Company NameSeton Tuning Limited
DirectorPhilip Seton
Company StatusActive
Company Number06063572
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Philip Seton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressRiverside House
Bellast Quay Road
Colchester
Essex
CO5 7DB
Secretary NameMiss Charlotte Young
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Church Green Cottages Chapel Road
Fingringhoe
Colchester
CO5 7BG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.seton-tuning.com
Telephone01206 866400
Telephone regionColchester

Location

Registered AddressBallast Quay Works Ballast Quay Road
Fingringhoe
Colchester
Essex
CO5 7DB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishFingringhoe
WardMersea and Pyefleet
Built Up AreaHigh Park Corner
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£42,015
Current Liabilities£55,044

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

21 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
19 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(3 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Registered office address changed from 438 Ley Street Ley Street Ilford Essex IG2 7BS to Ballast Quay Works Ballast Quay Road Fingringhoe Colchester Essex CO5 7DB on 3 March 2015 (1 page)
3 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
5 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
4 November 2013Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 11 Moorside Business Centre Colchester Essex CO1 2TJ on 4 November 2013 (1 page)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
14 March 2012Amended accounts made up to 31 January 2011 (6 pages)
14 March 2012Amended accounts made up to 31 January 2011 (6 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 March 2011Director's details changed for Philip Seton on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Philip Seton on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
7 March 2011Director's details changed for Philip Seton on 7 March 2011 (2 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (13 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
7 August 2009Appointment terminated secretary charlotte young (1 page)
7 August 2009Appointment terminated secretary charlotte young (1 page)
17 February 2009Secretary's change of particulars / charlotte young / 03/01/2009 (2 pages)
17 February 2009Registered office changed on 17/02/2009 from 11 moorside business park colchester essex CO1 2TJ (1 page)
17 February 2009Secretary's change of particulars / charlotte young / 03/01/2009 (2 pages)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
17 February 2009Registered office changed on 17/02/2009 from 11 moorside business park colchester essex CO1 2TJ (1 page)
17 February 2009Return made up to 24/01/09; full list of members (3 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
24 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
4 February 2008Return made up to 24/01/08; full list of members (2 pages)
20 March 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007New director appointed (2 pages)
20 March 2007Registered office changed on 20/03/07 from: cherry tree cottage, the green tendring clacton-on-sea essex CO16 0BU (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2007Registered office changed on 20/03/07 from: cherry tree cottage, the green tendring clacton-on-sea essex CO16 0BU (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New secretary appointed (2 pages)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Secretary resigned (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)