About

Registered Number: 02879469
Date of Incorporation: 10/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: 1 Dittons Wood Close, Polegate, East Sussex, BN26 6FZ,

 

Having been setup in 1993, South East Motor Sport Enthusiasts Club Ltd has its registered office in East Sussex, it's status in the Companies House registry is set to "Active". There are 10 directors listed as Goodwin, Gary James, Redhead, Norman James, Greenfield, Kenneth James, Jennings, Malcolm Douglas, Miles, Anthony John, Mount, Terence Peter, Povey, Alan, Roberts, Geoffrey Peter, Stevens, Nicola Jane, Watts, Anthony Douglas Law for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODWIN, Gary James 04 July 1995 - 1
REDHEAD, Norman James 04 July 1995 - 1
GREENFIELD, Kenneth James 04 July 1995 21 September 2016 1
JENNINGS, Malcolm Douglas 17 January 1994 31 January 1995 1
MILES, Anthony John 04 July 1995 21 September 2016 1
MOUNT, Terence Peter 17 January 1994 01 January 1996 1
POVEY, Alan 17 January 1994 28 October 2006 1
ROBERTS, Geoffrey Peter 17 January 1994 03 December 1994 1
STEVENS, Nicola Jane 23 September 1998 21 June 2006 1
WATTS, Anthony Douglas Law 17 January 1994 03 December 1994 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 20 September 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 29 September 2016
AD01 - Change of registered office address 29 September 2016
AR01 - Annual Return 16 October 2015
CH03 - Change of particulars for secretary 16 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 26 September 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 24 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AR01 - Annual Return 05 December 2009
AA - Annual Accounts 28 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 24 September 2008
AA - Annual Accounts 18 October 2007
363s - Annual Return 11 October 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 14 October 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 10 October 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 25 September 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 29 September 1999
288a - Notice of appointment of directors or secretaries 13 November 1998
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 18 April 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 02 October 1995
363a - Annual Return 02 October 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
288 - N/A 26 September 1995
AA - Annual Accounts 26 September 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
288 - N/A 22 February 1995
RESOLUTIONS - N/A 24 February 1994
288 - N/A 24 February 1994
288 - N/A 16 February 1994
288 - N/A 16 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 18 January 1994
CERTNM - Change of name certificate 10 January 1994
CERTNM - Change of name certificate 10 January 1994
NEWINC - New incorporation documents 10 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.