-
SEE SERVICES LTD - South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08854191
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- South Eastern House 62-70 Fowler Road
- Hainault Business Park
- Ilford
- Essex
- IG6 3UT South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, IG6 3UT UK
Management
- Managing Directors
- ALDEN, Jeffrey Stephen Denton
- DAVEY, Jamie Phillip
- DAVEY, Patrick Neil
- MARSH, Jordan Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-21
- Age Of Company 2014-01-21 10 years
- SIC/NACE
- 43210
Ownership
- Beneficial Owners
- -
- -
- -
- -
- Mr Jamie Phillip Davey
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- SEE RAIL LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-10-20
- Last Date: 2023-10-06
-
SEE SERVICES LTD Company Description
- SEE SERVICES LTD is a ltd registered in United Kingdom with the Company reg no 08854191. Its current trading status is "live". It was registered 2014-01-21. It was previously called SEE RAIL LIMITED. It has declared SIC or NACE codes as "43210". It has 4 directors It can be contacted at South Eastern House 62-70 Fowler Road .
Get SEE SERVICES LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: See Services Ltd - South Eastern House 62-70 Fowler Road, Hainault Business Park, Ilford, Essex, United Kingdom
- 2014-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SEE SERVICES LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
termination-secretary-company-with-name-termination-date (2024-06-28) - TM02
keyboard_arrow_right 2023
-
accounts-with-accounts-type-full (2023-09-13) - AA
-
memorandum-articles (2023-08-31) - MA
-
resolution (2023-08-31) - RESOLUTIONS
-
capital-allotment-shares (2023-05-24) - SH01
-
certificate-change-of-name-company (2023-02-06) - CERTNM
-
second-filing-of-confirmation-statement-with-made-up-date (2023-05-30) - RP04CS01
-
confirmation-statement-with-updates (2023-10-20) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-10-28) - AA
-
termination-director-company-with-name-termination-date (2022-08-04) - TM01
-
memorandum-articles (2022-05-18) - MA
-
resolution (2022-05-18) - RESOLUTIONS
-
confirmation-statement (2022-10-21) - CS01
keyboard_arrow_right 2021
-
notification-of-a-person-with-significant-control (2021-07-24) - PSC01
-
cessation-of-a-person-with-significant-control (2021-07-24) - PSC07
-
confirmation-statement-with-updates (2021-10-11) - CS01
-
change-to-a-person-with-significant-control (2021-10-22) - PSC04
-
accounts-with-accounts-type-full (2021-11-22) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-02-04) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-01) - MR01
-
appoint-person-secretary-company-with-name-date (2020-02-04) - AP03
-
accounts-with-accounts-type-full (2020-10-23) - AA
-
confirmation-statement-with-no-updates (2020-11-27) - CS01
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-02) - TM01
-
mortgage-charge-whole-release-with-charge-number (2019-05-22) - MR05
-
appoint-person-director-company-with-name-date (2019-04-08) - AP01
-
mortgage-satisfy-charge-full (2019-09-10) - MR04
-
appoint-person-director-company-with-name-date (2019-08-01) - AP01
-
cessation-of-a-person-with-significant-control (2019-11-08) - PSC07
-
change-to-a-person-with-significant-control (2019-11-08) - PSC04
-
confirmation-statement-with-updates (2019-11-08) - CS01
-
accounts-with-accounts-type-small (2019-11-20) - AA
-
capital-allotment-shares (2019-11-29) - SH01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-small (2018-12-19) - AA
-
change-person-director-company-with-change-date (2018-11-15) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-31) - MR01
-
confirmation-statement-with-no-updates (2018-10-06) - CS01
-
confirmation-statement-with-no-updates (2018-01-22) - CS01
-
confirmation-statement-with-updates (2018-09-26) - CS01
-
accounts-with-accounts-type-full (2018-01-08) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-03) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-10-06) - CH01
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-05) - AR01
-
accounts-with-accounts-type-full (2016-10-03) - AA
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-04-16) - MR01
-
accounts-with-accounts-type-dormant (2015-10-08) - AA
-
capital-allotment-shares (2015-02-22) - SH01
-
appoint-person-director-company-with-name-date (2015-02-22) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-17) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-23) - TM01
-
appoint-person-secretary-company-with-name-date (2014-12-09) - AP03
-
termination-secretary-company-with-name-termination-date (2014-12-09) - TM02
-
appoint-person-director-company-with-name-date (2014-08-28) - AP01
-
incorporation-company (2014-01-21) - NEWINC
-
appoint-person-secretary-company-with-name-date (2014-08-18) - AP03
-
change-account-reference-date-company-current-extended (2014-02-19) - AA01
-
change-registered-office-address-company-with-date-old-address (2014-02-19) - AD01