Company NameSeetec Human Resource Development Limited
Company StatusDissolved
Company Number02465422
CategoryPrivate Limited Company
Incorporation Date31 January 1990(34 years, 3 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Peter Albert Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration31 years (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75-77 Main Road Main Road
Hockley
SS5 4RG
Director NameMr John Baumback
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(13 years, 5 months after company formation)
Appointment Duration18 years, 12 months (closed 21 June 2022)
RoleComputing
Country of ResidenceEngland
Correspondence Address75-77 Main Road Main Road
Hockley
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusClosed
Appointed18 December 2019(29 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 21 June 2022)
RoleCompany Director
Correspondence Address75-77 Main Road Main Road
Hockley
SS5 4RG
Secretary NameIris McCanna
NationalityBritish
StatusResigned
Appointed10 June 1991(1 year, 4 months after company formation)
Appointment Duration6 months (resigned 11 December 1991)
RoleCompany Director
Correspondence Address132 Stambridge Road
Rochford
Essex
SS4 1DP
Secretary NameJanet Pibworth
NationalityBritish
StatusResigned
Appointed11 December 1991(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 1994)
RoleCompany Director
Correspondence Address328 Little Wakering Road
Little Wakering
Essex
SS3 0LA
Secretary NameDerrick Robert Stott
NationalityBritish
StatusResigned
Appointed11 February 1994(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 February 1999)
RoleCompany Director
Correspondence Address25 The Crofts
Great Wakering
Southend On Sea
Essex
SS3 0JS
Secretary NameMr John Baumback
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years after company formation)
Appointment Duration20 years, 10 months (resigned 18 December 2019)
RoleComputing
Correspondence Address75-77 Main Road Main Road
Hockley
SS5 4RG
Director NameJanet Pibworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 March 2008)
RoleTraining Director
Correspondence AddressThe Lodge
Creeksea Ferry Road
Canewdon
Essex
SS4 2EY

Location

Registered Address75-77 Main Road Main Road
Hockley
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Nominee Of Seetec Btc LTD P Coooper
50.00%
Ordinary
1 at £1Seetec Business Technology Centre LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£202,333
Cash£109,703
Current Liabilities£312,036

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Filing History

12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
15 January 2020Accounts for a small company made up to 31 March 2019 (16 pages)
18 December 2019Appointment of Mrs Omolola Adedoyin as a secretary on 18 December 2019 (2 pages)
18 December 2019Termination of appointment of John Baumback as a secretary on 18 December 2019 (1 page)
17 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
11 March 2019Registered office address changed from Seetec Business Technology Centre Limited Main Road Hockley, Essex to 75-77 Main Road Main Road Hockley SS5 4RG on 11 March 2019 (1 page)
31 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
12 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
3 January 2018Accounts for a small company made up to 31 March 2017 (6 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
6 January 2017Full accounts made up to 31 March 2016 (13 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
5 January 2015Full accounts made up to 31 March 2014 (11 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
23 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(4 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
22 June 2012Secretary's details changed for Mr John Baumback on 1 June 2012 (1 page)
22 June 2012Director's details changed for Peter Albert Cooper on 1 June 2012 (2 pages)
22 June 2012Secretary's details changed for Mr John Baumback on 1 June 2012 (1 page)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Mr John Baumback on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr John Baumback on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Mr John Baumback on 1 June 2012 (2 pages)
22 June 2012Director's details changed for Peter Albert Cooper on 1 June 2012 (2 pages)
22 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (3 pages)
22 June 2012Director's details changed for Peter Albert Cooper on 1 June 2012 (2 pages)
22 June 2012Secretary's details changed for Mr John Baumback on 1 June 2012 (1 page)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
29 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Director's details changed for Peter Albert Cooper on 2 October 2009 (2 pages)
5 August 2010Director's details changed for Mr John Baumback on 31 May 2010 (2 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Peter Albert Cooper on 2 October 2009 (2 pages)
5 August 2010Director's details changed for Peter Albert Cooper on 2 October 2009 (2 pages)
5 August 2010Secretary's details changed for John Baumback on 31 May 2010 (2 pages)
5 August 2010Secretary's details changed for John Baumback on 31 May 2010 (2 pages)
5 August 2010Director's details changed for Mr John Baumback on 31 May 2010 (2 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
28 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
13 July 2009Return made up to 01/06/09; full list of members (4 pages)
15 July 2008Full accounts made up to 31 March 2008 (12 pages)
15 July 2008Appointment terminated director janet pibworth (1 page)
15 July 2008Appointment terminated director janet pibworth (1 page)
15 July 2008Full accounts made up to 31 March 2008 (12 pages)
27 June 2008Appointment terminated director janet pibworth (1 page)
27 June 2008Appointment terminated director janet pibworth (1 page)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
27 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
30 January 2008Full accounts made up to 31 March 2007 (11 pages)
29 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Full accounts made up to 31 March 2006 (11 pages)
7 March 2007Full accounts made up to 31 March 2006 (11 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
19 June 2006Return made up to 01/06/06; full list of members (7 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
3 January 2006Full accounts made up to 31 March 2005 (11 pages)
1 June 2005Return made up to 01/06/05; full list of members (7 pages)
1 June 2005Return made up to 01/06/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
29 January 2005Full accounts made up to 31 March 2004 (12 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
27 May 2004Return made up to 01/06/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
24 July 2003New director appointed (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (1 page)
9 June 2003Return made up to 01/06/03; full list of members (6 pages)
9 June 2003Return made up to 01/06/03; full list of members (6 pages)
24 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 March 2003Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 01/06/02; full list of members (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
6 June 2001Return made up to 01/06/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 December 1999Company name changed success human resource developme nt LIMITED\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed success human resource developme nt LIMITED\certificate issued on 16/12/99 (2 pages)
14 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1999Return made up to 01/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1999Secretary resigned (1 page)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
9 June 1998Return made up to 01/06/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 June 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1997Return made up to 10/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
4 July 1996Return made up to 10/06/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 10/06/95; no change of members (4 pages)
11 October 1995Return made up to 10/06/95; no change of members (4 pages)
22 February 1994Company name changed\certificate issued on 22/02/94 (2 pages)
22 February 1994Company name changed\certificate issued on 22/02/94 (2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)
21 February 1990Company name changed\certificate issued on 21/02/90 (2 pages)