About

Registered Number: 01352963
Date of Incorporation: 14/02/1978 (46 years and 2 months ago)
Company Status: Active
Registered Address: Unit D,, Greenforde Farm,, Froxfield, Petersfield,, Hants., GU32 1DY

 

Founded in 1978, Ses Controls Ltd are based in Froxfield, Petersfield, in Hants., it's status is listed as "Active". Jarvis, Paul, Knight, Benjamin, Rogers, Nicholas John, Firstbrook, Brian, Jenvey, Hilary Frances, King, John are the current directors of the business. We don't currently know the number of employees at Ses Controls Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARVIS, Paul 01 July 2011 - 1
KNIGHT, Benjamin 01 September 2019 - 1
ROGERS, Nicholas John 01 April 1996 - 1
FIRSTBROOK, Brian N/A 30 September 2012 1
JENVEY, Hilary Frances N/A 27 October 2008 1
KING, John N/A 22 October 2001 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 08 January 2020
AA - Annual Accounts 25 November 2019
AP01 - Appointment of director 03 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 13 December 2016
CH01 - Change of particulars for director 31 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 11 September 2014
CH01 - Change of particulars for director 13 January 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 14 November 2013
SH06 - Notice of cancellation of shares 22 October 2013
SH03 - Return of purchase of own shares 22 October 2013
SH06 - Notice of cancellation of shares 17 April 2013
SH03 - Return of purchase of own shares 17 April 2013
AR01 - Annual Return 07 January 2013
SH03 - Return of purchase of own shares 31 October 2012
RESOLUTIONS - N/A 22 October 2012
SH06 - Notice of cancellation of shares 22 October 2012
TM01 - Termination of appointment of director 05 October 2012
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 15 November 2011
AP01 - Appointment of director 26 July 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 January 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 08 January 2009
RESOLUTIONS - N/A 13 November 2008
169 - Return by a company purchasing its own shares 12 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
RESOLUTIONS - N/A 21 October 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 14 January 2008
363s - Annual Return 19 January 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 19 January 2004
AA - Annual Accounts 14 January 2004
CERTNM - Change of name certificate 25 September 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 17 December 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 16 January 2002
288b - Notice of resignation of directors or secretaries 29 October 2001
395 - Particulars of a mortgage or charge 21 March 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 11 February 2000
AA - Annual Accounts 26 July 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 26 February 1999
363s - Annual Return 20 January 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 20 January 1997
AA - Annual Accounts 20 January 1997
288 - N/A 24 April 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 16 January 1995
363s - Annual Return 16 January 1995
363s - Annual Return 25 January 1994
AA - Annual Accounts 21 January 1994
AA - Annual Accounts 17 January 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 16 January 1992
363b - Annual Return 16 January 1992
288 - N/A 04 December 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 24 January 1991
287 - Change in situation or address of Registered Office 18 June 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1989
288 - N/A 09 October 1989
363 - Annual Return 17 February 1989
AA - Annual Accounts 30 January 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 02 February 1988
288 - N/A 14 January 1988
AA - Annual Accounts 22 May 1987
363 - Annual Return 03 March 1987
AA - Annual Accounts 05 August 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 15 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.