About

Registered Number: 02656515
Date of Incorporation: 23/10/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 8 Arkwright Road, Bicester, Oxfordshire, OX26 4SU

 

Established in 1991, Seychell Engineering & Fabrication Ltd have registered office in Bicester in Oxfordshire, it's status is listed as "Active". This organisation has 4 directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Jeremy Walter 23 October 1991 14 August 2005 1
SEYCHELL, Lawrence Joseph Anthony 23 October 1991 17 April 2013 1
Secretary Name Appointed Resigned Total Appointments
SEYCHELL, Caroline 23 October 1991 17 April 2013 1
WILLIAMS, Roger Graham 17 April 2013 18 September 2020 1

Filing History

Document Type Date
PSC02 - N/A 22 September 2020
PSC07 - N/A 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
TM02 - Termination of appointment of secretary 22 September 2020
AP01 - Appointment of director 22 September 2020
AA - Annual Accounts 17 September 2020
PSC02 - N/A 10 July 2020
PSC07 - N/A 09 July 2020
PSC07 - N/A 09 July 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 04 June 2019
PSC04 - N/A 02 November 2018
PSC04 - N/A 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CH03 - Change of particulars for secretary 02 November 2018
CH01 - Change of particulars for director 02 November 2018
CS01 - N/A 23 October 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 05 October 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 23 October 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 02 September 2013
AD01 - Change of registered office address 11 June 2013
TM01 - Termination of appointment of director 01 May 2013
TM02 - Termination of appointment of secretary 01 May 2013
AP03 - Appointment of secretary 01 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AD01 - Change of registered office address 01 May 2013
SH01 - Return of Allotment of shares 12 April 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 23 July 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 23 October 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 25 October 2005
AA - Annual Accounts 16 September 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 22 December 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 19 November 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
RESOLUTIONS - N/A 23 May 2003
CERTNM - Change of name certificate 05 December 2002
CERTNM - Change of name certificate 28 November 2002
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 September 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 13 November 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 18 August 1999
225 - Change of Accounting Reference Date 21 February 1999
363s - Annual Return 09 November 1998
AA - Annual Accounts 10 August 1998
AA - Annual Accounts 13 November 1997
363s - Annual Return 28 October 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 02 October 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 16 November 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 05 October 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 09 November 1993
363s - Annual Return 01 November 1992
AA - Annual Accounts 24 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 December 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
287 - Change in situation or address of Registered Office 29 October 1991
NEWINC - New incorporation documents 23 October 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.