SESOTEC LTD

Register to unlock more data on OkredoRegister

SESOTEC LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04210611

Incorporation date

03/05/2001

Size

Small

Contacts

Registered address

Registered address

Webb House 20 Bridge Road, Park Gate, Southampton, Hampshire SO31 7GECopy
copy info iconCopy
See on map
Latest events (Record since 03/05/2001)
dot icon18/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon03/12/2019
First Gazette notice for voluntary strike-off
dot icon25/11/2019
Application to strike the company off the register
dot icon07/08/2019
Accounts for a small company made up to 2018-11-30
dot icon15/05/2019
Confirmation statement made on 2019-05-03 with no updates
dot icon11/12/2018
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon11/12/2018
Registered office address changed from 24 Park Gate Business Centre Chandlers Way Park Gate Southampton Hampshire SO31 1FQ to Webb House 20 Bridge Road Park Gate Southampton Hampshire SO31 7GE on 2018-12-11
dot icon24/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/06/2018
Appointment of Markus Josef Schwarzkopf as a secretary on 2018-05-31
dot icon07/06/2018
Termination of appointment of Christopher James Perkins as a secretary on 2018-05-31
dot icon30/05/2018
Termination of appointment of Christopher James Perkins as a director on 2018-05-30
dot icon03/05/2018
Confirmation statement made on 2018-05-03 with no updates
dot icon09/02/2018
Appointment of Mr Marc Philipp Setzen as a director on 2018-02-08
dot icon09/02/2018
Termination of appointment of Franz Xaver Auer as a director on 2018-02-08
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon12/05/2016
Annual return made up to 2016-05-03 with full list of shareholders
dot icon04/05/2016
Termination of appointment of Bernd Klaus Anton Meierl as a director on 2016-03-29
dot icon23/03/2016
Termination of appointment of Peter Mayer as a director on 2016-02-26
dot icon21/03/2016
Accounts for a small company made up to 2015-12-31
dot icon01/10/2015
Accounts for a small company made up to 2014-12-31
dot icon11/05/2015
Annual return made up to 2015-05-03 with full list of shareholders
dot icon27/03/2015
Certificate of change of name
dot icon05/01/2015
Appointment of Mr Christopher James Perkins as a secretary on 2014-12-31
dot icon05/01/2015
Termination of appointment of Richard Lines as a secretary on 2014-12-31
dot icon05/01/2015
Termination of appointment of Richard Lines as a director on 2014-12-31
dot icon16/12/2014
Auditor's resignation
dot icon22/05/2014
Annual return made up to 2014-05-03 with full list of shareholders
dot icon04/03/2014
Accounts for a small company made up to 2013-12-31
dot icon21/01/2014
Appointment of Mr Bernd Klaus Anton Meierl as a director
dot icon21/01/2014
Termination of appointment of Helmuth Frisch as a director
dot icon13/05/2013
Annual return made up to 2013-05-03 with full list of shareholders
dot icon20/02/2013
Accounts for a small company made up to 2012-12-31
dot icon21/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon21/05/2012
Register inspection address has been changed from 6 Kingdom Close Segensworth East Fareham Hampshire PO15 5TJ United Kingdom
dot icon18/05/2012
Director's details changed for Mr Christopher James Perkins on 2012-05-18
dot icon18/05/2012
Register(s) moved to registered inspection location
dot icon20/04/2012
Appointment of Mr Franz Xaver Auer as a director
dot icon20/04/2012
Appointment of Mr Peter Mayer as a director
dot icon20/04/2012
Termination of appointment of Karl Eibl as a director
dot icon08/02/2012
Accounts for a small company made up to 2011-12-31
dot icon06/01/2012
Registered office address changed from 6 Kingdom Close Kingdom Business Park Segensworth East Fareham Hampshire PO15 5TJ on 2012-01-06
dot icon06/01/2012
Appointment of Mr Christopher James Perkins as a director
dot icon06/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon21/03/2011
Accounts for a small company made up to 2010-12-31
dot icon18/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon18/05/2010
Director's details changed for Karl Eibl on 2010-05-01
dot icon18/05/2010
Director's details changed for Helmuth Frisch on 2010-05-01
dot icon18/05/2010
Register inspection address has been changed
dot icon18/05/2010
Director's details changed for Richard Lines on 2010-05-01
dot icon17/05/2010
Accounts for a small company made up to 2009-12-31
dot icon11/05/2009
Return made up to 03/05/09; full list of members
dot icon22/04/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2008
Accounts for a small company made up to 2007-12-31
dot icon06/05/2008
Return made up to 03/05/08; full list of members
dot icon02/07/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Return made up to 03/05/07; full list of members
dot icon29/03/2007
Registered office changed on 29/03/07 from: 29 lambourne drive locks heath southampton hampshire SO31 6UA
dot icon21/09/2006
Accounts for a small company made up to 2005-12-31
dot icon05/05/2006
Return made up to 03/05/06; full list of members
dot icon08/07/2005
Accounts for a small company made up to 2004-12-31
dot icon17/05/2005
Return made up to 03/05/05; full list of members
dot icon30/12/2004
Particulars of mortgage/charge
dot icon15/12/2004
Accounts for a small company made up to 2003-12-31
dot icon02/06/2004
Return made up to 03/05/04; full list of members
dot icon29/04/2004
Secretary resigned
dot icon29/04/2004
New secretary appointed
dot icon27/04/2004
Registered office changed on 27/04/04 from: 2 bloomsbury street london WC1B 3ST
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/06/2003
Return made up to 03/05/03; full list of members
dot icon08/02/2003
Full accounts made up to 2001-12-31
dot icon22/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon01/06/2002
Return made up to 03/05/02; full list of members
dot icon20/06/2001
New director appointed
dot icon13/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon13/06/2001
Ad 18/05/01--------- £ si 19999@1=19999 £ ic 1/20000
dot icon07/06/2001
Registered office changed on 07/06/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
dot icon07/06/2001
Secretary resigned
dot icon07/06/2001
Director resigned
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
New director appointed
dot icon07/06/2001
New director appointed
dot icon03/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2018
dot iconLast change occurred
30/11/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2018
dot iconNext account date
30/11/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RM NOMINEES LIMITED
Nominee Director
03/05/2001 - 03/05/2001
2323
Rm Registrars Limited
Nominee Secretary
03/05/2001 - 03/05/2001
2792
Schwarzkopf, Markus Josef
Secretary
31/05/2018 - Present
-
Meierl, Bernd Klaus Anton
Director
01/01/2014 - 29/03/2016
-
Mayer, Peter
Director
20/04/2012 - 26/02/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About SESOTEC LTD

SESOTEC LTD is an(a) Dissolved company incorporated on 03/05/2001 with the registered office located at Webb House 20 Bridge Road, Park Gate, Southampton, Hampshire SO31 7GE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SESOTEC LTD?

toggle

SESOTEC LTD is currently Dissolved. It was registered on 03/05/2001 and dissolved on 18/02/2020.

Where is SESOTEC LTD located?

toggle

SESOTEC LTD is registered at Webb House 20 Bridge Road, Park Gate, Southampton, Hampshire SO31 7GE.

What does SESOTEC LTD do?

toggle

SESOTEC LTD operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

What is the latest filing for SESOTEC LTD?

toggle

The latest filing was on 18/02/2020: Final Gazette dissolved via voluntary strike-off.