Background WavePink WaveYellow Wave

SEH WINDOWS AND DOORS LIMITED (04296709)

SEH WINDOWS AND DOORS LIMITED (04296709) is an active UK company. incorporated on 1 October 2001. with registered office in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SEH WINDOWS AND DOORS LIMITED has been registered for 24 years. Current directors include NEALL, Richard William.

Company Number
04296709
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEALL, Richard William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEH WINDOWS AND DOORS LIMITED

SEH WINDOWS AND DOORS LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Ipswich. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SEH WINDOWS AND DOORS LIMITED was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04296709

LTD Company

Age

24 Years

Incorporated 1 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

SEH BAC LIMITED
From: 25 March 2008To: 7 December 2009
SEH SAFETY & SECURITY LIMITED
From: 1 October 2001To: 25 March 2008
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR England
From: 3 October 2013To: 8 May 2014
Crowcroft Road, Industrial Estate, Nedging Tye Ipswich Suffolk IP7 7HR
From: 1 October 2001To: 3 October 2013
Timeline

3 key events • 2001 - 2014

Funding Officers Ownership
Company Founded
Sept 01
Director Left
May 14
Director Joined
May 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 02 May 2014

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2010

SMITH, Paul David

Resigned
Martlesham Road, WoodbridgeIP13 6LX
Secretary
Appointed 30 Apr 2008
Resigned 26 Apr 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 01 Oct 2001
Resigned 02 May 2014

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 01 Oct 2001
Resigned 18 Apr 2008

WELLS, John

Resigned
Tudor Cottage, HadleighIP7 5EY
Born February 1957
Director
Appointed 01 Oct 2001
Resigned 04 Mar 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

1

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Dormant
8 May 2014
AAAnnual Accounts
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Person Secretary Company With Change Date
4 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Dormant
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
7 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 November 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
20 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2007
AAAnnual Accounts
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2005
AAAnnual Accounts
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2004
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
4 November 2001
225Change of Accounting Reference Date
Legacy
25 October 2001
88(2)R88(2)R
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
17 October 2001
288aAppointment of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation