SEGUR LIMITED

33 Whitehill Avenue, Luton, LU1 3SP, England
StatusACTIVE
Company No.09096629
CategoryPrivate Limited Company
Incorporated23 Jun 2014
Age9 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

SEGUR LIMITED is an active private limited company with number 09096629. It was incorporated 9 years, 11 months, 26 days ago, on 23 June 2014. The company address is 33 Whitehill Avenue, Luton, LU1 3SP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2022

Action Date: 10 May 2022

Category: Address

Type: AD01

Old address: 33 Whitehall Avenue Whitehill Avenue Luton LU1 3SP England

Change date: 2022-05-10

New address: 33 Whitehill Avenue Luton LU1 3SP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Shane Mcguinness

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ellen Marie Maloney

Cessation date: 2021-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Old address: 10 Beckham Close Luton Beds LU2 7BX England

Change date: 2021-02-05

New address: 33 Whitehall Avenue Whitehill Avenue Luton LU1 3SP

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Marie Maloney

Termination date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Ellen Marie Maloney

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Mcguinness

Appointment date: 2021-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shane Mcguinness

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Oct 2018

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ellen Marie Maloney

Notification date: 2016-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-02

Officer name: Ms Ellen Marie Maloney

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2018

Action Date: 02 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-06-02

Officer name: Michael Golden

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-01

Officer name: Mr Michael Golden

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ellen Marie Maloney

Termination date: 2018-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2018

Action Date: 16 May 2018

Category: Address

Type: AD01

Old address: No.6 Milburn Close Luton Beds LU3 4EH

Change date: 2018-05-16

New address: 10 Beckham Close Luton Beds LU2 7BX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ellen Marie Maloney

Change date: 2016-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: No.6 Milburn Close Luton Beds LU3 4EH

Old address: 20 Onslow Road Luton Beds LV4 9AJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Porema Limited

Termination date: 2014-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-23

Officer name: Sean Kavanagh

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ellen Marie Maloney

Appointment date: 2014-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-23

Officer name: Ellen Marie Maloney

Documents

View document PDF

Incorporation company

Date: 23 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS FORCE LIMITED

9 WESLEY ROAD,LONDON,E10 6JF

Number:10427760
Status:ACTIVE
Category:Private Limited Company

GOVERNANCE AND MANAGEMENT SERVICES INTERNATIONAL LTD

SUITE 7 JAMAICA WHARF,LONDON,SE1 2YU

Number:05866106
Status:ACTIVE
Category:Private Limited Company

KB STORES LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:11435131
Status:ACTIVE
Category:Private Limited Company

ROCKWELL MACHINERY LIMITED

ALBION WORKS,SHEFFIELD,S4 7UD

Number:07685512
Status:ACTIVE
Category:Private Limited Company

SLANEY LODGE FARM KENNELS LIMITED

SLANEY LODGE FARM, BARNBY,NOTTS,NG24 2SL

Number:05711663
Status:ACTIVE
Category:Private Limited Company

STANHURST SYSTEMS LIMITED

28 STANHURST WAY,WEST BROMWICH,B71 3QT

Number:10895881
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