Company NameS1E Limited
Company StatusActive
Company Number10952447
CategoryPrivate Limited Company
Incorporation Date8 September 2017(6 years, 8 months ago)
Previous NameE R Systems (S1E) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Chris Cooper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressEndeavour Works, Newlands Way Valley Park, Wombwel
Barnsley
S73 0UW
Director NameMr Andrew John Williams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Works, Newlands Way Valley Park, Wombwel
Barnsley
S73 0UW
Director NameScott Alexander McMurray
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Works, Newlands Way Valley Park, Wombwel
Barnsley
S73 0UW
Director NameMr Glenn Cartledge
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndeavour Works, Newlands Way Valley Park, Wombwel
Barnsley
S73 0UW

Location

Registered AddressEndeavour Works, Newlands Way
Valley Park, Wombwell
Barnsley
S73 0UW
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardWombwell
Built Up AreaBarnsley/Dearne Valley

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 September 2023 (8 months ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

10 March 2021Delivered on: 12 March 2021
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (7 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
19 July 2022Accounts for a small company made up to 31 December 2021 (7 pages)
11 May 2022Termination of appointment of Glenn Cartledge as a director on 30 April 2022 (1 page)
21 December 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
7 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
30 June 2021Appointment of Scott Alexander Mcmurray as a director on 30 June 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
18 June 2021Change of details for Flex-Seal Couplings Limited as a person with significant control on 8 September 2017 (2 pages)
12 March 2021Registration of charge 109524470001, created on 10 March 2021 (5 pages)
4 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
(3 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 30 September 2018 (5 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
(47 pages)
8 September 2017Incorporation
Statement of capital on 2017-09-08
  • GBP 100
(47 pages)