This company is commonly known as Sef Limited. The company was founded 33 years ago and was given the registration number 02510719. The firm's registered office is in DESFORD. You can find them at Unit 24 Merrylees Industrial Estate, Leeside, Desford, Leicestershire. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | SEF LIMITED |
---|---|---|
Company Number | : | 02510719 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 June 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 24 Merrylees Industrial Estate, Leeside, Desford, Leicestershire, United Kingdom, LE9 9FS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS | Secretary | 01 February 2015 | Active |
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS | Director | 12 August 2010 | Active |
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS | Director | 01 February 2015 | Active |
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS | Director | 01 February 2015 | Active |
94 Humberstone Lane, Thurmaston, Leicester, LE4 8HF | Secretary | 23 November 2000 | Active |
12 Fernley Rise, Thrussington, Leicester, LE7 4UA | Secretary | 16 December 2004 | Active |
60 The Ridgeway, Rothley, Leicester, LE7 7LE | Secretary | - | Active |
12 Fernley Rise, Thrussington, Leicester, LE7 4UA | Director | - | Active |
12 Ferneley Rise, Thrussington, Leicester, LE7 4UA | Director | - | Active |
60 The Ridgeway, Rothley, Leicester, LE7 7LE | Director | - | Active |
60 The Ridgeway, Rothley, Leicester, LE7 7LE | Director | - | Active |
Anne Hughes | ||
Notified on | : | 14 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 24, Merrylees Industrial Estate, Desford, United Kingdom, LE9 9FS |
Nature of control | : |
|
Sef Holdings Limited | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 24 Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-09-18 | Officers | Change person director company with change date. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-17 | Officers | Change person secretary company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-09-17 | Officers | Change person director company with change date. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.