Sale
Cheshire
M33 2WE
Director Name | Mr James Raymond Moss |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(7 months, 1 week after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Insurance Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Broadoak Road Ashton Under Lyne Lancashire OL6 8QD |
Secretary Name | Mr Mark Christopher Field |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 1998(3 years, 4 months after company formation) |
Appointment Duration | 25 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport, Cheshire SK4 1PQ |
Secretary Name | David Herbert Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Close Mottram Hyde SK14 6LJ |
Director Name | Anthony Gregory Egerton |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 18 December 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Gairloch Close Cinnamon Brow Warrington Cheshire WA2 0SG |
Director Name | Nigel Francis Pegram |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 21 April 2011) |
Role | Director/General Manager |
Country of Residence | England |
Correspondence Address | 12 Vernon Close Poynton Stockport Cheshire SK12 1NG |
Director Name | David Herbert Todd |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hall Close Mottram Hyde SK14 6LJ |
Secretary Name | Mrs Mandy Jayne Clarke |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 July 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 March 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Fortyacre Drive Bredbury Stockport Cheshire SK6 2EZ |
Director Name | Mr Russell Martin Prince |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 01 December 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fernleigh 2 Hall Cottages Manchester Road Carrington M33 2JH |
Website | www.setatraining.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4809822 |
Telephone region | Manchester |
Registered Address | Hammond Avenue Whitehill Industrial Estate South Reddish Stockport, Cheshire SK4 1PQ |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Reddish South |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,215 |
Cash | £18,551 |
Current Liabilities | £131,441 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
26 October 2006 | Delivered 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 1997 | Delivered 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 |
14 December 2023 | Termination of appointment of Russell Martin Prince as a director on 1 December 2023 (1 page) |
---|---|
14 December 2023 | Confirmation statement made on 14 December 2023 with updates (4 pages) |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 April 2023 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 (1 page) |
15 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
19 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
16 December 2020 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
18 March 2020 | Secretary's details changed for Mr Mark Christopher Field on 4 March 2020 (1 page) |
17 March 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
16 December 2019 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
17 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
13 April 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
23 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-29
|
15 April 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
15 April 2014 | Current accounting period shortened from 31 August 2014 to 31 July 2014 (3 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (6 pages) |
19 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 December 2011 | Termination of appointment of Nigel Pegram as a director (1 page) |
16 December 2011 | Termination of appointment of Nigel Francis Pegram as a director on 21 April 2011 (1 page) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
16 December 2011 | Termination of appointment of Nigel Francis Pegram as a director on 21 April 2011 (1 page) |
16 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 August 2009 (10 pages) |
1 February 2010 | Termination of appointment of Anthony Egerton as a director (1 page) |
1 February 2010 | Termination of appointment of Anthony Egerton as a director (1 page) |
17 December 2009 | Director's details changed for Mr Robert Graham Howarth on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Russell Martin Prince on 14 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Nigel Francis Pegram on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Gregory Egerton on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Russell Martin Prince on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr Robert Graham Howarth on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for James Raymond Moss on 14 December 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
17 December 2009 | Director's details changed for Nigel Francis Pegram on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Anthony Gregory Egerton on 14 December 2009 (2 pages) |
17 December 2009 | Director's details changed for James Raymond Moss on 14 December 2009 (2 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
19 December 2008 | Return made up to 14/12/08; full list of members (5 pages) |
7 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
7 July 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Resolutions
|
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
1 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 14/12/05; full list of members (3 pages) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
6 May 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
12 January 2005 | Return made up to 14/12/04; full list of members (8 pages) |
3 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 January 2004 | Return made up to 14/12/03; full list of members
|
10 January 2004 | Return made up to 14/12/03; full list of members
|
16 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
15 January 2003 | Return made up to 14/12/02; full list of members
|
15 January 2003 | Return made up to 14/12/02; full list of members
|
10 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 April 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 December 2001 | Return made up to 14/12/01; full list of members
|
20 December 2001 | Return made up to 14/12/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
2 May 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members
|
23 December 1999 | Return made up to 14/12/99; full list of members
|
26 July 1999 | Accounts made up to 31 August 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
26 July 1999 | Full accounts made up to 31 August 1998 (9 pages) |
14 January 1999 | Return made up to 14/12/98; full list of members
|
14 January 1999 | Return made up to 14/12/98; full list of members
|
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | New secretary appointed (2 pages) |
21 May 1998 | Secretary resigned (1 page) |
21 May 1998 | Secretary resigned (1 page) |
18 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
18 May 1998 | Full accounts made up to 31 August 1997 (10 pages) |
18 May 1998 | Accounts made up to 31 August 1997 (10 pages) |
8 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
8 December 1997 | Return made up to 14/12/97; full list of members (8 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
6 December 1997 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | New director appointed (2 pages) |
4 September 1997 | New director appointed (2 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
9 May 1997 | Accounts made up to 31 August 1996 (10 pages) |
9 May 1997 | Full accounts made up to 31 August 1996 (10 pages) |
7 February 1997 | Return made up to 14/12/96; full list of members
|
7 February 1997 | Return made up to 14/12/96; full list of members
|
23 July 1996 | Secretary's particulars changed (1 page) |
23 July 1996 | Secretary's particulars changed (1 page) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
25 April 1996 | Director's particulars changed (1 page) |
11 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
11 January 1996 | Return made up to 14/12/95; full list of members (8 pages) |
31 August 1995 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 1995 | Ad 25/08/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 1995 | New director appointed (2 pages) |
27 July 1995 | New director appointed (2 pages) |
25 July 1995 | Accounting reference date notified as 31/08 (1 page) |
25 July 1995 | Accounting reference date notified as 31/08 (1 page) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
14 December 1994 | Incorporation (13 pages) |
14 December 1994 | Incorporation (13 pages) |