Company number 02707607
Status Active
Incorporation Date 16 April 1992
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 42110 - Construction of roads and motorways, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SEH (ASPHALT) LIMITED are www.sehasphalt.co.uk, and www.seh-asphalt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Seh Asphalt Limited is a Private Limited Company.
The company registration number is 02707607. Seh Asphalt Limited has been working since 16 April 1992.
The present status of the company is Active. The registered address of Seh Asphalt Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. BROWN, Darren William is a Director of the company. DAY, Gerald Arthur is a Director of the company. NEALL, Richard William is a Director of the company. Secretary EMMERSON, Graham Edwin has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary SMITH, Paul David has been resigned. Director BATES, David Andrew has been resigned. Director CAVE, Hazel Mary has been resigned. Nominee Director COHEN, Violet has been resigned. Director EMMERSON, Graham Edwin has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director MURPHY, John Anthony has been resigned. The company operates in "Construction of roads and motorways".
Current Directors
Resigned Directors
Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 27 May 1992
Appointed Date: 16 April 1992
Nominee Director
COHEN, Violet
Resigned: 27 May 1992
Appointed Date: 16 April 1992
92 years old
Persons With Significant Control
SEH (ASPHALT) LIMITED Events
09 Mar 2017
Confirmation statement made on 7 March 2017 with updates
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
28 Jun 2016
Full accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
10 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 89 more events
30 Jun 1992
New secretary appointed;director resigned;new director appointed
04 Jun 1992
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
03 Jun 1992
Company name changed backspace LIMITED\certificate issued on 04/06/92
16 Apr 1992
Incorporation
29 November 2013
Charge code 0270 7607 0003
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0270 7607 0002
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
3 February 2012
Debenture
Delivered: 10 February 2012
Status: Satisfied
on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…