Company NameS.E.S. Developments Limited
DirectorsLee Edward Pye and Stewart Sydney Pye
Company StatusActive
Company Number02685328
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Lee Edward Pye
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressBirch House
Bradfield Road, Urmston
Manchester
M41 9PF
Director NameMr Stewart Sydney Pye
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleElectrical Contractor
Country of ResidenceEngland
Correspondence Address366 Flixton Road
Flixton
Manchester
M41 5GW
Secretary NameMrs Lesley Anne Pye
NationalityBritish
StatusCurrent
Appointed07 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address366 Flixton Road
Urmston
Manchester
M41 5GW
Director NameMr William Michael Craske
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 1 month after company formation)
Appointment Duration1 day (resigned 01 April 1993)
RoleRetired
Correspondence Address366 Flixton Road
Urmston
Manchester
M41 5GW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1992
Appointment Duration3 days (resigned 07 February 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesesdevelopments.co.uk
Telephone0161 7550144
Telephone regionManchester

Location

Registered AddressBirch House
Bradfield Road
Urmston
Manchester
M41 9PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£153,263
Cash£801
Current Liabilities£215,988

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

24 September 1996Delivered on: 2 October 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
23 January 2019Satisfaction of charge 1 in full (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(6 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50,000
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(5 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 50,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(5 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 50,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Director's details changed for Stewart Sydney Pye on 2 October 2009 (2 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Stewart Sydney Pye on 2 October 2009 (2 pages)
11 June 2010Director's details changed for Stewart Sydney Pye on 2 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
11 June 2008Return made up to 31/03/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 June 2007Return made up to 31/03/07; full list of members (3 pages)
26 June 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
23 May 2006Return made up to 31/03/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 31/03/05; full list of members (7 pages)
7 June 2005Return made up to 31/03/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 March 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 June 2002Return made up to 31/03/02; full list of members (6 pages)
6 June 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
15 May 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
3 June 1999Return made up to 31/03/99; no change of members (4 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 March 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
27 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
29 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
14 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
14 April 1996Return made up to 31/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/96
(4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1994Director resigned (2 pages)
7 April 1994Director resigned (2 pages)
15 February 1992Secretary resigned (1 page)
15 February 1992Secretary resigned (1 page)
7 February 1992Incorporation (14 pages)
7 February 1992Incorporation (14 pages)