About

Registered Number: 06379919
Date of Incorporation: 24/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: Unit 16-17 Sterling Industrial, Estate Rainham Road South, Dagenham, Essex, RM10 8TX

 

South East Automotive (Service) Ltd was founded on 24 September 2007 and has its registered office in Dagenham in Essex, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as French, Kim, Finch, Peter James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINCH, Peter James 24 September 2007 - 1
Secretary Name Appointed Resigned Total Appointments
FRENCH, Kim 24 September 2007 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 13 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 04 October 2018
AAMD - Amended Accounts 19 January 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 31 October 2017
CH03 - Change of particulars for secretary 31 October 2017
CH01 - Change of particulars for director 31 October 2017
CH01 - Change of particulars for director 31 October 2017
AA01 - Change of accounting reference date 14 June 2017
AA - Annual Accounts 14 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 10 June 2011
AAMD - Amended Accounts 07 March 2011
AA - Annual Accounts 03 December 2010
DISS40 - Notice of striking-off action discontinued 20 October 2010
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 21 January 2008
CERTNM - Change of name certificate 08 January 2008
288b - Notice of resignation of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
287 - Change in situation or address of Registered Office 24 September 2007
NEWINC - New incorporation documents 24 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.