SEP (SITE ENGINEERING PERSONNEL) LIMITED
LANCASHIRE SURVEY & ENGINEERING PROJECTS LIMITED

Hellopages » Lancashire » West Lancashire » WN8 8LA

Company number 02019070
Status Active
Incorporation Date 13 May 1986
Company Type Private Limited Company
Address 33 SANDY LANE, SKELMERSDALE, LANCASHIRE, WN8 8LA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 5 April 2017 with updates; Satisfaction of charge 6 in full. The most likely internet sites of SEP (SITE ENGINEERING PERSONNEL) LIMITED are www.sepsiteengineeringpersonnel.co.uk, and www.sep-site-engineering-personnel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and five months. Sep Site Engineering Personnel Limited is a Private Limited Company. The company registration number is 02019070. Sep Site Engineering Personnel Limited has been working since 13 May 1986. The present status of the company is Active. The registered address of Sep Site Engineering Personnel Limited is 33 Sandy Lane Skelmersdale Lancashire Wn8 8la. . WYNNE, Dorothy Lorraine is a Secretary of the company. GAUDIE, Andrew is a Director of the company. HAYES, Mark is a Director of the company. HOUSBEY, Carl Spencer is a Director of the company. JOHNSON, Joseph is a Director of the company. SYKES, Shaun is a Director of the company. Secretary JOHNSON, Joseph has been resigned. Director CAIN, David has been resigned. Director DANBY, Carl Rene has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
WYNNE, Dorothy Lorraine
Appointed Date: 30 June 2001

Director
GAUDIE, Andrew
Appointed Date: 01 January 2009
56 years old

Director
HAYES, Mark
Appointed Date: 01 May 2014
41 years old

Director
HOUSBEY, Carl Spencer
Appointed Date: 14 April 1999
57 years old

Director
JOHNSON, Joseph

66 years old

Director
SYKES, Shaun
Appointed Date: 01 July 2003
53 years old

Resigned Directors

Secretary
JOHNSON, Joseph
Resigned: 30 June 2001

Director
CAIN, David
Resigned: 30 June 2001
65 years old

Director
DANBY, Carl Rene
Resigned: 09 March 2015
Appointed Date: 09 April 2002
51 years old

Persons With Significant Control

Mr. Joseph Johnson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

SEP (SITE ENGINEERING PERSONNEL) LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 October 2016
05 Apr 2017
Confirmation statement made on 5 April 2017 with updates
04 Jan 2017
Satisfaction of charge 6 in full
03 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

19 Apr 2016
Accounts for a small company made up to 31 October 2015
...
... and 78 more events
23 Aug 1988
Return made up to 19/07/88; full list of members

08 Apr 1988
Particulars of mortgage/charge

09 Oct 1987
Accounting reference date shortened from 31/03 to 31/10

29 May 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 May 1986
Registered office changed on 29/05/86 from: 183-185 bermondsey street london SE1 3UW

SEP (SITE ENGINEERING PERSONNEL) LIMITED Charges

22 March 2011
Legal assignment
Delivered: 23 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
3 April 2006
Fixed charge on purchased debts which fail to vest
Delivered: 4 April 2006
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
29 April 2005
Legal mortgage
Delivered: 10 May 2005
Status: Satisfied on 4 January 2017
Persons entitled: Hsbc Bank PLC
Description: 33-35 sandy lane skelmersdale lancashire. With the benefit…
27 February 2001
Debenture
Delivered: 6 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 August 1998
Debenture
Delivered: 25 August 1998
Status: Satisfied on 8 October 1998
Persons entitled: Euro Sales Finance PLC
Description: Fixed charge over all book and other debts and floating…
8 June 1990
Mortgage
Delivered: 27 June 1990
Status: Satisfied on 14 March 2006
Persons entitled: Nationwide Anglia Building Society
Description: 33 and 35 sandy lane, skelmersdale lancashire.
8 June 1990
Mortgage debenture
Delivered: 27 June 1990
Status: Satisfied on 14 March 2006
Persons entitled: Nationwide Anglia Building Society
Description: The company's undertaking and all property and assets…
28 March 1988
Fixed and floating charge
Delivered: 8 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…