UKBizDB.co.uk

SEFTA LIMITED

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

This company is commonly known as Sefta Limited. The company was founded 40 years ago and was given the registration number 01791142. The firm's registered office is in HASTINGS. You can find them at 7 Friars Way, , Hastings, East Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:SEFTA LIMITED
Company Number:01791142
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Friars Way, Hastings, East Sussex, TN34 2AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Friars Way, Hastings, England, TN34 2AZ

Director31 October 2010Active
166 Brompton Farm Road, Strood, Rochester, ME2 3RE

Director17 November 2004Active
The Thatched House, Gravel Castle Road Barham, Canterbury, CT4 6EU

Director01 April 2001Active
14 Old Hall Drive, Cliffsend, Ramsgate, CT12 5LE

Secretary-Active
16 Brissenden Close, Upnor, Rochester, ME2 4XW

Director18 November 1998Active
Rye Harbour Road, Rye, TN31 7TE

Director01 January 1997Active
Hindmarsh, Maxted Street Stelling Minnis, Canterbury, CT4 6DG

Director17 November 2004Active
Cooks Road, Stratford, London, E15 2PW

Director-Active
74 Tower Road West, Hastings, TN38 0RL

Director01 April 2005Active
23 Vale Road, St Leonards, Hastings, TN37 6PR

Director17 November 1993Active
Elm Tree House, High Halden, Ashford, TN26 3BP

Director-Active
124 Hever Avenue, West Kingsdown, Sevenoaks, TN15 6DT

Director-Active
Greenacre, Rye Road, Hawkhurst, TN18 5DW

Director-Active
Shoreham Orchards Shoreham Lane, St Michaels, Tenterden, TN30 6EG

Director-Active
39 Oaks Road, Folkestone, CT20 3JY

Director17 November 1999Active
24 Manorhouse Drive, Park Farm, Ashford, TN23 3LP

Director01 July 2005Active
2 Shelley Walk, Eastbourne, BN23 7QA

Director01 December 2004Active
Parsonage Farm, Heath Road Boughton Monchelsea, Maidstone, ME17 4JB

Director01 April 1994Active
40 Sirdar Strand, Gravesend, DA12 4LP

Director17 November 1999Active
14 St Pauls Wood Hill, Orpington, BR5 2SY

Director06 November 2007Active
74 Hunter Avenue, Ashford, TN24 0HG

Director01 November 2006Active
British Productions (Sales) Ltd, Unit 43 Lympne Industrial Park, Lympne Hythe, CT21 4LR

Director-Active
Ightham, 59 Hastings Road, Battle, TN33 0TF

Director01 April 2003Active
33 Spot Lane, Bearsted, Maidstone, ME15 8NX

Director-Active
Stone Hall Stone Street, Stelling Minnis, Canterbury, CT4 6DD

Director-Active
Beverlea Clavertye, Elham, Canterbury, CT4 6YE

Director01 January 2002Active
81 Westwood Lane, Welling, DA16 2HJ

Director18 November 1998Active
81 Wheatfield Way, Cranbrook, TN17 3NE

Director-Active
Little Ulcombe Stickfast Lane, Sutton Valence, Maidstone, ME17 3DZ

Director-Active
Mill Hill Bungalow, Mill Hill Kingsworth, Ashford, TN23 3EN

Director-Active
30 Saint Marys Close, Nonington, Dover, CT15 4JX

Director01 April 2005Active
The Laurels, Snave, Ashford, TN26 2QJ

Director01 April 1997Active
4 Alec Pemble Close, Kennington, Ashford, TN24 9PF

Director15 November 2000Active
Tonford Manor, Harbledown, Canterbury, CT2 9BH

Director17 November 2004Active
23 Warwick Road, Bexhill On Sea, TN39 4HG

Director15 November 1995Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-12-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2015-12-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date no member list.

Download
2015-08-25Address

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

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-09Annual return

Annual return company with made up date no member list.

Download
2013-12-22Annual return

Annual return company with made up date no member list.

Download
2013-12-22Officers

Termination director company with name.

Download
2013-12-22Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.