General information

Name:

Ses Controls Limited

Office Address:

Unit D, Greenforde Farm, GU32 1DY Froxfield, Petersfield,

Number: 01352963

Incorporation date: 1978-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ses Controls Ltd 's been on the market for at least 46 years. Registered under the number 01352963 in the year 1978, the firm have office at Unit D,, Froxfield, Petersfield, GU32 1DY. This company now known as Ses Controls Ltd, was earlier known as Seaboard Energy Systems. The transformation has occurred in 25th September 2003. This firm's SIC code is 43210, that means Electrical installation. 2022-03-31 is the last time the company accounts were filed.

2 transactions have been registered in 2013 with a sum total of £6,490. In 2011 there was a similar number of transactions (exactly 7) that added up to £19,903. The Council conducted 3 transactions in 2010, this added up to £32,460. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 12 transactions and issued invoices for £58,853. Cooperation with the Hampshire County Council council covered the following areas: Major Mechanical Repairs, Advanced Boiler Controls, Major Mechanical Works and Energy Conservation.

Taking into consideration the enterprise's executives data, since 2019 there have been two directors: Benjamin K. and Paul J..

  • Previous company's names
  • Ses Controls Ltd 2003-09-25
  • Seaboard Energy Systems Limited 1978-02-14

Financial data based on annual reports

Company staff

Benjamin K.

Role: Director

Appointed: 01 September 2019

Latest update: 14 April 2024

Paul J.

Role: Director

Appointed: 01 July 2011

Latest update: 14 April 2024

People with significant control

Executives who control the firm include: Benjamin K. owns 1/2 or less of company shares. Paul J. owns over 1/2 to 3/4 of company shares .

Benjamin K.
Notified on 31 March 2023
Nature of control:
1/2 or less of shares
Paul J.
Notified on 31 March 2023
Nature of control:
over 1/2 to 3/4 of shares
Nicholas R.
Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 16 January 2024
Confirmation statement last made up date 02 January 2023
Annual Accounts 10th September 2014
Start Date For Period Covered By Report 01 April 2013
Date Approval Accounts 10th September 2014
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
End Date For Period Covered By Report 31 March 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 13th November 2013
Date Approval Accounts 13th November 2013
Annual Accounts 12th October 2015
Date Approval Accounts 12th October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 14th, December 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Hampshire County Council 2 £ 6 490.00
2013-03-20 3400126879 £ 4 455.00 Major Mechanical Repairs
2013-03-21 3400126925 £ 2 035.00 Advanced Boiler Controls
2011 Hampshire County Council 7 £ 19 902.71
2011-09-21 3400113073 £ 7 590.95 Major Mechanical Works
2011-10-11 3400113724 £ 7 556.05 Major Mechanical Works
2011-06-22 3400110651 £ 1 650.00 Energy Conservation
2010 Hampshire County Council 3 £ 32 460.00
2010-09-09 3400101393 £ 29 140.00 Boilers & Mechanical Systems - Ndsc
2010-12-21 3400104895 £ 2 150.00 Boilers & Mechanical Systems - Ndsc
2010-12-21 3400104895 £ 1 170.00 Boilers & Mechanical Systems - Ndsc

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
46
Company Age

Similar companies nearby

Closest companies