About

Registered Number: 02966980
Date of Incorporation: 12/09/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ritelite Systems Limited Bourne Road, Essendine, Stamford, PE9 4LT,

 

Having been setup in 1994, S.E.T. Export International Ltd has its registered office in Stamford, it's status at Companies House is "Active". The current directors of S.E.T. Export International Ltd are listed as Batty, Sarah Elizabeth, Godfrey, Terence Peter, Godfrey, Christine Anne. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODFREY, Christine Anne 12 September 1994 31 December 1994 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Sarah Elizabeth 31 December 1994 - 1
GODFREY, Terence Peter 12 September 1994 31 December 1994 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 28 January 2020
AD01 - Change of registered office address 25 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 27 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 28 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 16 September 2016
CH03 - Change of particulars for secretary 19 July 2016
CH01 - Change of particulars for director 18 July 2016
AD01 - Change of registered office address 18 July 2016
CH01 - Change of particulars for director 18 July 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 10 October 2014
CH01 - Change of particulars for director 06 January 2014
CH03 - Change of particulars for secretary 06 January 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 21 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 14 September 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 05 October 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
288c - Notice of change of directors or secretaries or in their particulars 05 April 2006
AA - Annual Accounts 02 March 2006
363a - Annual Return 23 September 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 June 2004
363s - Annual Return 17 October 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 27 September 1999
287 - Change in situation or address of Registered Office 04 June 1999
CERTNM - Change of name certificate 21 May 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 12 October 1997
287 - Change in situation or address of Registered Office 03 August 1997
AA - Annual Accounts 27 February 1997
363b - Annual Return 06 November 1996
288a - Notice of appointment of directors or secretaries 06 November 1996
288 - N/A 06 March 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 16 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 May 1995
288 - N/A 10 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
NEWINC - New incorporation documents 12 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.