About

Registered Number: 07334683
Date of Incorporation: 03/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 60-64 Canterbury Street, Gillingham, ME7 5UJ,

 

South East Building Services (UK) Ltd was registered on 03 August 2010 with its registered office in Gillingham, it has a status of "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Peter John 03 August 2010 - 1
WARD, Daniel John 04 August 2010 03 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 25 November 2019
CS01 - N/A 05 November 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 16 August 2018
CH01 - Change of particulars for director 09 July 2018
AD01 - Change of registered office address 18 October 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 November 2016
1.4 - Notice of completion of voluntary arrangement 22 November 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 25 September 2016
CS01 - N/A 23 September 2016
CH01 - Change of particulars for director 20 September 2016
CH01 - Change of particulars for director 20 September 2016
AA - Annual Accounts 31 August 2016
AAMD - Amended Accounts 24 February 2016
AR01 - Annual Return 29 January 2016
AD01 - Change of registered office address 22 January 2016
AR01 - Annual Return 05 January 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 15 November 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 October 2015
MR04 - N/A 09 September 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 10 November 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 September 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 21 August 2013
1.1 - Report of meeting approving voluntary arrangement 20 August 2013
CH01 - Change of particulars for director 27 March 2013
TM01 - Termination of appointment of director 08 March 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 05 October 2012
AA - Annual Accounts 28 June 2012
DISS40 - Notice of striking-off action discontinued 04 January 2012
AR01 - Annual Return 03 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
AD01 - Change of registered office address 22 November 2011
AP01 - Appointment of director 13 August 2010
NEWINC - New incorporation documents 03 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.