Company NameSeetec Employment Limited
Company StatusDissolved
Company Number02852862
CategoryPrivate Limited Company
Incorporation Date13 September 1993(30 years, 8 months ago)
Dissolution Date21 June 2022 (1 year, 10 months ago)
Previous NamesSubmitfollow Limited and Skills For Work Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Peter Albert Cooper
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1993(3 weeks after company formation)
Appointment Duration28 years, 8 months (closed 21 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeetec Business Technology Ctr
Main Road
Hockley
Essex
SS5 4RG
Director NameMr John Baumback
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(9 years, 9 months after company formation)
Appointment Duration18 years, 12 months (closed 21 June 2022)
RoleComputing
Country of ResidenceEngland
Correspondence AddressSeetec Business Technology Ctr
Main Road
Hockley
Essex
SS5 4RG
Secretary NameMrs Omolola Adedoyin
StatusClosed
Appointed18 December 2019(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 21 June 2022)
RoleCompany Director
Correspondence AddressSeetec Business Technology Ctr
Main Road
Hockley
Essex
SS5 4RG
Secretary NameJanet Pibworth
NationalityBritish
StatusResigned
Appointed04 October 1993(3 weeks after company formation)
Appointment Duration14 years, 5 months (resigned 19 March 2008)
RoleCompany Director
Correspondence AddressThe Lodge
Creeksea Ferry Road
Canewdon
Essex
SS4 2EY
Director NameJanet Pibworth
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(9 years, 9 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
Secretary NameJohn Baumback
NationalityBritish
StatusResigned
Appointed19 March 2008(14 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 December 2019)
RoleIT
Country of ResidenceEngland
Correspondence AddressSeetec Business Technology Ctr
Main Road
Hockley
Essex
SS5 4RG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

Registered AddressSeetec Business Technology Ctr
Main Road
Hockley
Essex
SS5 4RG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea

Shareholders

2 at £1Seetec Business Technology Centre LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
6 January 2020Accounts for a dormant company made up to 31 March 2019 (5 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)
10 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
2 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
5 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(4 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
23 October 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 September 2012Director's details changed for Peter Albert Cooper on 1 January 2012 (2 pages)
25 September 2012Director's details changed for Peter Albert Cooper on 1 January 2012 (2 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
25 September 2012Director's details changed for Peter Albert Cooper on 1 January 2012 (2 pages)
25 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 pages)
13 October 2011Secretary's details changed for John Baumback on 1 August 2011 (1 page)
13 October 2011Director's details changed for Mr John Baumback on 1 August 2011 (2 pages)
13 October 2011Director's details changed for Mr John Baumback on 1 August 2011 (2 pages)
13 October 2011Secretary's details changed for John Baumback on 1 August 2011 (1 page)
13 October 2011Secretary's details changed for John Baumback on 1 August 2011 (1 page)
13 October 2011Director's details changed for Mr John Baumback on 1 August 2011 (2 pages)
13 October 2011Annual return made up to 28 August 2011 with a full list of shareholders (4 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)
10 September 2010Director's details changed for Peter Albert Cooper on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for John Baumback on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for John Baumback on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Peter Albert Cooper on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for John Baumback on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Peter Albert Cooper on 1 October 2009 (2 pages)
10 September 2010Director's details changed for John Baumback on 1 October 2009 (2 pages)
10 September 2010Director's details changed for John Baumback on 1 October 2009 (2 pages)
10 September 2010Secretary's details changed for John Baumback on 1 October 2009 (2 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 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)
26 September 2008Return made up to 28/08/08; full list of members (4 pages)
26 September 2008Return made up to 28/08/08; full list of members (4 pages)
15 July 2008Appointment terminated director janet pibworth (1 page)
15 July 2008Secretary appointed john edward baumback (1 page)
15 July 2008Appointment terminated director janet pibworth (1 page)
15 July 2008Full accounts made up to 31 March 2008 (13 pages)
15 July 2008Full accounts made up to 31 March 2008 (13 pages)
15 July 2008Secretary appointed john edward baumback (1 page)
13 May 2008Appointment terminated secretary janet pibworth (1 page)
13 May 2008Appointment terminated secretary janet pibworth (1 page)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
30 January 2008Full accounts made up to 31 March 2007 (14 pages)
5 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 28/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Full accounts made up to 31 March 2006 (14 pages)
7 March 2007Full accounts made up to 31 March 2006 (14 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
14 September 2006Return made up to 28/08/06; full list of members (7 pages)
3 January 2006Full accounts made up to 31 March 2005 (13 pages)
3 January 2006Full accounts made up to 31 March 2005 (13 pages)
17 November 2005Return made up to 28/08/05; full list of members (7 pages)
17 November 2005Return made up to 28/08/05; full list of members (7 pages)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
29 January 2005Full accounts made up to 31 March 2004 (15 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
20 September 2004Return made up to 28/08/04; full list of members (7 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
2 February 2004Accounts for a medium company made up to 31 March 2003 (14 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 September 2003Return made up to 28/08/03; full list of members (7 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
24 March 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
24 March 2003Accounts for a medium company made up to 31 March 2002 (14 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2002Return made up to 28/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
30 January 2002Full accounts made up to 31 March 2001 (14 pages)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
13 September 2001Return made up to 28/08/01; full list of members (6 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
30 January 2001Accounts for a medium company made up to 31 March 2000 (14 pages)
13 September 2000Return made up to 28/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 28/08/00; 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)
10 September 1999Return made up to 28/08/99; no change of members (4 pages)
10 September 1999Return made up to 28/08/99; no change of members (4 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
25 September 1998Return made up to 28/08/98; full list of members (6 pages)
25 September 1998Return made up to 28/08/98; full list of members (6 pages)
18 May 1998Company name changed skills for work LIMITED\certificate issued on 19/05/98 (2 pages)
18 May 1998Company name changed skills for work LIMITED\certificate issued on 19/05/98 (2 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)
11 September 1997Return made up to 28/08/97; no change of members (4 pages)
11 September 1997Return made up to 28/08/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 30 March 1996 (8 pages)
1 February 1997Accounts for a small company made up to 30 March 1996 (8 pages)
4 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
11 October 1995Return made up to 13/09/95; no change of members (4 pages)
11 October 1995Return made up to 13/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)