Company NameSesco Biomass Limited
Company StatusDissolved
Company Number09235764
CategoryPrivate Limited Company
Incorporation Date25 September 2014(9 years, 6 months ago)
Dissolution Date21 June 2022 (1 year, 10 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 David John Collett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Isis Lake Spine Road East
South Cerney
Gloucestershire
GL7 5TL
Wales
Director NameMr Christopher George Masters
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2018(4 years after company formation)
Appointment Duration3 years, 8 months (closed 21 June 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 Imperial Park
Rawreth Lane
Rayleigh
SS6 9RS
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Shipton London Road
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UY
Wales

Location

Registered Address28 Imperial Park
Rawreth Lane
Rayleigh
SS6 9RS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardDownhall and Rawreth
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1David John Collett
100.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

2 November 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 30 September 2019 (8 pages)
15 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
19 February 2019Director's details changed for Mr Christopher George Masters on 19 February 2019 (2 pages)
23 October 2018Cessation of David John Collett as a person with significant control on 29 September 2018 (1 page)
23 October 2018Appointment of Mr Christopher George Masters as a director on 29 September 2018 (2 pages)
23 October 2018Notification of Sesco Ltd as a person with significant control on 29 September 2018 (2 pages)
17 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
18 October 2017Registered office address changed from 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
18 October 2017Registered office address changed from 10 Black Jack Street Cirencester Gloucestershire GL7 2AA England to The Post House Adelaide Street Swansea SA1 1SB on 18 October 2017 (1 page)
18 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
13 July 2016Registered office address changed from Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW to 10 Black Jack Street Cirencester Gloucestershire GL7 2AA on 13 July 2016 (1 page)
13 July 2016Registered office address changed from Top Barn Offices Bownhill Woodchester Stroud Gloucestershire GL5 5PW to 10 Black Jack Street Cirencester Gloucestershire GL7 2AA on 13 July 2016 (1 page)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
24 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(3 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 10
(3 pages)
14 April 2015Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page)
14 April 2015Termination of appointment of Paul Hooper as a director on 1 March 2015 (1 page)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 10
(29 pages)
25 September 2014Incorporation
Statement of capital on 2014-09-25
  • GBP 10
(29 pages)