About

Registered Number: 04324654
Date of Incorporation: 19/11/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 31 High Street, Haverhill, Suffolk, CB9 8AD,

 

Founded in 2001, Ses Consulting Ltd has its registered office in Haverhill, Suffolk, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LUSIGNAN, Hugh 10 September 2002 16 June 2004 1
PIDGEON, Neil Robert 19 November 2001 16 June 2004 1
SCANLON, Gerry Thomas 19 November 2001 16 June 2004 1
WORPOLE, Mark Kenneth Richard 10 July 2002 30 August 2012 1

Filing History

Document Type Date
MR04 - N/A 02 January 2020
CS01 - N/A 25 November 2019
AD01 - Change of registered office address 10 August 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 20 August 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 23 November 2012
TM01 - Termination of appointment of director 17 September 2012
AA - Annual Accounts 05 July 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 28 November 2011
AR01 - Annual Return 22 November 2010
CH01 - Change of particulars for director 22 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 14 August 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 24 November 2006
395 - Particulars of a mortgage or charge 05 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 12 August 2005
AAMD - Amended Accounts 18 January 2005
363s - Annual Return 25 November 2004
RESOLUTIONS - N/A 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 20 October 2004
CERTNM - Change of name certificate 18 October 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 25 August 2004
363s - Annual Return 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2003
AA - Annual Accounts 25 September 2003
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
225 - Change of Accounting Reference Date 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
363s - Annual Return 23 December 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 19 July 2002
287 - Change in situation or address of Registered Office 19 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 19 November 2001
NEWINC - New incorporation documents 19 November 2001

Mortgages & Charges

Description Date Status Charge by
Debenture (all assets) 28 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.