About

Registered Number: 02912863
Date of Incorporation: 25/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Alexandra House, Winchester Hill, Romsey, Hampshire, SO51 7ND

 

Ses Autoparts Ltd was founded on 25 March 1994 and are based in Hampshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Coombes, Trevor, Wilson, Ross Andrew, Wilson, Scott Christopher. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBES, Trevor 01 October 2007 - 1
WILSON, Ross Andrew 01 September 2005 - 1
WILSON, Scott Christopher 01 August 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 05 February 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 11 April 2017
DISS40 - Notice of striking-off action discontinued 05 April 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 02 May 2013
AA - Annual Accounts 22 April 2013
RESOLUTIONS - N/A 23 January 2013
MEM/ARTS - N/A 23 January 2013
CH01 - Change of particulars for director 10 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 28 January 2011
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
363s - Annual Return 19 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2008
AA - Annual Accounts 07 April 2008
288a - Notice of appointment of directors or secretaries 16 October 2007
363s - Annual Return 24 April 2007
AA - Annual Accounts 08 March 2007
287 - Change in situation or address of Registered Office 26 September 2006
CERTNM - Change of name certificate 16 August 2006
363s - Annual Return 06 April 2006
AA - Annual Accounts 05 January 2006
395 - Particulars of a mortgage or charge 22 December 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 May 2005
363a - Annual Return 13 April 2005
AAMD - Amended Accounts 07 April 2005
AA - Annual Accounts 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
RESOLUTIONS - N/A 27 September 2004
123 - Notice of increase in nominal capital 27 September 2004
288c - Notice of change of directors or secretaries or in their particulars 07 September 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 14 April 2003
AA - Annual Accounts 03 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 December 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 25 April 2000
AA - Annual Accounts 27 January 2000
RESOLUTIONS - N/A 07 September 1999
363a - Annual Return 07 September 1999
123 - Notice of increase in nominal capital 07 September 1999
AA - Annual Accounts 17 June 1999
AAMD - Amended Accounts 07 September 1998
AA - Annual Accounts 02 September 1998
288a - Notice of appointment of directors or secretaries 21 August 1998
363a - Annual Return 09 July 1998
363s - Annual Return 11 August 1997
AA - Annual Accounts 04 March 1997
395 - Particulars of a mortgage or charge 19 November 1996
363s - Annual Return 25 April 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 10 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 11 July 1994
288 - N/A 22 April 1994
288 - N/A 22 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1994
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 13 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 April 1994
288 - N/A 13 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 December 2005 Outstanding

N/A

Debenture 11 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.