UKBizDB.co.uk

SEDKIRK LIMITED

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

This company is commonly known as Sedkirk Limited. The company was founded 61 years ago and was given the registration number 00757714. The firm's registered office is in BRENTFORD. You can find them at Unit 7 Brentford Business Centre, Commerce Road, Brentford, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:SEDKIRK LIMITED
Company Number:00757714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 7 Brentford Business Centre, Commerce Road, Brentford, TW8 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Kingsbridge Avenue, Acton, London, W3 9AJ

Secretary08 December 2003Active
2 Kent Terrace, Marylebone, London, United Kingdom, NW1 4RP

Director-Active
4 Kingsbridge Avenue, Acton, London, W3 9AJ

Director-Active
6 Derwentwater Road, Acton, London, W3 6DE

Director-Active
The Gatehouse, The Street Braughing, Ware, SG11 2QF

Secretary-Active
The Gatehouse, The Street Braughing, Ware, SG11 2QF

Director-Active
17, Baxendale, London, United Kingdom, N20 0EG

Director-Active

People with Significant Control

Mr Andrew John Prentice Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:4, Kingsbridge Avenue, London, United Kingdom, W3 9AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Diana Jane Kirkwood
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:6, Derwentwater Road, London, United Kingdom, W3 6DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Amanda Elizabeth Hogarth
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:United Kingdom
Address:21 Park St James, St James Terrace, London, United Kingdom, NW8 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Address

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

Download
2021-12-08Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-13Confirmation statement

Confirmation statement with updates.

Download
2017-11-13Officers

Change person director company with change date.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Officers

Change person director company with change date.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Officers

Termination director company with name termination date.

Download
2015-10-26Annual return

Annual return company with made up date.

Download
2014-12-04Accounts

Accounts with accounts type total exemption small.

Download
2014-10-14Annual return

Annual return company with made up date.

Download
2013-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.