S.E.G. (PRESERVATION) LIMITED

30 Bealing Close, Southampton, SO16 3AX, Hampshire
StatusACTIVE
Company No.01109497
CategoryPrivate Limited Company
Incorporated18 Apr 1973
Age51 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

S.E.G. (PRESERVATION) LIMITED is an active private limited company with number 01109497. It was incorporated 51 years, 1 month, 20 days ago, on 18 April 1973. The company address is 30 Bealing Close, Southampton, SO16 3AX, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 05 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Change person director company with change date

Date: 24 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Ashley Paul Saunders

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ashley Paul Saunders

Change date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Mr John Richard Piper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-20

Officer name: Stuart David Hicks

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 20 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony George Ernest Dyer

Termination date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Alan Watson

Appointment date: 2016-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Staveley

Termination date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: 247 Davidson Road Croydon Surrey CR0 6DQ

New address: 30 Bealing Close Southampton Hampshire SO16 3AX

Change date: 2016-02-04

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Oct 2015

Category: Address

Type: AD03

New address: 30 Bealing Close Southampton Hampshire SO16 3AX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 05 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Appoint person director company with name

Date: 18 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Paul Saunders

Documents

View document PDF

Accounts amended with made up date

Date: 08 Jan 2014

Action Date: 31 Oct 2012

Category: Accounts

Type: AAMD

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Termination director company with name

Date: 20 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Lakin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change person director company with change date

Date: 19 May 2011

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Anthony George Ernest Dyer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change sail address company

Date: 19 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis wingate

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed richard edward lakin

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 30 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 May 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 25 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/99; no change of members

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 30 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/97; no change of members

Documents

View document PDF

Accounts with made up date

Date: 27 May 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Resolution

Date: 26 May 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/96; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 May 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Address

Type: 287

Description: Registered office changed on 20/02/96 from: 1/6, the goffs, eastbourne, east sussex. BN21 1HD

Documents

View document PDF

Legacy

Date: 20 Feb 1996

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 02 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 26 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/95; no change of members

Documents

View document PDF

Legacy

Date: 25 Nov 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Aug 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 17 Aug 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/94; no change of members

Documents

View document PDF

Legacy

Date: 10 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 1993

Action Date: 31 Oct 1992

Category: Accounts

Type: AA

Made up date: 1992-10-31

Documents

View document PDF

Legacy

Date: 20 Aug 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/93; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 1992

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/92; no change of members

Documents

View document PDF

Legacy

Date: 16 Nov 1992

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 16 Sep 1992

Action Date: 31 Oct 1991

Category: Accounts

Type: AA

Made up date: 1991-10-31

Documents

View document PDF

Accounts with made up date

Date: 07 Jun 1991

Action Date: 31 Oct 1990

Category: Accounts

Type: AA

Made up date: 1990-10-31

Documents

View document PDF

Legacy

Date: 07 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 05/05/91; no change of members

Documents

View document PDF

Legacy

Date: 13 Aug 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 1990

Action Date: 31 Oct 1989

Category: Accounts

Type: AA

Made up date: 1989-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 05/05/90; full list of members

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1989

Action Date: 31 Oct 1988

Category: Accounts

Type: AA

Made up date: 1988-10-31

Documents

View document PDF


Some Companies

ATTICUS CAFE BAR & GRILL LTD

149 ASHLEY ROAD,ALTRINCHAM,WA14 2UW

Number:11814457
Status:ACTIVE
Category:Private Limited Company

IMPERFECT INTERIORS LTD

36 SHAWBURY ROAD,LONDON,SE22 9DH

Number:11283913
Status:ACTIVE
Category:Private Limited Company

J W BATHROOMS LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:11557515
Status:ACTIVE
Category:Private Limited Company

JOHNSON HUNT (UK) LIMITED

16 DUDLEY STREET,GRIMSBY,DN31 2AB

Number:02686256
Status:ACTIVE
Category:Private Limited Company

LOUISE SLOAN LIMITED

8 8 FOAL CLOSE,ANDOVER,SP11 6XR

Number:08858337
Status:ACTIVE
Category:Private Limited Company

PECA EDMIR 35126 LIMITED

17, PARTRIDGE CLOSE,BASINGSTOKE,RG22 5UT

Number:08985905
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source