Company NameSEP Rail Services Ltd
DirectorsJoseph Johnson and Rikki Wilson Morrow
Company StatusActive
Company Number11322527
CategoryPrivate Limited Company
Incorporation Date23 April 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Joseph Johnson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit E2 Commerce Way
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UR
Director NameMr Rikki Wilson Morrow
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E2 Commerce Way
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UR

Location

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

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

8 July 2020Delivered on: 17 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 January 2019Delivered on: 29 January 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 September 2018Delivered on: 6 September 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding

Filing History

5 December 2023Registered office address changed from Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE England to Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR on 5 December 2023 (1 page)
5 December 2023Registered office address changed from Unit E2 Commerce Way Skippers Lan Industrial Estate Middlesbrough TS6 6UR England to Unit E2 Commerce Way Skippers Lane Industrial Estate Middlesbrough TS6 6UR on 5 December 2023 (1 page)
15 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
6 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
10 November 2022Change of details for Mr Rikki Wilson Morrow as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Director's details changed for Mr Rikki Wilson Morrow on 10 November 2022 (2 pages)
10 November 2022Change of details for Mr Joseph Johnson as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Registered office address changed from Unit 2 Rosetta Way York YO26 5NA England to Commerce House 1 Exchange Square Middlesbrough North Yorkshire TS1 1DE on 10 November 2022 (1 page)
10 November 2022Director's details changed for Mr Joseph Johnson on 10 November 2022 (2 pages)
10 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
26 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
22 October 2021Registered office address changed from 33 Sandy Lane Skelmersdale Lancashire WN8 8LA England to Unit 2 Rosetta Way York YO26 5NA on 22 October 2021 (1 page)
12 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
11 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
17 July 2020Registration of charge 113225270003, created on 8 July 2020 (14 pages)
17 February 2020Change of details for Mr Rikki Wilson Morrow as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Joseph Johnson on 17 February 2020 (2 pages)
17 February 2020Change of details for Mr Joseph Johnson as a person with significant control on 17 February 2020 (2 pages)
17 February 2020Director's details changed for Mr Rikki Wilson Morrow on 17 February 2020 (2 pages)
24 October 2019Confirmation statement made on 24 October 2019 with updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
4 September 2019Previous accounting period shortened from 31 July 2019 to 30 June 2019 (1 page)
21 August 2019Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
24 April 2019Change of details for Mr Joseph Johnson as a person with significant control on 1 April 2019 (2 pages)
24 April 2019Notification of Rikki Wilson Morrow as a person with significant control on 1 April 2019 (2 pages)
24 April 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
8 April 2019Appointment of Mr Rikki Wilson Morrow as a director on 1 April 2019 (2 pages)
29 January 2019Registration of charge 113225270002, created on 28 January 2019 (24 pages)
6 September 2018Registration of charge 113225270001, created on 6 September 2018 (27 pages)
24 July 2018Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 33 Sandy Lane Skelmersdale Lancashire WN8 8LA on 24 July 2018 (1 page)
23 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 100
(31 pages)