SECTOREM LIMITED

3 Beech Close, Cobham, KT11 2EN, England
StatusACTIVE
Company No.08492970
CategoryPrivate Limited Company
Incorporated17 Apr 2013
Age11 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

SECTOREM LIMITED is an active private limited company with number 08492970. It was incorporated 11 years, 1 month, 3 days ago, on 17 April 2013. The company address is 3 Beech Close, Cobham, KT11 2EN, England.



Company Fillings

Confirmation statement with no updates

Date: 26 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-03

Officer name: Mrs Suzanne Louise Vinall

Documents

View document PDF

Change person director company with change date

Date: 03 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Geoffrey Arthur Vinall

Change date: 2023-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 May 2023

Action Date: 03 May 2023

Category: Address

Type: AD01

Old address: New Media House Davidson Road Lichfield Staffordshire WS14 9DZ

New address: 3 Beech Close Cobham KT11 2EN

Change date: 2023-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Suzanne Louise Vinall

Change date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-28

Officer name: Mr Geoffrey Arthur Vinall

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Suzanne Louise Vinall

Change date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2019

Action Date: 28 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Geoffrey Arthur Vinall

Change date: 2019-02-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 17 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 17 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed horsa LIMITED\certificate issued on 05/06/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 17 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-17

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2013

Action Date: 31 May 2014

Category: Accounts

Type: AA01

New date: 2014-05-31

Made up date: 2014-04-30

Documents

View document PDF

Incorporation company

Date: 17 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLAVOURTECH (EUROPE) LIMITED

PICKWICK HOUSE,READING,RG7 3DL

Number:03038270
Status:ACTIVE
Category:Private Limited Company

IGNITION GAS SERVICES LTD

66 ABBEYDALE ROAD,SHEFFIELD,S7 1FD

Number:07153966
Status:ACTIVE
Category:Private Limited Company

PHOENIX FIXED ASSET MANAGEMENT LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:10338767
Status:ACTIVE
Category:Private Limited Company

QUICK FLOORING SUPPLIES LTD

WALNUT HOUSE,WOKINGHAM,RG40 1XU

Number:11511391
Status:ACTIVE
Category:Private Limited Company

SHRUTI-TRADING LTD

BROYAN HOUSE,CARDIGAN,SA43 1BZ

Number:09497755
Status:ACTIVE
Category:Private Limited Company

SUNNYSIDE WEB DESIGN LIMITED

SUNNYSIDE SOUTH PERROTT,DORSET,DT8 3HS

Number:06198719
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