Background WavePink WaveYellow Wave

SES AUTOPARTS LIMITED (02912863)

SES AUTOPARTS LIMITED (02912863) is an active UK company. incorporated on 25 March 1994. with registered office in Romsey. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. SES AUTOPARTS LIMITED has been registered for 32 years. Current directors include COOMBES, Trevor, RIGLER, Mark Anthony, WILSON, Clive Christopher and 2 others.

Company Number
02912863
Status
active
Type
ltd
Incorporated
25 March 1994
Age
32 years
Address
Kingfisher House Unit D, Fernacre Business Park, Romsey, SO51 0HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
COOMBES, Trevor, RIGLER, Mark Anthony, WILSON, Clive Christopher, WILSON, Ross Andrew, WILSON, Scott Christopher
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SES AUTOPARTS LIMITED

SES AUTOPARTS LIMITED is an active company incorporated on 25 March 1994 with the registered office located in Romsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. SES AUTOPARTS LIMITED was registered 32 years ago.(SIC: 45200)

Status

active

Active since 32 years ago

Company No

02912863

LTD Company

Age

32 Years

Incorporated 25 March 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Medium Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 8 April 2027
For period ending 25 March 2027

Previous Company Names

SOUTHERN EXHAUST SUPPLIES LIMITED
From: 12 July 1994To: 16 August 2006
SOUTHERN EXHAUSTS LTD
From: 25 March 1994To: 12 July 1994
Contact
Address

Kingfisher House Unit D, Fernacre Business Park Budds Lane Romsey, SO51 0HA,

Previous Addresses

Kingfisher House Kingfisher House, Unit D Fernacre Business Park, Budds Lane Romsey Hampshire SO51 0HA England
From: 7 May 2024To: 7 May 2024
Alexandra House Winchester Hill Romsey Hampshire SO51 7nd
From: 25 March 1994To: 7 May 2024
Timeline

6 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Mar 94
Loan Secured
Jul 20
Owner Exit
May 22
Owner Exit
May 22
Director Left
Jul 24
Owner Exit
Apr 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COOMBES, Trevor

Active
Fernacre Business Park, RomseySO51 0HA
Born July 1966
Director
Appointed 01 Oct 2007

RIGLER, Mark Anthony

Active
Fernacre Business Park, RomseySO51 0HA
Born December 1960
Director
Appointed 01 Jun 1998

WILSON, Clive Christopher

Active
Fernacre Business Park, RomseySO51 0HA
Born December 1951
Director
Appointed 25 Mar 1994

WILSON, Ross Andrew

Active
Fernacre Business Park, RomseySO51 0HA
Born January 1978
Director
Appointed 01 Sept 2005

WILSON, Scott Christopher

Active
Fernacre Business Park, RomseySO51 0HA
Born March 1975
Director
Appointed 01 Aug 2001

WILSON, Patricia Scott

Resigned
Winchester Hill, RomseySO51 7ND
Secretary
Appointed 25 Mar 1994
Resigned 28 Jun 2024

YOUNGER, Norman

Resigned
4 Hardman Avenue, ManchesterM25 0HB
Nominee secretary
Appointed 25 Mar 1994
Resigned 29 Mar 1994

SILVERSTONE, Michael Sheldon

Resigned
65 Stanley Road, SalfordM7 4GT
Born January 1953
Nominee director
Appointed 25 Mar 1994
Resigned 29 Mar 1994

WILSON, Patricia Scott

Resigned
Winchester Hill, RomseySO51 7ND
Born September 1949
Director
Appointed 25 Mar 1994
Resigned 28 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
Budds Lane, RomseySO51 0HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Winchester Hill, RomseySO51 7ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021
Ceased 09 Apr 2024

Mr Clive Christopher Wilson

Ceased
Alexandra House, RomseySO51 7ND
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Jan 2021

Patricia Scott Wilson

Ceased
Alexandra House, RomseySO51 7ND
Born September 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2026
CH01Change of Director Details
Accounts With Accounts Type Medium
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
5 February 2018
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Medium
8 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Medium
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Medium
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Medium
22 April 2013
AAAnnual Accounts
Memorandum Articles
23 January 2013
MEM/ARTSMEM/ARTS
Resolution
23 January 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Medium
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Accounts With Accounts Type Medium
28 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
5 February 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
20 February 2009
AAAnnual Accounts
Legacy
15 December 2008
288cChange of Particulars
Legacy
19 May 2008
363sAnnual Return (shuttle)
Legacy
19 May 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Medium
7 April 2008
AAAnnual Accounts
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
26 September 2006
287Change of Registered Office
Certificate Change Of Name Company
16 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2006
AAAnnual Accounts
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
13 April 2005
363aAnnual Return
Accounts Amended With Accounts Type Full
7 April 2005
AAMDAAMD
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
29 September 2004
88(2)R88(2)R
Legacy
29 September 2004
88(2)R88(2)R
Legacy
27 September 2004
123Notice of Increase in Nominal Capital
Resolution
27 September 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
288cChange of Particulars
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2004
AAAnnual Accounts
Legacy
14 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
7 December 2002
288cChange of Particulars
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Accounts With Accounts Type Small
27 January 2000
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
7 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
7 September 1998
AAMDAAMD
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
363aAnnual Return
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1997
AAAnnual Accounts
Legacy
19 November 1996
395Particulars of Mortgage or Charge
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
11 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1994
288288
Legacy
22 April 1994
288288
Legacy
13 April 1994
88(2)R88(2)R
Legacy
13 April 1994
288288
Legacy
13 April 1994
287Change of Registered Office
Legacy
13 April 1994
224224
Legacy
13 April 1994
288288
Incorporation Company
25 March 1994
NEWINCIncorporation