Company NameYour Ambition
Company StatusActive
Company Number01913019
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 May 1985(39 years ago)
Previous NameSouth East Essex Technology Centre

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameEdward David Lee
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusCurrent
Appointed09 January 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMain Road
Hockley
Essex
SS5 4RG
Director NameMr Peter Albert Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(34 years, 7 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Director NameMr Raymond Stephenson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMain Road
Hockley
Essex
SS5 4RG
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed04 November 2020(35 years, 6 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
IP1 1QJ
Director NameMr Brian Thomas Kelly
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1988(2 years, 11 months after company formation)
Appointment Duration31 years, 8 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Withypool
Shoeburyness
Southend On Sea
Essex
SS3 8BH
Director NameMrs Valerie Joan Arnold
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 07 September 1992)
RoleTeacher
Correspondence Address3 Sunnyfield Gardens
Hockley
Essex
SS5 4SL
Director NameMr Anthony Charles Eden
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 1991)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressMelford House 41 Greensward Lane
Hockley
Essex
SS5 5HD
Secretary NameJanet Pibworth
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 5 months after company formation)
Appointment Duration16 years, 4 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Creeksea Ferry Road
Canewdon
Essex
SS4 2EY
Director NameChristopher Richard Morgan
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 January 1995)
RoleMetallurgist
Correspondence Address1 Padgetts Way
Hullbridge
Essex
SS5 6LR
Director NameCounty Councillor Elizabeth Marion Hart
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 24 January 1997)
RoleCouncillor
Correspondence Address6 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Director NameMr Brian Roy Ayling
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 January 1999)
RoleSelf - Employed
Country of ResidenceUnited Kingdom
Correspondence Address88 Ennismore Gardens
Southend On Sea
Essex
SS2 5RB
Director NameMr Roland Frank Ronald Adams
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 2003)
RoleRetired
Correspondence Address4 Vernon Avenue
Rayleigh
Essex
SS6 9BS
Director NameBarry David Cole
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(18 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2007)
RoleCollection Agent
Correspondence Address67 Poynings Avenue
Southend On Sea
Essex
SS2 4RS
Secretary NameJohn Baumback
NationalityBritish
StatusResigned
Appointed19 March 2008(22 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75/77 Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusResigned
Appointed18 December 2019(34 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 November 2020)
RoleCompany Director
Correspondence AddressMain Road
Hockley
Essex
SS5 4RG

Contact

Websiteseetec.co.uk
Telephone01702 201070
Telephone regionSouthend-on-Sea

Location

Registered AddressMain Road
Hockley
Essex
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£809
Net Worth£569,581
Cash£375,468
Current Liabilities£1,176

