About

Registered Number: 05069954
Date of Incorporation: 10/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6 Peatmoor Close, Fleet, Hampshire, GU51 4LE

 

Founded in 2004, South Eastern Mechanical Services Ltd have registered office in Hampshire, it's status at Companies House is "Active". There are 2 directors listed for South Eastern Mechanical Services Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Lee Ronald 16 March 2004 - 1
DAVEY, Tracey Julia 06 April 2007 - 1

Filing History

Document Type Date
CS01 - N/A 22 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 18 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 15 May 2017
DISS40 - Notice of striking-off action discontinued 21 March 2017
AA - Annual Accounts 20 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 02 April 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 24 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 11 March 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 23 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2007
AA - Annual Accounts 09 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 11 December 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 23 May 2005
363s - Annual Return 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
NEWINC - New incorporation documents 10 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.