 May 1997 | |
363s - Annual Return | 08 May 1997 | |
395 - Particulars of a mortgage or charge | 14 March 1997 | |
AA - Annual Accounts | 19 August 1996 | |
363s - Annual Return | 14 April 1996 | |
288 - N/A | 21 February 1996 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
288 - N/A | 26 October 1995 | |
RESOLUTIONS - N/A | 24 October 1995 | |
MEM/ARTS - N/A | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 19 October 1995 | |
RESOLUTIONS - N/A | 18 October 1995 | |
AUD - Auditor's letter of resignation | 17 October 1995 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 October 1995 | |
395 - Particulars of a mortgage or charge | 14 October 1995 | |
AUD - Auditor's letter of resignation | 13 October 1995 | |
AA - Annual Accounts | 20 September 1995 | |
288 - N/A | 04 April 1995 | |
288 - N/A | 04 April 1995 | |
363s - Annual Return | 04 April 1995 | |
AUD - Auditor's letter of resignation | 14 March 1995 | |
288 - N/A | 02 March 1995 | |
288 - N/A | 02 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 April 1994 | |
363s - Annual Return | 21 April 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
RESOLUTIONS - N/A | 13 January 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1994 | |
123 - Notice of increase in nominal capital | 13 January 1994 | |
288 - N/A | 06 January 1994 | |
288 - N/A | 27 October 1993 | |
AA - Annual Accounts | 23 April 1993 | |
363s - Annual Return | 23 April 1993 | |
288 - N/A | 13 November 1992 | |
AA - Annual Accounts | 20 May 1992 | |
363s - Annual Return | 19 May 1992 | |
AA - Annual Accounts | 28 May 1991 | |
363a - Annual Return | 28 May 1991 | |
288 - N/A | 15 January 1991 | |
AA - Annual Accounts | 07 June 1990 | |
363 - Annual Return | 07 June 1990 | |
AA - Annual Accounts | 11 December 1989 | |
363 - Annual Return | 11 December 1989 | |
363 - Annual Return | 13 July 1989 | |
363 - Annual Return | 21 February 1989 | |
AA - Annual Accounts | 09 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 March 1988 | |
288 - N/A | 22 February 1988 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 14 January 1988 | |
288 - N/A | 03 November 1987 | |
AA - Annual Accounts | 24 August 1987 | |
363 - Annual Return | 24 August 1987 | |
AA - Annual Accounts | 20 September 1986 | |
363 - Annual Return | 20 September 1986 | |
363 - Annual Return | 05 September 1986 | |
MISC - Miscellaneous document | 01 February 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 April 2016 | Fully Satisfied |
N/A |
A registered charge | 01 April 2016 | Fully Satisfied |
N/A |
A registered charge | 01 April 2016 | Fully Satisfied |
N/A |
Fixed and floating charge | 12 March 1997 | Fully Satisfied |
N/A |
Mortgage | 09 October 1995 | Fully Satisfied |
N/A |
Collateral debenture | 09 October 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 30 January 1984 | Fully Satisfied |
N/A |