About

Registered Number: 01396394
Date of Incorporation: 27/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: Rosewarne, Meopham Green, Meopham, Kent, DA13 0QU

 

South East Arc Welding Co. Ltd was founded on 27 October 1978 and are based in Meopham, Kent, it has a status of "Active". The companies directors are listed as Seeley, Ada Margaret, Seeley, Jack, Stoneham, Susan Ann, Turk, Sharon Lorraine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEELEY, Ada Margaret N/A - 1
SEELEY, Jack N/A - 1
STONEHAM, Susan Ann N/A 18 January 1990 1
TURK, Sharon Lorraine N/A 18 January 1990 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 22 July 2009
395 - Particulars of a mortgage or charge 23 April 2009
363a - Annual Return 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 2009
AA - Annual Accounts 16 September 2008
353 - Register of members 24 July 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
353 - Register of members 08 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 04 June 2007
353 - Register of members 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 01 June 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 28 April 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 13 May 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 29 April 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 19 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 21 April 1999
AAMD - Amended Accounts 14 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 15 August 1997
363s - Annual Return 09 April 1997
AA - Annual Accounts 22 October 1996
363s - Annual Return 16 April 1996
AA - Annual Accounts 14 September 1995
363s - Annual Return 07 April 1995
AA - Annual Accounts 20 July 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 28 April 1993
395 - Particulars of a mortgage or charge 12 September 1992
AA - Annual Accounts 11 June 1992
363s - Annual Return 15 April 1992
287 - Change in situation or address of Registered Office 25 March 1992
AA - Annual Accounts 23 August 1991
363a - Annual Return 03 June 1991
AA - Annual Accounts 04 May 1990
363 - Annual Return 04 May 1990
395 - Particulars of a mortgage or charge 01 March 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
288 - N/A 26 October 1989
AA - Annual Accounts 23 May 1989
363 - Annual Return 23 May 1989
AA - Annual Accounts 28 June 1988
363 - Annual Return 28 June 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
395 - Particulars of a mortgage or charge 13 November 1986
395 - Particulars of a mortgage or charge 13 November 1986
AA - Annual Accounts 17 June 1986
363 - Annual Return 17 June 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 22 April 2009 Outstanding

N/A

Fixed and floating charge 07 September 1992 Fully Satisfied

N/A

Deed of mortgage and further charge 21 February 1990 Fully Satisfied

N/A

Legal charge 05 November 1986 Fully Satisfied

N/A

Mortgage and further charge 05 November 1986 Fully Satisfied

N/A

Legal charge 25 November 1983 Fully Satisfied

N/A

Mortgage 25 November 1983 Fully Satisfied

N/A

Charge 07 November 1983 Fully Satisfied

N/A

Floating charge 27 June 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.