SES (GLOS) LIMITED
GLOUCESTERSHIRE SPARC EROSION SERVICES LIMITED

Hellopages » Gloucestershire » Stroud » GL5 1BG
Company number 04524458
Status Active
Incorporation Date 3 September 2002
Company Type Private Limited Company
Address 20 LANSDOWN, STROUD, GLOUCESTERSHIRE, GL5 1BG
Home Country United Kingdom
Nature of Business 46620 - Wholesale of machine tools
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 July 2015 with full list of shareholders Statement of capital on 2015-07-27 GBP 75 . The most likely internet sites of SES (GLOS) LIMITED are www.sesglos.co.uk, and www.ses-glos.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ses Glos Limited is a Private Limited Company. The company registration number is 04524458. Ses Glos Limited has been working since 03 September 2002. The present status of the company is Active. The registered address of Ses Glos Limited is 20 Lansdown Stroud Gloucestershire Gl5 1bg. The company`s financial liabilities are £48.46k. It is £-8.78k against last year. And the total assets are £52.7k, which is £-13.83k against last year. SKUSE, Christina May is a Director of the company. Secretary BILTON, David Alan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BILTON, David Alan has been resigned. Director EASTON, Christopher John N/A has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of machine tools".


ses (glos) Key Finiance

LIABILITIES £48.46k
-16%
CASH n/a
TOTAL ASSETS £52.7k
-21%
All Financial Figures

Current Directors

Director
SKUSE, Christina May
Appointed Date: 24 January 2003
70 years old

Resigned Directors

Secretary
BILTON, David Alan
Resigned: 30 November 2010
Appointed Date: 03 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Director
BILTON, David Alan
Resigned: 30 November 2010
Appointed Date: 03 September 2002
70 years old

Director
EASTON, Christopher John N/A
Resigned: 24 January 2003
Appointed Date: 03 September 2002
70 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 03 September 2002
Appointed Date: 03 September 2002

Persons With Significant Control

Ms Christina May Skuse
Notified on: 25 July 2016
60 years old
Nature of control: Ownership of shares – 75% or more

SES (GLOS) LIMITED Events

25 Jul 2016
Confirmation statement made on 15 July 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 75

03 Mar 2015
Total exemption small company accounts made up to 31 December 2014
15 Jul 2014
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 75

...
... and 33 more events
03 Sep 2002
New secretary appointed;new director appointed
03 Sep 2002
Director resigned
03 Sep 2002
Secretary resigned
03 Sep 2002
Registered office changed on 03/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Sep 2002
Incorporation