Acton
Sudbury
CO10 0FD
Director Name | Mr Dean Keith Graimes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frederick House Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Mr David Michael Hills |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fairhaven Wychwood Park Weston Crewe Cheshire CW2 5GG |
Secretary Name | Mr Dean Keith Graimes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Frederick House Beam Heath Way Nantwich Cheshire CW5 6PQ |
Director Name | Ms Jacqueline Tan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 17 September 2012(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
Director Name | Mr Jeroen Godfried Jan Arnoud Charles Reiniers |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 December 2016(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 July 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 2 Clarendon Road Ashford Middlesex TW15 2QE |
Website | www.sepscience.com |
---|
Registered Address | Woodview Bull Lane Industrial Estate Acton Sudbury CO10 0FD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
800 at £1 | Aaron G. Clarke 8.00% Ordinary |
---|---|
500 at £1 | Angus Mcintosh 5.00% Ordinary |
4k at £1 | Mr David M. Hills 40.00% Ordinary |
300 at £1 | Raj Muthsamay 3.00% Ordinary |
2k at £1 | Jacqueline Tan 20.00% Ordinary |
1.3k at £1 | Dean Keith Graimes 13.00% Ordinary |
1000 at £1 | Jerben Reiniers 10.00% Ordinary |
100 at £1 | Gillian Mcintosh 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,212 |
Cash | £274,965 |
Current Liabilities | £132,246 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (8 months ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 2 weeks from now) |
16 October 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
13 September 2022 | Confirmation statement made on 10 September 2022 with updates (4 pages) |
13 September 2022 | Cessation of Dean Keith Graimes as a person with significant control on 19 July 2022 (1 page) |
13 September 2022 | Cessation of David Michael Hills as a person with significant control on 19 July 2022 (1 page) |
13 September 2022 | Notification of Labx Media Group Europe Limited as a person with significant control on 19 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of David Michael Hills as a director on 19 July 2022 (1 page) |
21 July 2022 | Registered office address changed from 2 Clarendon Road Ashford Middlesex TW15 2QE England to Woodview Bull Lane Industrial Estate Acton Sudbury CO10 0FD on 21 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Dean Keith Graimes as a secretary on 19 July 2022 (1 page) |
21 July 2022 | Termination of appointment of Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 19 July 2022 (1 page) |
21 July 2022 | Director's details changed for Robert Anthony Kafato on 19 July 2022 (2 pages) |
21 July 2022 | Appointment of Robert Anthony Kafato as a director on 19 July 2022 (2 pages) |
21 July 2022 | Termination of appointment of Dean Keith Graimes as a director on 19 July 2022 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
16 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
2 July 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
16 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
10 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
20 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
19 September 2018 | Confirmation statement made on 10 September 2018 with updates (5 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Appointment of Mr Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 5 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Jeroen Godfried Jan Arnoud Charles Reiniers as a director on 5 December 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
21 October 2016 | Confirmation statement made on 10 September 2016 with updates (6 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
22 September 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
4 February 2016 | Termination of appointment of Jacqueline Tan as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Jacqueline Tan as a director on 4 February 2016 (1 page) |
20 January 2016 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 2 Clarendon Road Ashford Middlesex TW15 2QE on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to 2 Clarendon Road Ashford Middlesex TW15 2QE on 20 January 2016 (1 page) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
12 November 2012 | Statement of capital following an allotment of shares on 22 October 2012
|
3 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Amended accounts made up to 31 December 2011 (5 pages) |
17 September 2012 | Appointment of Jacqueline Tan as a director (2 pages) |
17 September 2012 | Appointment of Jacqueline Tan as a director (2 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages) |
26 July 2012 | Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages) |
26 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
26 July 2012 | Director's details changed for Mr Dean Keith Graimes on 9 July 2011 (2 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 March 2011 | Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
28 March 2011 | Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
28 March 2011 | Secretary's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
23 March 2011 | Administrative restoration application (3 pages) |
23 March 2011 | Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
23 March 2011 | Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
23 March 2011 | Registered office address changed from 70 Hospital Street Nantwich Cheshire CW5 5RP on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 70 Hospital Street Nantwich Cheshire CW5 5RP on 23 March 2011 (2 pages) |
23 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 March 2011 | Director's details changed for Mr Dean Keith Graimes on 6 April 2010 (3 pages) |
23 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
23 March 2011 | Administrative restoration application (3 pages) |
23 March 2011 | Annual return made up to 9 July 2010 with a full list of shareholders (14 pages) |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
20 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Particulars of contract relating to shares (2 pages) |
20 October 2009 | Statement of capital following an allotment of shares on 6 August 2009
|
16 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
16 July 2009 | Return made up to 09/07/09; full list of members (10 pages) |
3 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 February 2009 | Registered office changed on 26/02/2009 from, tmc house two alvaston business park, middlewich road, nantwich, cheshire, CW5 6PF (1 page) |
26 February 2009 | Registered office changed on 26/02/2009 from, tmc house two alvaston business park, middlewich road, nantwich, cheshire, CW5 6PF (1 page) |
11 August 2008 | Ad 17/07/08\gbp si 250@1=250\gbp ic 8850/9100\ (2 pages) |
11 August 2008 | Ad 17/07/08\gbp si 250@1=250\gbp ic 8850/9100\ (2 pages) |
6 June 2008 | Ad 17/04/08\gbp si 500@1=500\gbp ic 8350/8850\ (2 pages) |
6 June 2008 | Ad 14/05/08\gbp si 350@1=350\gbp ic 8000/8350\ (2 pages) |
6 June 2008 | Ad 14/05/08\gbp si 350@1=350\gbp ic 8000/8350\ (2 pages) |
6 June 2008 | Ad 17/04/08\gbp si 500@1=500\gbp ic 8350/8850\ (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from, 12 the chantry, calveley, cheshire, CW6 9JU, england (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from, 12 the chantry, calveley, cheshire, CW6 9JU, england (1 page) |
25 February 2008 | Incorporation (13 pages) |
25 February 2008 | Incorporation (13 pages) |