Company NameS.E. Promotions Limited
DirectorShaun Edwards
Company StatusActive
Company Number06603471
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Shaun Edwards
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleSports Trainer
Country of ResidenceEngland
Correspondence AddressFlat 2
20 Wellesley Road
London
W4 4BN
Secretary NamePhyllis Edwards
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address108a Beech Walk
Standish
Wigan
Lancs
WN6 0YE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBridgeman Accountants Ltd
23 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£190,412
Cash£204,803
Current Liabilities£14,391

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 May 2023 (10 months, 3 weeks ago)
Next Return Due10 June 2024 (1 month, 3 weeks from now)

Filing History

31 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
31 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 4 Bridgeman Terrace Wigan Lancashire WN1 1SX on 23 March 2010 (1 page)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
5 June 2009Return made up to 27/05/09; full list of members (3 pages)
21 April 2009Registered office changed on 21/04/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
21 April 2009Registered office changed on 21/04/2009 from devonshire house 60 goswell road london EC1M 7AD (1 page)
19 November 2008Director appointed shaun edwards (2 pages)
19 November 2008Secretary appointed phyllis edwards (2 pages)
19 November 2008Secretary appointed phyllis edwards (2 pages)
19 November 2008Director appointed shaun edwards (2 pages)
29 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 August 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
29 August 2008Appointment terminated director waterlow nominees LIMITED (1 page)
27 May 2008Incorporation (19 pages)
27 May 2008Incorporation (19 pages)