Company NameSes Mechanical Limited
Company StatusActive
Company Number03995539
CategoryPrivate Limited Company
Incorporation Date17 May 2000(23 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Johnson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Martyn John Mead
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMr Luke James Morgan-Beale
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2023(23 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameLisa Cheryl Davidson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury
Shalford Road
Panfield
Essex
CM7 5AS
Director NamePeter John Hazelton
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Richard Avenue
Brightlingsea
Essex
Secretary NameLisa Cheryl Davidson
NationalityBritish
StatusResigned
Appointed17 May 2000(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence AddressMelbury
Shalford Road
Panfield
Essex
CM7 5AS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed17 May 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lisa Cheryl Davidson
50.00%
Ordinary
1 at £1Peter John Hazelton
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 November 2023Termination of appointment of Peter John Hazelton as a director on 10 November 2023 (1 page)
24 November 2023Appointment of Mr William Johnson as a director on 10 November 2023 (2 pages)
24 November 2023Notification of Ses Mechanical Holdings Ltd as a person with significant control on 16 June 2022 (2 pages)
24 November 2023Termination of appointment of Lisa Cheryl Davidson as a director on 10 November 2023 (1 page)
24 November 2023Cessation of Peter John Hazelton as a person with significant control on 16 June 2022 (1 page)
24 November 2023Cessation of Lisa Cheryl Davidson as a person with significant control on 16 June 2022 (1 page)
24 November 2023Appointment of Mr Martyn John Mead as a director on 10 November 2023 (2 pages)
24 November 2023Termination of appointment of Lisa Cheryl Davidson as a secretary on 10 November 2023 (1 page)
24 November 2023Appointment of Mr Luke James Morgan-Beale as a director on 10 November 2023 (2 pages)
19 May 2023Confirmation statement made on 17 May 2023 with updates (5 pages)
22 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
21 September 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
21 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
28 September 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
17 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
13 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
9 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
10 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(5 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
15 June 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(5 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 May 2014Director's details changed for Peter John Hazelton on 17 May 2014 (2 pages)
20 May 2014Director's details changed for Peter John Hazelton on 17 May 2014 (2 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(5 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
18 June 2013Accounts for a dormant company made up to 31 May 2013 (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
20 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
20 June 2012Accounts for a dormant company made up to 31 May 2012 (4 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
21 June 2011Accounts for a dormant company made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Director's details changed for Lisa Cheryl Hazelton on 23 April 2011 (2 pages)
17 May 2011Secretary's details changed for Lisa Cheryl Hazelton on 23 April 2011 (1 page)
17 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
17 May 2011Secretary's details changed for Lisa Cheryl Hazelton on 23 April 2011 (1 page)
17 May 2011Director's details changed for Lisa Cheryl Hazelton on 23 April 2011 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
22 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Peter John Hazelton on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Lisa Cheryl Hazelton on 17 May 2010 (2 pages)
17 May 2010Director's details changed for Lisa Cheryl Hazelton on 17 May 2010 (2 pages)
17 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Peter John Hazelton on 17 May 2010 (2 pages)
16 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
16 September 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
2 June 2009Return made up to 17/05/09; full list of members (4 pages)
2 June 2009Return made up to 17/05/09; full list of members (4 pages)
5 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 August 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 June 2008Return made up to 17/05/08; no change of members (7 pages)
3 June 2008Return made up to 17/05/08; no change of members (7 pages)
7 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
7 September 2007Accounts for a dormant company made up to 31 May 2007 (4 pages)
4 June 2007Return made up to 17/05/07; full list of members (7 pages)
4 June 2007Return made up to 17/05/07; full list of members (7 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
25 September 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2006Return made up to 17/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 2006Registered office changed on 07/06/06 from: key house 342 hoe street london E17 9PX (1 page)
7 June 2006Registered office changed on 07/06/06 from: key house 342 hoe street london E17 9PX (1 page)
28 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
26 May 2005Return made up to 17/05/05; full list of members (7 pages)
26 May 2005Return made up to 17/05/05; full list of members (7 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
18 August 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
22 June 2004Return made up to 17/05/04; full list of members (7 pages)
22 June 2004Return made up to 17/05/04; full list of members (7 pages)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 August 2003Secretary's particulars changed;director's particulars changed (1 page)
20 July 2003Return made up to 17/05/03; full list of members (7 pages)
20 July 2003Return made up to 17/05/03; full list of members (7 pages)
29 June 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 June 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
5 August 2002Return made up to 17/05/02; full list of members (7 pages)
5 August 2002Return made up to 17/05/02; full list of members (7 pages)
10 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
10 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
31 October 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
11 June 2001Return made up to 17/05/01; full list of members (6 pages)
18 August 2000Registered office changed on 18/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000New secretary appointed;new director appointed (2 pages)
18 August 2000Registered office changed on 18/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000Director resigned (1 page)
18 August 2000Secretary resigned (1 page)
18 August 2000New director appointed (2 pages)
17 May 2000Incorporation (16 pages)
17 May 2000Incorporation (16 pages)