Company Information for SOUTH EAST ENGINEERING LIMITED
85 WESTFIELD LANE, ST LEONARDS ON SEA, EAST SUSSEX, TN37 7NF,
|
Company Registration Number
04491438
Private Limited Company
Active |
Company Name | |
---|---|
SOUTH EAST ENGINEERING LIMITED | |
Legal Registered Office | |
85 WESTFIELD LANE ST LEONARDS ON SEA EAST SUSSEX TN37 7NF Other companies in TN33 | |
Company Number | 04491438 | |
---|---|---|
Company ID Number | 04491438 | |
Date formed | 2002-07-22 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB794177486 |
Last Datalog update: | 2024-05-05 06:40:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SOUTH EAST ENGINEERING INSTALLATIONS LTD | UNIT B4, FIRST FLOOR SPRINGFIELD ENTERPRISE PARK SPRINGFIELD ROAD NORTHFLEET KENT DA11 8HB | Active | Company formed on the 2012-12-12 | |
SOUTH EAST ENGINEERING (INDIA) PRIVATE LIMITED | MIG/B6 SHEELANAGAR BHPV (PO) VISHAKAPATNAM Andhra Pradesh 530012 | ACTIVE | Company formed on the 2011-03-14 | |
SOUTH EAST ENGINEERING SERVICES PTY LTD | QLD 4361 | Active | Company formed on the 2016-06-23 | |
SOUTH EAST ENGINEERING PTE. LTD. | SIN MING LANE Singapore 573971 | Dissolved | Company formed on the 2012-05-12 | |
SOUTH EAST ENGINEERING SERVICES, INC. | 1211 WEST SHORE BLVD. TAMPA, FL. FL 33607 | Inactive | Company formed on the 2002-09-18 | |
SOUTH EAST ENGINEERING SERVICES INC | 3688 OLD ST. AUGUSTINE ROAD JACKSONVILLE FL | Inactive | Company formed on the 1960-07-14 | |
SOUTH EAST ENGINEERING AND DEVELOPMENT COMPANY INC | California | Unknown | ||
SOUTH EAST ENGINEERING SERVICES LIMITED | KING ARTHURS COURT MAIDSTONE ROAD CHARING ASHFORD KENT TN27 0JS | Active | Company formed on the 2023-12-20 |
Officer | Role | Date Appointed |
---|---|---|
MARK LAW REGISTRARS LIMITED |
||
STEPHEN DAVID GORNALL |
||
SUE GORNALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CTI SOLUTIONS (EUROPE) LIMITED |
Director | ||
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRB SERVICES LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
CELEBRO PRODUCTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
CELEBRO OPERATIONS LTD | Company Secretary | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
SOUTH EAST MORTGAGE SOLUTIONS LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
FCS CAPITAL SOLUTIONS LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-09-12 | |
DMDR EVENTS LTD | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
COSTAEH WHOLESALE LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
COLLECTIBLE MEDIA LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
GREEN CHALK LIMITED | Company Secretary | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2016-05-24 | |
ASGARD CAPITAL PARTNERS LTD | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
ANGELAMARIA LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
OSTERLEY PARK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-07-20 | Active | |
FCS CAPITAL PARTNERS UK LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
GOLUBOVICH FOUNDATION | Company Secretary | 2015-01-26 | CURRENT | 2005-06-07 | Active | |
LE CAMPAGNE LIMITED | Company Secretary | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
A-ZINC ROOFING LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
TRIBUNE ENGINEERING LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
TRIBUNE OPERATIONS CENTRE LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
TRIBUNE GROUP LIMITED | Company Secretary | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
TRIBUNE INTERNATIONAL LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
TRIBUNE UK DISTRIBUTION LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
SOL ECOSYSTEM LTD | Company Secretary | 2013-09-04 | CURRENT | 2012-09-03 | Active | |
POSITIVE RUSSIA FOUNDATION LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-12-06 | |
M-STUDIO MASCOTTE LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2011-09-19 | Dissolved 2017-02-14 | |
FLY ABOUT AVIATION LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2012-12-24 | Active | |
CELEBRO MEDIA NETWORKS LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2011-11-01 | Dissolved 2015-06-16 | |
MUSICA A PALAZZO (UK) LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2017-03-21 | |
SCANLAN CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
DUNN (UK) LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
JAMAICA ENERGY NOW UK LIMITED | Company Secretary | 2011-10-23 | CURRENT | 2002-10-22 | Active - Proposal to Strike off | |
WATERCOR LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
SECURITIES RESEARCH ASSOCIATES LTD | Company Secretary | 2009-10-01 | CURRENT | 2001-03-20 | Active | |
FOREFRONT PRODUCTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2005-11-01 | Dissolved 2014-03-18 | |
D & S ENTERPRISES (TENTERDEN) LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
