London
N13 4XE
Director Name | Mr Philip Setterington |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Director Name | Mr Peter John Setterington |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2012(2 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes London N13 4XE |
Website | www.settco.co.uk |
---|
Registered Address | 255 Green Lanes London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£276 |
Cash | £445 |
Current Liabilities | £988 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (2 weeks from now) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
22 May 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
17 February 2023 | Termination of appointment of Peter John Setterington as a director on 23 March 2022 (1 page) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
25 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 April 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
3 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
27 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
20 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 June 2018 | Registered office address changed from 25 Grotto Gardens Margate Kent CT9 2BX England to 255 Green Lanes London N13 4XE on 28 June 2018 (1 page) |
28 June 2018 | Director's details changed for Mr Philip Setterington on 22 June 2018 (2 pages) |
28 June 2018 | Change of details for Ms Stella Davies as a person with significant control on 22 June 2018 (2 pages) |
28 June 2018 | Change of details for Mr Philip Settrington as a person with significant control on 22 June 2018 (2 pages) |
28 June 2018 | Director's details changed for Ms Stella Davies on 22 June 2018 (2 pages) |
16 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
22 May 2017 | Registered office address changed from Ground Floor Ringslade Hall 3-5 Ringslade Road London N22 7TE to 25 Grotto Gardens Margate Kent CT9 2BX on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Philip Setterington on 26 April 2017 (2 pages) |
22 May 2017 | Registered office address changed from Ground Floor Ringslade Hall 3-5 Ringslade Road London N22 7TE to 25 Grotto Gardens Margate Kent CT9 2BX on 22 May 2017 (1 page) |
22 May 2017 | Director's details changed for Mr Philip Setterington on 26 April 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Stella Davies on 26 April 2017 (2 pages) |
22 May 2017 | Director's details changed for Ms Stella Davies on 26 April 2017 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Registered office address changed from Ground Floor Ringslade Hall 3-5 Ringslade Road London N22 7TE England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 121D Mount View Road Stroud Green London N4 4JH England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 121D Mount View Road Stroud Green London N4 4JH England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Ground Floor Ringslade Hall 3-5 Ringslade Road London N22 7TE England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 121D Mount View Road Stroud Green London N4 4JH England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from Ground Floor Ringslade Hall 3-5 Ringslade Road London N22 7TE England on 5 June 2013 (1 page) |
14 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
14 November 2012 | Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages) |
2 August 2012 | Appointment of Mr Peter John Setterington as a director (2 pages) |
2 August 2012 | Appointment of Mr Peter John Setterington as a director (2 pages) |
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|