Company NameSEP Culant Ltd
Company StatusActive
Company Number07556500
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Previous NamesCulant Offshore Services Ltd and Culant Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Andrew James Oliver
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(6 years after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71b Ormesby Bank
Ormesby
Middlesbrough
TS7 9HL
Director NameMr Karam Kirpal Singh Uppal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address71b Ormesby Bank
Ormesby
Middlesbrough
TS7 9HL
Director NameMr Rikki Wilson Morrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2022(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Isis Court Rosetta Way
York
YO26 5NA
Director NameMr Andrew James Oliver
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA
Director NameMrs Carol Ann Oliver
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(3 years, 12 months after company formation)
Appointment Duration2 years (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
TS5 6HA

Location

Registered AddressUnit E2
Commerce Way
Middlesbrough
TS6 6UR
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Carole Oliver
100.00%
Ordinary

Financials

Year2014
Net Worth£6,074
Cash£11,274
Current Liabilities£14,308

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

13 July 2022Delivered on: 19 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

24 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
5 April 2017Termination of appointment of Carol Ann Oliver as a director on 1 April 2017 (1 page)
5 April 2017Appointment of Mr Andrew James Oliver as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr Andrew James Oliver as a director on 1 April 2017 (2 pages)
5 April 2017Termination of appointment of Carol Ann Oliver as a director on 1 April 2017 (1 page)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
23 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Andrew James Oliver as a director on 3 March 2015 (1 page)
26 March 2015Appointment of Mrs Carole Oliver as a director on 3 March 2015 (2 pages)
26 March 2015Appointment of Mrs Carole Oliver as a director on 3 March 2015 (2 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
26 March 2015Termination of appointment of Andrew James Oliver as a director on 3 March 2015 (1 page)
26 March 2015Termination of appointment of Andrew James Oliver as a director on 3 March 2015 (1 page)
26 March 2015Appointment of Mrs Carole Oliver as a director on 3 March 2015 (2 pages)
26 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)