About

Registered Number: 02647585
Date of Incorporation: 20/09/1991 (33 years and 7 months ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Sse Medway Operations Ltd was setup in 1991, it has a status of "Active". We do not know the number of employees at the organisation. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Jim 07 November 2003 01 December 2004 1
Secretary Name Appointed Resigned Total Appointments
FAIRBAIRN, Sally 01 December 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
AP01 - Appointment of director 04 December 2019
CS01 - N/A 14 November 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 01 November 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 02 November 2016
TM01 - Termination of appointment of director 09 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 04 December 2014
TM02 - Termination of appointment of secretary 04 December 2014
AR01 - Annual Return 05 November 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 10 October 2013
RESOLUTIONS - N/A 15 May 2013
CC04 - Statement of companies objects 15 May 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 30 April 2010
CH01 - Change of particulars for director 26 January 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 23 September 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 08 December 2008
RESOLUTIONS - N/A 25 November 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 07 December 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 02 October 2006
287 - Change in situation or address of Registered Office 10 May 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 18 January 2006
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 29 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
363s - Annual Return 13 March 2004
225 - Change of Accounting Reference Date 19 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
288a - Notice of appointment of directors or secretaries 12 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
CERTNM - Change of name certificate 13 November 2003
AA - Annual Accounts 23 September 2003
363s - Annual Return 25 March 2003
MEM/ARTS - N/A 12 March 2003
AA - Annual Accounts 19 September 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 14 September 2001
288b - Notice of resignation of directors or secretaries 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
363s - Annual Return 26 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 14 December 2000
363a - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
AA - Annual Accounts 29 June 2000
363a - Annual Return 14 April 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
AA - Annual Accounts 02 June 1999
363a - Annual Return 25 March 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
287 - Change in situation or address of Registered Office 03 June 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
363a - Annual Return 23 March 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
363a - Annual Return 07 May 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
AAMD - Amended Accounts 11 November 1996
AA - Annual Accounts 05 November 1996
288 - N/A 23 August 1996
RESOLUTIONS - N/A 22 July 1996
363s - Annual Return 15 April 1996
287 - Change in situation or address of Registered Office 15 February 1996
288 - N/A 25 August 1995
AA - Annual Accounts 03 July 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
363x - Annual Return 09 April 1995
AA - Annual Accounts 11 October 1994
288 - N/A 10 June 1994
363x - Annual Return 24 March 1994
288 - N/A 28 February 1994
288 - N/A 25 February 1994
AA - Annual Accounts 23 November 1993
288 - N/A 12 September 1993
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 July 1993
363x - Annual Return 23 March 1993
288 - N/A 04 January 1993
363x - Annual Return 24 November 1992
288 - N/A 10 June 1992
395 - Particulars of a mortgage or charge 15 April 1992
288 - N/A 03 March 1992
RESOLUTIONS - N/A 20 February 1992
CERTNM - Change of name certificate 20 February 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 1992
287 - Change in situation or address of Registered Office 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
288 - N/A 15 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1992
NEWINC - New incorporation documents 20 September 1991

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 10 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.