SEVCO U1162

1, Burnham House Station Road 1, Burnham House Station Road, Ascot, SL5 0QH, Berkshire, England
StatusACTIVE
Company No.03990413
Category
Incorporated11 May 2000
Age24 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

SEVCO U1162 is an active with number 03990413. It was incorporated 24 years, 1 month, 9 days ago, on 11 May 2000. The company address is 1, Burnham House Station Road 1, Burnham House Station Road, Ascot, SL5 0QH, Berkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic Otto Henry Ludlam

Appointment date: 2024-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 18 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2021

Action Date: 20 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-20

Officer name: Mr Miles Bernard John De'arth

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl James Kiy

Termination date: 2020-09-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Aug 2020

Action Date: 17 Aug 2020

Category: Capital

Type: SH19

Capital : 4 GBP

Date: 2020-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2019

Action Date: 19 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-19

Old address: 2 Burnham House Station Road Ascot Berkshire SL5 0QH

New address: 1, Burnham House Station Road Sunningdale Ascot Berkshire SL5 0QH

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Resolution

Date: 18 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2016

Action Date: 18 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 May 2016

Action Date: 23 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-23

Officer name: Mr Darryl James Kiy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 18 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 18 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 18 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-18

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Ludlam

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Worthy

Documents

View document PDF

Termination director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Bouvin Sigfridsson

Documents

View document PDF

Termination director company

Date: 12 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change person director company

Date: 12 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 18 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-18

Documents

View document PDF

Termination secretary company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Warden

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Warden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2011

Action Date: 18 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 18 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Bouvin Sigfridsson

Change date: 2010-04-18

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Nigel Thomas Pegden

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Jean Mary Ludlam

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 18 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-18

Officer name: Jennifer Jane Warden

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/04/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/07; change of members

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/02; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 11 Jul 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: 1ST floor 14-18 city road cardiff south glamorgan CF24 3DL

Documents

View document PDF

Incorporation company

Date: 11 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE CARE (NW) LTD

UNIT 5 CONNECT BUSINESS VILLAGE CONNECT BUSINESS PARK,LIVERPOOL,L5 9PR

Number:08270126
Status:ACTIVE
Category:Private Limited Company

CENTURY 21 BUSINESS PRODUCTS LIMITED

4 CHURCHILL COURT,WESTERHAM,TN16 1BT

Number:01800524
Status:ACTIVE
Category:Private Limited Company

KP OPTICAL LTD

40 HERBERT ROAD,BEXLEYHEATH,DA7 4QF

Number:07228346
Status:ACTIVE
Category:Private Limited Company

MANDARIN CONSULTING INTERNATIONAL LIMITED

223A 223A KENSINGTON HIGH STREET,LONDON,W8 6SG

Number:10452351
Status:ACTIVE
Category:Private Limited Company

RESOURCE WIZARD LIMITED

60 OLD COACH ROAD,TARPORLEY,CW6 0QX

Number:03704388
Status:ACTIVE
Category:Private Limited Company

SERPEUS LIMITED

MONTPELIER HOUSE,BRIGHTON,BN1 3BE

Number:01283738
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source