About

Registered Number: 02498152
Date of Incorporation: 02/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Daughters Court Daughters Court, Silkwood Park, Wakefield, West Yorkshire, WF5 9TQ,

 

Founded in 1990, S.E.T. (Swansea) Ltd have registered office in Wakefield, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 06 May 2020
DISS40 - Notice of striking-off action discontinued 07 January 2020
AA - Annual Accounts 04 January 2020
GAZ1 - First notification of strike-off action in London Gazette 17 December 2019
CS01 - N/A 09 May 2019
PSC05 - N/A 03 May 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 29 March 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 26 September 2017
CS01 - N/A 18 May 2017
AA01 - Change of accounting reference date 05 May 2017
AA - Annual Accounts 06 February 2017
AA01 - Change of accounting reference date 18 July 2016
MR01 - N/A 28 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
MR01 - N/A 27 June 2016
AD01 - Change of registered office address 22 June 2016
AP01 - Appointment of director 22 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
TM01 - Termination of appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AR01 - Annual Return 16 May 2016
MR04 - N/A 11 December 2015
MR04 - N/A 11 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 11 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 31 October 2013
DISS40 - Notice of striking-off action discontinued 28 August 2013
AR01 - Annual Return 27 August 2013
GAZ1 - First notification of strike-off action in London Gazette 27 August 2013
AA - Annual Accounts 27 February 2013
RESOLUTIONS - N/A 17 January 2013
SH08 - Notice of name or other designation of class of shares 17 January 2013
AR01 - Annual Return 07 June 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 23 November 2009
287 - Change in situation or address of Registered Office 27 May 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
363s - Annual Return 06 June 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 27 September 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 11 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 29 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 20 July 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 25 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 1996
RESOLUTIONS - N/A 24 March 1996
AA - Annual Accounts 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1995
123 - Notice of increase in nominal capital 08 August 1995
AA - Annual Accounts 14 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 26 May 1993
AA - Annual Accounts 22 December 1992
AA - Annual Accounts 10 September 1992
363s - Annual Return 23 June 1992
363b - Annual Return 24 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 January 1991
395 - Particulars of a mortgage or charge 05 July 1990
288 - N/A 08 May 1990
NEWINC - New incorporation documents 02 May 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2016 Outstanding

N/A

A registered charge 23 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Legal charge 25 September 2007 Fully Satisfied

N/A

Single debenture 25 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.