About

Registered Number: 02647585
Date of Incorporation: 20/09/1991 (32 years and 7 months ago)
Company Status: Active
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Founded in 1991, Sse Medway Operations Ltd has its registered office in Reading, it's status is listed as "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Fairbairn, Sally, Barrett, Jim 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.