ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

S E S Services Limited

S E S Services Limited is an active company incorporated on 7 August 2017 with the registered office located in Wakefield, West Yorkshire. S E S Services Limited was registered 8 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10901546
Private limited company
Age
8 years
Incorporated 7 August 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 710 days
Dated 9 November 2022 (2 years 11 months ago)
Next confirmation dated 9 November 2023
Was due on 23 November 2023 (1 year 11 months ago)
Last change occurred 2 years 11 months ago
Accounts
Overdue
Accounts overdue by 888 days
For period 1 Sep31 Aug 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 29 August 2022
Was due on 29 May 2023 (2 years 5 months ago)
Address
85 Water Lane
Middlestown
Wakefield
WF4 4PY
England
Address changed on 5 Nov 2024 (12 months ago)
Previous address was 61 Bridge Street Kington HR5 3DJ England
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kenyon Construction Limited
Neville Anthony Taylor is a mutual person.
Active
Wildside Adrenalin Sports Ltd
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Estates Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Group Limited
Neville Anthony Taylor is a mutual person.
Active
Russell Scott Renovation Limited
Neville Anthony Taylor is a mutual person.
Active
Nesher Limited
Neville Anthony Taylor is a mutual person.
Active
Chelsminster Design Limited
Neville Anthony Taylor is a mutual person.
Active
Classic Lines (Castle Cary) Ltd
Neville Anthony Taylor is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
£3.06K
Decreased by £18.87K (-86%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£207.64K
Increased by £80.34K (+63%)
Total Liabilities
-£170.19K
Increased by £74.92K (+79%)
Net Assets
£37.45K
Increased by £5.43K (+17%)
Debt Ratio (%)
82%
Increased by 7.12% (+10%)
Latest Activity
Neville Anthony Taylor Resigned
10 Months Ago on 1 Jan 2025
Mr Neville Taylor (PSC) Details Changed
12 Months Ago on 5 Nov 2024
Mr Neville Anthony Taylor Details Changed
12 Months Ago on 5 Nov 2024
Registered Address Changed
12 Months Ago on 5 Nov 2024
Compulsory Strike-Off Suspended
2 Years 2 Months Ago on 9 Aug 2023
Compulsory Gazette Notice
2 Years 3 Months Ago on 25 Jul 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Mr Neville Taylor Appointed
2 Years 11 Months Ago on 9 Nov 2022
Roger Alan Line Resigned
2 Years 11 Months Ago on 9 Nov 2022
Laura Leigh Flynn Resigned
2 Years 11 Months Ago on 9 Nov 2022
Get Credit Report
Discover S E S Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neville Anthony Taylor as a director on 1 January 2025
Submitted on 23 Apr 2025
Change of details for Mr Neville Taylor as a person with significant control on 5 November 2024
Submitted on 5 Nov 2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 85 Water Lane Middlestown Wakefield WF4 4PY on 5 November 2024
Submitted on 5 Nov 2024
Director's details changed for Mr Neville Anthony Taylor on 5 November 2024
Submitted on 5 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 9 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 25 Jul 2023
Cessation of Laura Leigh Flynn as a person with significant control on 9 November 2022
Submitted on 11 Nov 2022
Notification of Neville Taylor as a person with significant control on 9 November 2022
Submitted on 11 Nov 2022
Registered office address changed from C/O Johnson Smith & Co Ltd Centurion House London Road Staines-upon-Thames Surrey TW18 4AX England to 61 Bridge Street Kington HR5 3DJ on 11 November 2022
Submitted on 11 Nov 2022
Confirmation statement made on 9 November 2022 with updates
Submitted on 11 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year