This company is commonly known as Sequence (uk) Limited. The company was founded 22 years ago and was given the registration number 04268443. The firm's registered office is in LEIGHTON BUZZARD. You can find them at Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | SEQUENCE (UK) LIMITED |
---|---|---|
Company Number | : | 04268443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, Bedfordshire, LU7 1GN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Secretary | 15 December 2016 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 06 July 2008 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 22 October 2003 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Secretary | 01 October 2006 | Active |
2 Overdale Grange, Skipton, BD23 6AG | Secretary | 22 October 2003 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 09 July 2002 | Active |
The Bailey, Skipton, BD23 1DN | Secretary | 08 February 2011 | Active |
Stables House, Castle Hill, Bletchingley, RH1 4LB | Secretary | 10 August 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 2001 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 01 January 2006 | Active |
Hainsworth Cottage, Kildwick Grange, Kildwick, BD20 9AD | Director | 01 January 2009 | Active |
4 Southview, Great Barford, MK44 3BJ | Director | 10 August 2001 | Active |
The Bailey, Skipton, United Kingdom, BD23 1DN | Director | 22 January 2014 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 22 October 2003 | Active |
3 White Hills Croft, Skipton, BD23 1LW | Director | 22 October 2003 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 22 October 2003 | Active |
7 Beechfield Close, Redbourn, AL3 7EG | Director | 10 August 2001 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 30 January 2013 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 01 January 2009 | Active |
The Bailey, Skipton, BD23 1DN | Director | 22 January 2014 | Active |
1 Cornerstones Close, Addingham, Ilkley, LS29 0TR | Director | 22 October 2003 | Active |
Cumbria House 16-20, Hockliffe Street, Leighton Buzzard, LU7 1GN | Director | 22 October 2003 | Active |
The Spinney, Bucklebury Alley, Cold Ash, RG18 9NH | Director | 10 August 2001 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Director | 01 December 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 August 2001 | Active |
St Mark's Court, Chart Way, Horsham, RH12 1XL | Corporate Director | 13 September 2001 | Active |
Connells Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Bailey, The Bailey, Skipton, England, BD23 1DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-09-19 | Accounts | Accounts with accounts type full. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-06 | Officers | Appoint person secretary company with name date. | Download |
2017-01-06 | Officers | Termination secretary company with name termination date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
2016-12-14 | Officers | Termination director company with name termination date. | Download |
2016-12-14 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.