Company NameSeta Training & Advisory Services Limited
DirectorsRobert Graham Howarth and James Raymond Moss
Company StatusActive
Company Number03001863
CategoryPrivate Limited Company
Incorporation Date14 December 1994(29 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Robert Graham Howarth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1994(same day as company formation)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address159 Arnesby Avenue
Sale
Cheshire
M33 2WE
Director NameMr James Raymond Moss
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1995(7 months, 1 week after company formation)
Appointment Duration28 years, 9 months
RoleInsurance Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8QD
Secretary NameMr Mark Christopher Field
NationalityBritish
StatusCurrent
Appointed05 May 1998(3 years, 4 months after company formation)
Appointment Duration25 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport, Cheshire
SK4 1PQ
Secretary NameDavid Herbert Todd
NationalityBritish
StatusResigned
Appointed14 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Close
Mottram
Hyde
SK14 6LJ
Director NameAnthony Gregory Egerton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 months after company formation)
Appointment Duration14 years, 10 months (resigned 18 December 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2 Gairloch Close
Cinnamon Brow
Warrington
Cheshire
WA2 0SG
Director NameNigel Francis Pegram
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 April 2011)
RoleDirector/General Manager
Country of ResidenceEngland
Correspondence Address12 Vernon Close
Poynton
Stockport
Cheshire
SK12 1NG
Director NameDavid Herbert Todd
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall Close
Mottram
Hyde
SK14 6LJ
Secretary NameMrs Mandy Jayne Clarke
NationalityEnglish
StatusResigned
Appointed01 July 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 March 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Fortyacre Drive
Bredbury
Stockport
Cheshire
SK6 2EZ
Director NameMr Russell Martin Prince
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(2 years, 7 months after company formation)
Appointment Duration26 years, 4 months (resigned 01 December 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernleigh
2 Hall Cottages Manchester Road
Carrington
M33 2JH

Contact

Websitewww.setatraining.com
Email address[email protected]
Telephone0161 4809822
Telephone regionManchester

Location

Registered AddressHammond Avenue
Whitehill Industrial Estate
South Reddish
Stockport, Cheshire
SK4 1PQ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£2,215
Cash£18,551
Current Liabilities£131,441

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

26 October 2006Delivered on: 14 November 2006
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
4 December 1997Delivered on: 6 December 1997
Persons entitled: Stockport Engineering Training Association Limited

Classification: Fixed charge over debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts and other monetary claims of whatsoever nature both present and future belonging to the company.
Outstanding

Filing History

14 December 2023Termination of appointment of Russell Martin Prince as a director on 1 December 2023 (1 page)
14 December 2023Confirmation statement made on 14 December 2023 with updates (4 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 April 2023Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page)
15 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
19 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
16 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
18 March 2020Secretary's details changed for Mr Mark Christopher Field on 4 March 2020 (1 page)
17 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
14 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
29 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(6 pages)
15 April 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
15 April 2014Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1,000
(6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (6 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
16 December 2011Termination of appointment of Nigel Pegram as a director (1 page)
16 December 2011Termination of appointment of Nigel Francis Pegram as a director on 21 April 2011 (1 page)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
16 December 2011Termination of appointment of Nigel Francis Pegram as a director on 21 April 2011 (1 page)
16 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
6 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
1 February 2010Termination of appointment of Anthony Egerton as a director (1 page)
1 February 2010Termination of appointment of Anthony Egerton as a director (1 page)
17 December 2009Director's details changed for Mr Robert Graham Howarth on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Russell Martin Prince on 14 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Nigel Francis Pegram on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Gregory Egerton on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Russell Martin Prince on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Mr Robert Graham Howarth on 14 December 2009 (2 pages)
17 December 2009Director's details changed for James Raymond Moss on 14 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
17 December 2009Director's details changed for Nigel Francis Pegram on 14 December 2009 (2 pages)
17 December 2009Director's details changed for Anthony Gregory Egerton on 14 December 2009 (2 pages)
17 December 2009Director's details changed for James Raymond Moss on 14 December 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 December 2008Return made up to 14/12/08; full list of members (5 pages)
19 December 2008Return made up to 14/12/08; full list of members (5 pages)
7 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
7 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
17 December 2007Return made up to 14/12/07; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
29 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
29 June 2006Accounts for a small company made up to 31 August 2005 (7 pages)
1 February 2006Return made up to 14/12/05; full list of members (3 pages)
1 February 2006Return made up to 14/12/05; full list of members (3 pages)
6 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
6 May 2005Accounts for a small company made up to 31 August 2004 (6 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
12 January 2005Return made up to 14/12/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2004Return made up to 14/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 August 2002 (6 pages)
15 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2003Return made up to 14/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
10 April 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2001Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
18 January 2001Return made up to 14/12/00; full list of members (7 pages)
18 January 2001Return made up to 14/12/00; full list of members (7 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
27 April 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 23/12/99
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Accounts made up to 31 August 1998 (9 pages)
26 July 1999Full accounts made up to 31 August 1998 (9 pages)
26 July 1999Full accounts made up to 31 August 1998 (9 pages)
14 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998Secretary resigned (1 page)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 May 1998Full accounts made up to 31 August 1997 (10 pages)
18 May 1998Accounts made up to 31 August 1997 (10 pages)
8 December 1997Return made up to 14/12/97; full list of members (8 pages)
8 December 1997Return made up to 14/12/97; full list of members (8 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 31 August 1996 (10 pages)
9 May 1997Accounts made up to 31 August 1996 (10 pages)
9 May 1997Full accounts made up to 31 August 1996 (10 pages)
7 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 February 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed (2 pages)
27 June 1996New secretary appointed (2 pages)
27 June 1996Director resigned (1 page)
25 April 1996Director's particulars changed (1 page)
25 April 1996Director's particulars changed (1 page)
11 January 1996Return made up to 14/12/95; full list of members (8 pages)
11 January 1996Return made up to 14/12/95; full list of members (8 pages)
31 August 1995Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
31 August 1995Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1995New director appointed (2 pages)
27 July 1995New director appointed (2 pages)
25 July 1995Accounting reference date notified as 31/08 (1 page)
25 July 1995Accounting reference date notified as 31/08 (1 page)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 December 1994Incorporation (13 pages)
14 December 1994Incorporation (13 pages)