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..
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 | : |
|
Registered Address | : | Riverside House, Riverside Walk, Windsor, Berkshire, SL4 1NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 01 April 2019 | Active |
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 01 July 2023 | Active |
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 01 December 2021 | Active |
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 02 October 2019 | Active |
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ | Secretary | 26 February 2007 | Active |
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Secretary | 12 May 2010 | Active |
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ | Secretary | - | Active |
Turnpike House, Tollgate, Maidenhead, United Kingdom, SL6 4LJ | Director | 01 February 2007 | Active |
12 Foxborough Court Manor Road, Maidenhead, SL6 2QG | Director | 16 October 2006 | Active |
Ditton Park, Riding Court Road, Datchet, Slough, England, SL3 9LL | Director | 26 April 2010 | Active |
Ranmore Cottage, Shere Road, West Horsley, KT24 6EQ | Director | - | Active |
81 Route De Pringy, Annecy Le Vieux, France, | Director | 10 February 2003 | Active |
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 | Director | 07 September 2010 | Active |
73 Chemin Des Esses, 69370 St Didier, Au Mont D Or, France, FOREIGN | Director | - | Active |
Riverside House, Riverside Walk, Windsor, England, SL4 1NA | Director | 01 January 2012 | Active |
Westbrook House, Henton, Chinnor, OX39 4AE | Director | 02 September 2002 | Active |
Chittern Cottage, Pleck Lane, Kingston Blount, OX9 4RU | Director | 01 July 1998 | Active |
6 Rue Du General Pershine, Versailles, France, | Director | 10 February 2003 | Active |
Riverside House, Riverside Walk, Windsor, England, SL4 1NA | Director | 07 September 2010 | Active |
6 Croft Road, Chalfont St. Peter, Gerrards Cross, SL9 9AE | Director | 01 November 2006 | Active |
Copper Beech, Curzon Avenue, Beaconsfield, HP9 2NN | Director | 03 March 1995 | Active |
Riverside House, Riverside Walk, Windsor, SL4 1NA | Director | 04 January 2016 | Active |
Riverside House, Riverside Walk, Windsor, England, SL4 1NA | Director | 01 April 2014 | Active |
12 Bis Rue Pasteur, St Cyr Au Mont D Or, France, | Director | 10 February 2003 | Active |
Riverside House, Riverside Walk, Windsor, SL4 1NA | Director | 04 January 2016 | Active |
63 Akilindastrasse, Graefelfing, Germany, | Director | 12 July 2007 | Active |
121 Sheerstock, Haddenham, Aylesbury, HP17 8EY | Director | 01 October 2001 | Active |
58 Anglesea Road, Orpington, BR5 4AW | Director | 21 February 2002 | Active |
L'Orangerie, 2 Rue De Prieure, Ecully, France, | Director | 01 March 1996 | Active |
49 Chemin Du Granduaux, 69130 Ecully, France, FOREIGN | Director | 16 June 1993 | Active |
Riverside House, Riverside Walk, Windsor, SL4 1NA | Director | 01 February 2017 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Officers | Appoint person director company with name date. | Download |
2023-05-17 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Officers | Termination director company with name termination date. | Download |
2023-02-24 | Officers | Termination secretary company with name termination date. | Download |
2022-09-27 | Accounts | Accounts with accounts type full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Accounts | Accounts with accounts type full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Accounts | Accounts with accounts type full. | Download |
2019-09-02 | Officers | Appoint person director company with name date. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2019-04-11 | Officers | Termination director company with name termination date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.