Company number 01549490
Status Active
Incorporation Date 9 March 1981
Company Type Private Limited Company
Address 3 ARMTECH ROW, HOUNDSTONE BUSINESS PARK, YEOVIL, SOMERSET, BA22 8RW
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
GBP 100
; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SEEPEX UK LIMITED are www.seepexuk.co.uk, and www.seepex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. The distance to to Yeovil Junction Rail Station is 3.1 miles; to Thornford Rail Station is 4.8 miles; to Yetminster Rail Station is 5.7 miles; to Crewkerne Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Seepex Uk Limited is a Private Limited Company.
The company registration number is 01549490. Seepex Uk Limited has been working since 09 March 1981.
The present status of the company is Active. The registered address of Seepex Uk Limited is 3 Armtech Row Houndstone Business Park Yeovil Somerset Ba22 8rw. . MCGARIAN, Peter Valentine is a Secretary of the company. MCGARIAN, Peter Valentine is a Director of the company. SEEBERGER, Ulli, Herr is a Director of the company. Secretary NORMAN, Robert has been resigned. Director DIERICHS, Norbert, Herr has been resigned. Director FELDER, Dieter, Herr has been resigned. Director NORMAN, Robert has been resigned. Director SEEBERGER, Fritz, Herr has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
SEEPEX UK LIMITED Events
05 Apr 2017
Accounts for a small company made up to 31 December 2016
08 Jun 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
20 Apr 2015
Full accounts made up to 31 December 2014
...
... and 76 more events
28 Oct 1986
Return made up to 10/09/86; full list of members
11 Feb 1986
Memorandum and Articles of Association
03 Jan 1986
Company name changed\certificate issued on 03/01/86
09 Mar 1981
Certificate of incorporation
09 Mar 1981
Incorporation
5 February 1999
Rent deposit deed
Delivered: 16 February 1999
Status: Outstanding
Persons entitled: Guardian Commercial Finance Limited
Description: £4,200.
7 February 1994
Single debenture
Delivered: 11 February 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1991
Counter indemnity & charge
Delivered: 11 July 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: £42,900 standing to the credit of the company at the bank…
4 June 1991
Counter indemnity and charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £4,200 standing to the credit of an account with…
4 June 1991
Counter indemnity and charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £2,100 standing to the credit of an account with…
4 June 1991
Counter indemnity and charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £4,200 standing to the credit of an account with…
4 June 1991
Counter indeminity and charge
Delivered: 24 June 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The sum of £6,300 standing in or to be credited to a…