UKBizDB.co.uk

SEF LIMITED

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

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.

Company Information

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:
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS

Secretary01 February 2015Active
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS

Director12 August 2010Active
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS

Director01 February 2015Active
Unit 24, Merrylees Industrial Estate, Leeside, Desford, United Kingdom, LE9 9FS

Director01 February 2015Active
94 Humberstone Lane, Thurmaston, Leicester, LE4 8HF

Secretary23 November 2000Active
12 Fernley Rise, Thrussington, Leicester, LE7 4UA

Secretary16 December 2004Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-02-25Persons with significant control

Change to a person with significant control.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Persons with significant control

Change to a person with significant control.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-09-18Officers

Change person director company with change date.

Download
2019-09-18Persons with significant control

Notification of a person with significant control.

Download
2019-09-17Persons with significant control

Change to a person with significant control.

Download
2019-09-17Officers

Change person secretary company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-09-17Officers

Change person director company with change date.

Download
2019-02-04Address

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

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-11Mortgage

Mortgage satisfy charge full.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.