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months, 1 week ago)
Next Return Due9 November 2024 (6 months, 1 week from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
10 February 2021Memorandum and Articles of Association (23 pages)
19 November 2020Appointment of Birketts Secretaries Limited as a secretary on 4 November 2020 (2 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 November 2020Statement of company's objects (2 pages)
6 November 2020Termination of appointment of Omolola Adedoyin as a secretary on 4 November 2020 (1 page)
6 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Raymond Stephenson as a director on 3 March 2020 (2 pages)
22 January 2020Appointment of Mr Peter Albert Cooper as a director on 19 December 2019 (2 pages)
22 January 2020Termination of appointment of Brian Thomas Kelly as a director on 19 December 2019 (1 page)
27 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
18 December 2019Termination of appointment of John Baumback as a secretary on 18 December 2019 (1 page)
18 December 2019Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
21 December 2018NE01 (2 pages)
21 December 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-22
(3 pages)
27 November 2018Change of name notice (2 pages)
27 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-11-02
(2 pages)
12 November 2018Memorandum and Articles of Association (5 pages)
12 November 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 November 2018Statement of company's objects (2 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
5 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
4 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
27 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
3 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
3 November 2016Secretary's details changed for John Baumback on 10 October 2016 (1 page)
3 November 2016Confirmation statement made on 26 October 2016 with updates (4 pages)
3 November 2016Secretary's details changed for John Baumback on 10 October 2016 (1 page)
5 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 September 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
26 November 2015Annual return made up to 26 October 2015 no member list (4 pages)
26 November 2015Annual return made up to 26 October 2015 no member list (4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
20 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
20 November 2014Annual return made up to 26 October 2014 no member list (4 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (4 pages)
28 October 2013Director's details changed for Edward David Lee on 1 January 2013 (2 pages)
28 October 2013Director's details changed for Edward David Lee on 1 January 2013 (2 pages)
28 October 2013Annual return made up to 26 October 2013 no member list (4 pages)
28 October 2013Director's details changed for Edward David Lee on 1 January 2013 (2 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
6 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
6 November 2012Annual return made up to 26 October 2012 no member list (4 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
7 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
7 November 2011Annual return made up to 26 October 2011 no member list (4 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Annual return made up to 26 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 26 October 2010 no member list (4 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
11 November 2009Annual return made up to 26 October 2009 no member list (4 pages)
11 November 2009Annual return made up to 26 October 2009 no member list (4 pages)
13 November 2008Annual return made up to 26/10/08 (2 pages)
13 November 2008Annual return made up to 26/10/08 (2 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
20 May 2008Appointment terminate, secretary janet pibworth logged form (1 page)
20 May 2008Appointment terminate, secretary janet pibworth logged form (1 page)
13 May 2008Appointment terminated secretary janet pibworth (1 page)
13 May 2008Secretary appointed john baumback (2 pages)
13 May 2008Secretary appointed john baumback (2 pages)
13 May 2008Appointment terminated secretary janet pibworth (1 page)
29 January 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
29 January 2008Partial exemption accounts made up to 31 March 2007 (10 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
19 November 2007Annual return made up to 26/10/07 (2 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
16 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 March 2007Annual return made up to 26/10/06
  • 363(287) ‐ Registered office changed on 10/03/07
(4 pages)
10 March 2007Annual return made up to 26/10/06
  • 363(287) ‐ Registered office changed on 10/03/07
(4 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 December 2005Full accounts made up to 31 March 2005 (12 pages)
9 December 2005Full accounts made up to 31 March 2005 (12 pages)
4 November 2005Annual return made up to 26/10/05 (4 pages)
4 November 2005Annual return made up to 26/10/05 (4 pages)
3 November 2004Annual return made up to 26/10/04 (4 pages)
3 November 2004Annual return made up to 26/10/04 (4 pages)
25 October 2004Full accounts made up to 31 March 2004 (13 pages)
25 October 2004Full accounts made up to 31 March 2004 (13 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
21 January 2004Annual return made up to 26/10/03 (4 pages)
21 January 2004Annual return made up to 26/10/03 (4 pages)
28 November 2003Director resigned (1 page)
28 November 2003Director resigned (1 page)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
21 November 2003Full accounts made up to 31 March 2003 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
1 December 2002Annual return made up to 26/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 December 2002Annual return made up to 26/10/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
30 January 2002Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Annual return made up to 26/10/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 November 2001Annual return made up to 26/10/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
8 November 2000Annual return made up to 26/10/00 (4 pages)
8 November 2000Annual return made up to 26/10/00 (4 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
1 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Annual return made up to 26/10/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1999Annual return made up to 26/10/99
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 February 1999Director resigned (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
24 November 1998Annual return made up to 26/10/98 (4 pages)
24 November 1998Annual return made up to 26/10/98 (4 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
21 January 1998Full accounts made up to 31 March 1997 (9 pages)
4 November 1997Annual return made up to 26/10/97 (4 pages)
4 November 1997Annual return made up to 26/10/97 (4 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
29 January 1997Full accounts made up to 31 March 1996 (9 pages)
24 December 1996New director appointed (2 pages)
24 December 1996Annual return made up to 26/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1996Director resigned (1 page)
24 December 1996New director appointed (2 pages)
24 December 1996Annual return made up to 26/10/95 (4 pages)
24 December 1996Annual return made up to 26/10/96
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 December 1996Director resigned (1 page)
24 December 1996Annual return made up to 26/10/95 (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1996Full accounts made up to 31 March 1995 (8 pages)
27 March 1995Annual return made up to 26/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 March 1995Annual return made up to 26/10/94
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1985Incorporation (27 pages)
10 May 1985Incorporation (27 pages)