About

Registered Number: 04491438
Date of Incorporation: 22/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 72a High Street, Battle, East Sussex, TN33 0AG

 

South East Engineering Ltd was founded on 22 July 2002, it's status is listed as "Active". The company has 3 directors listed as Gornall, Stephen David, Gornall, Sue, Cti Solutions (Europe) Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORNALL, Stephen David 24 February 2006 - 1
GORNALL, Sue 24 February 2006 - 1
CTI SOLUTIONS (EUROPE) LIMITED 22 July 2002 24 February 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
PSC01 - N/A 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
SH01 - Return of Allotment of shares 21 July 2020
CH01 - Change of particulars for director 18 June 2020
CH01 - Change of particulars for director 18 June 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 03 April 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 14 August 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 31 July 2012
CH04 - Change of particulars for corporate secretary 31 July 2012
AA - Annual Accounts 01 March 2012
AD01 - Change of registered office address 20 October 2011
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 September 2010
CH04 - Change of particulars for corporate secretary 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 12 March 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 29 February 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 19 October 2004
363s - Annual Return 13 August 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 01 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
NEWINC - New incorporation documents 22 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.