SOUTH EAST MORTGAGES LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
TELEOS CONSULTING LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Dissolved 2017-02-10 | |
FONTAN LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2015-02-10 | |
STRONGHOLD CAPITAL SERVICES LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2017-05-23 | |
VACUUM SERVICES LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
A2VE CAPITAL ADVISORS LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2000-03-07 | Active | |
S. D. BROOKS SERVICES LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2000-03-15 | Dissolved 2014-08-01 | |
BATTLE CONSULTANCY LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Active | |
BATTLE COMPUTERS LTD | Company Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Active | |
81918 LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2016-07-12 | |
ARBAT CAPITAL ADVISORY SERVICES LTD | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
BESPOKE INNOVATION LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
SOUTH EAST PROJECT ENGINEERING LIMITED | Company Secretary | 2003-10-17 | CURRENT | 2002-07-22 | Active - Proposal to Strike off | |
TSUNAMI CREATIVE LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2013-10-29 | |
CASCADE CLAMPS U.K. LIMITED | Company Secretary | 2003-01-23 | CURRENT | 2001-10-17 | Active - Proposal to Strike off | |
PERSPICUITY MEDIA LIMITED | Company Secretary | 2002-06-10 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
TINA'S PRIVATE HIRE LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2001-02-15 | Active | |
CARMILES LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2000-10-02 | Active | |
PEGASUS METALS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active - Proposal to Strike off | |
TRANSACTOR SYSTEMS LTD | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
SOUTH EAST AIR CONDITIONING LIMITED | Company Secretary | 2000-12-13 | CURRENT | 1998-02-04 | Active | |
READS TRADING LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
SEAPORT ENGINEERS LIMITED | Company Secretary | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
PLANNED INVESTMENTS (SUSSEX) LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1999-06-14 | Dissolved 2014-01-15 | |
BATTLE SECRETARIES LIMITED | Company Secretary | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
CTI SOLUTIONS (EUROPE) LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1999-07-02 | Dissolved 2014-08-05 | |
BATTLE DIRECTORS LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1999-07-02 | Active | |
UK PROUD LTD | Director | 2012-08-24 | CURRENT | 2009-06-16 | Active - Proposal to Strike off | |
SEAPORT ENGINEERS LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23 | ||
CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES | |
TM02 | Termination of appointment of Mark Law Registrars Limited on 2022-06-01 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS EDWARD GORNALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/22 FROM 72a High Street Battle East Sussex TN33 0AG | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES | |
CH01 | Director's details changed for Sue Gornall on 2021-03-24 | |
PSC04 | Change of details for Mr Nicholas Gornall as a person with significant control on 2021-06-05 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS GORNALL | |
SH01 | 01/04/20 STATEMENT OF CAPITAL GBP 153 | |
CH01 | Director's details changed for Mr Stephen David Gornall on 2020-06-01 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/06/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN GORNALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GORNALL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replaced | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MARK LAW REGISTRARS LIMITED on 2011-09-30 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/11 FROM , 15a High Street, Battle, East Sussex, TN33 0AE | |
AR01 | 22/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sue Gornall on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR MARK LAW REGISTRARS LIMITED on 2009-10-01 | |
AA | 31/07/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 13,557 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 7,794 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH EAST ENGINEERING LIMITED
Cash Bank In Hand | 2013-07-31 | £ 11,212 |
---|---|---|
Cash Bank In Hand | 2012-07-31 | £ 5,435 |
Current Assets | 2013-07-31 | £ 48,347 |
Current Assets | 2012-07-31 | £ 16,113 |
Debtors | 2013-07-31 | £ 37,135 |
Debtors | 2012-07-31 | £ 10,678 |
Shareholder Funds | 2013-07-31 | £ 40,709 |
Shareholder Funds | 2012-07-31 | £ 14,461 |
Tangible Fixed Assets | 2013-07-31 | £ 5,919 |
Tangible Fixed Assets | 2012-07-31 | £ 6,142 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SOUTH EAST ENGINEERING LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |