UKBizDB.co.uk

GROUPE SEB UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Groupe Seb Uk Limited. The company was founded 44 years ago and was given the registration number 01450244. The firm's registered office is in WINDSOR. You can find them at Riverside House, Riverside Walk, Windsor, Berkshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:GROUPE SEB UK LIMITED
Company Number:01450244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Office Address & Contact

Registered Address:Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director01 April 2019Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director01 July 2023Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director01 December 2021Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director02 October 2019Active
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ

Secretary26 February 2007Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Secretary12 May 2010Active
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ

Secretary-Active
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ

Director01 February 2007Active
12 Foxborough Court Manor Road, Maidenhead, SL6 2QG

Director16 October 2006Active
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL

Director26 April 2010Active
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ

Director-Active
81 Route De Pringy, Annecy Le Vieux, France,

Director10 February 2003Active
C0 Rowenta Werke Gmbh, Waldstrasse 202 256, D6050 Offenbach Main, Westgermany,

Director-Active
27 Rue Berbisey, 2100 Dison, France, FOREIGN

Director-Active
62 West Street, Harrow On The Hill, Harrow, HA1 3EN

Director-Active
3 Bayeux, Tadworth Park, Tadworth, KT20 5TL

Director-Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director07 September 2010Active
73 Chemin Des Esses, 69370 St Didier, Au Mont D Or, France, FOREIGN

Director-Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director01 January 2012Active
Westbrook House, Henton, Chinnor, OX39 4AE

Director02 September 2002Active
Chittern Cottage, Pleck Lane, Kingston Blount, OX9 4RU

Director01 July 1998Active
6 Rue Du General Pershine, Versailles, France,

Director10 February 2003Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director07 September 2010Active
6 Croft Road, Chalfont St. Peter, Gerrards Cross, SL9 9AE

Director01 November 2006Active
Copper Beech, Curzon Avenue, Beaconsfield, HP9 2NN

Director03 March 1995Active
Riverside House, Riverside Walk, Windsor, SL4 1NA

Director04 January 2016Active
Riverside House, Riverside Walk, Windsor, England, SL4 1NA

Director01 April 2014Active
12 Bis Rue Pasteur, St Cyr Au Mont D Or, France,

Director10 February 2003Active
Riverside House, Riverside Walk, Windsor, SL4 1NA

Director04 January 2016Active
63 Akilindastrasse, Graefelfing, Germany,

Director12 July 2007Active
121 Sheerstock, Haddenham, Aylesbury, HP17 8EY

Director01 October 2001Active
58 Anglesea Road, Orpington, BR5 4AW

Director21 February 2002Active
L'Orangerie, 2 Rue De Prieure, Ecully, France,

Director01 March 1996Active
49 Chemin Du Granduaux, 69130 Ecully, France, FOREIGN

Director16 June 1993Active
Riverside House, Riverside Walk, Windsor, SL4 1NA

Director01 February 2017Active

People with Significant Control

Seb S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Seb S.A., Chemin Du Petit-Bois, Ecully, France,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-17Accounts

Accounts with accounts type full.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-09-24Address

Change registered office address company with date old address new address.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type full.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-09-10Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Capital

Legacy.

Download

Copyright © 2024. All rights reserved.