Balby Carr Bank
Doncaster
South Yorkshire
DN4 8DE
Director Name | Mr Pat McHale |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Avenue Road Chesterfield S41 8TA |
Director Name | Mr Frank Herbert Preston |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Avenue Road Chesterfield S41 8TA |
Director Name | Mr Frank Melvyn Preston |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Avenue Road Chesterfield S41 8TA |
Secretary Name | Mr Frank Melvyn Preston |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Avenue Road Chesterfield S41 8TA |
Website | ses-holdings.com |
---|
Registered Address | Ses House, Unit 3 Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Balby South |
Built Up Area | Doncaster |
4 at £1 | Ses Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 6 March 2024 (2 months ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 2 weeks from now) |
30 April 2018 | Delivered on: 4 May 2018 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf invoice finance limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Outstanding |
---|
3 January 2024 | Total exemption full accounts made up to 31 July 2023 (6 pages) |
---|---|
9 March 2023 | Confirmation statement made on 6 March 2023 with updates (5 pages) |
10 February 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
7 March 2022 | Confirmation statement made on 6 March 2022 with updates (5 pages) |
11 February 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
12 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
11 February 2021 | Registered office address changed from Ses House, Unit 3 Bably Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP United Kingdom to Ses House, Unit 3 Balby Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 11 February 2021 (1 page) |
11 February 2021 | Change of details for Engineering Services Group Limited as a person with significant control on 11 February 2021 (2 pages) |
11 February 2021 | Director's details changed for Mr David Hyland on 11 February 2021 (2 pages) |
6 March 2020 | Confirmation statement made on 6 March 2020 with updates (5 pages) |
6 November 2019 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
17 December 2018 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
4 May 2018 | Registration of charge 079771090001, created on 30 April 2018 (50 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
7 March 2018 | Change of details for Engineering Services Group Limited as a person with significant control on 7 March 2018 (2 pages) |
7 February 2018 | Cessation of Ses Holdings (Uk) Ltd as a person with significant control on 8 September 2017 (1 page) |
7 February 2018 | Registered office address changed from Ses House, Unit 3 Balbly Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Ses House, Unit 3 Bably Court Balby Carr Bank Doncaster South Yorkshire DN4 8DP on 7 February 2018 (1 page) |
7 February 2018 | Notification of Engineering Services Group Limited as a person with significant control on 8 September 2017 (2 pages) |
2 February 2018 | Registered office address changed from Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE United Kingdom to Ses House, Unit 3 Balbly Court Balby Carr Bank Doncaster DN4 8DE on 2 February 2018 (1 page) |
30 January 2018 | Registered office address changed from Ses House Harworth Park Blyth Road Doncaster South Yorkshire DN11 8DB to Unit 3, Ses House Balby Court Balby Carr Bank Doncaster DN4 8DE on 30 January 2018 (1 page) |
26 January 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
9 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
9 August 2017 | Previous accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
9 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
20 November 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
14 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 19 March 2012
|
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Statement of capital following an allotment of shares on 19 March 2012
|
1 November 2012 | Appointment of Mr David Hyland as a director (3 pages) |
1 November 2012 | Appointment of Mr David Hyland as a director (3 pages) |
28 March 2012 | Termination of appointment of Pat Mchale as a director (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a director (2 pages) |
28 March 2012 | Termination of appointment of Pat Mchale as a director (2 pages) |
28 March 2012 | Registered office address changed from 47 Avenue Road Chesterfield S418TA England on 28 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a director (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a director (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a director (2 pages) |
28 March 2012 | Registered office address changed from 47 Avenue Road Chesterfield S418TA England on 28 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Frank Preston as a secretary (2 pages) |
6 March 2012 | Incorporation (28 pages) |
6 March 2012 | Incorporation (28 pages) |