UKBizDB.co.uk

SEVALCO LIMITED

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

This company is commonly known as Sevalco Limited. The company was founded 88 years ago and was given the registration number 00314110. The firm's registered office is in BRISTOL. You can find them at One Glass Wharf, One Glass Wharf, Bristol, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:SEVALCO LIMITED
Company Number:00314110
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1936
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:One Glass Wharf, One Glass Wharf, Bristol, England, BS2 0ZX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Columbian Chemicals Company, 1800 West Oak Commons Court, Marietta, United States,

Director10 July 2015Active
Columbian Chemicals Company, 1800 West Oak Commons Court, Marietta, United States,

Director01 January 2016Active
Podbielskistr., 160, Hannover, Germany, 30177

Director01 November 2020Active
One Glass Wharf, One Glass Wharf, Bristol, England, BS2 0ZX

Secretary01 November 2020Active
160, Podbielskistr., Hanover, Germany, 30177

Secretary01 November 2017Active
1, Crescent Office Park, Clarks Way, Bath, England, BA2 2AF

Secretary10 July 2015Active
Columbian Chemicals Europa Gmbh, 160 Podbielskistrasse, Hannover, Germany, 30177

Secretary14 September 2016Active
66 Footes Lane, Frampton Cotterel, Bristol, BS36 2JG

Secretary03 November 2003Active
Amber Cottage, Pine Tree Way Viney Hill, Lydney, GL15 4NT

Secretary30 August 1996Active
1, Crescent Office Park, Clarks Way, Bath, England, BA2 2AF

Secretary27 May 2009Active
37 Star Avenue, Stoke Gifford, Bristol, BS34 8RG

Secretary03 July 2006Active
The Lodge, Purton Stoke, Swindon, SN5 4JF

Secretary-Active
5622 Forkwood Drive, Acworth, Usa,

Director13 November 1998Active
27 Queens Road, Clevedon, BS21 7TF

Director11 September 1996Active
One Glass Wharf, One Glass Wharf, Bristol, England, BS2 0ZX

Director06 October 2008Active
1, Cresent Office Park, Clarks Way, Bath, United Kingdom, BA2 2AF

Director12 May 2003Active
Linden House, Newport, Berkeley, GL13 9PY

Director13 November 1998Active
990 Asherbrooke Way, Marietta, Cobb County, Usa, GA 30068

Director01 August 1996Active
2 Church Town Court, Backwell, Bristol, BS48 3JF

Director01 May 2002Active
1, Cresent Office Park, Clarks Way, Bath, United Kingdom, BA2 2AF

Director04 September 2007Active
One Glass Wharf, One Glass Wharf, Bristol, England, BS2 0ZX

Director15 July 2009Active
1, Crescent Office Park, Clarks Way, Bath, England, BA2 2AF

Director03 May 2010Active
812 Alfonso Avenue, Coral Gables, Usa,

Director07 January 2001Active
4 Post Office Lane, Flax Bourton, Bristol, BS19 3PZ

Director03 May 1994Active
1800 West Oak Commons Court Marietta, Georgian, 30062, Usa,

Director21 September 2006Active
Foxgloves Cleeve Lane, Ross On Wye, HR9 7TB

Director-Active
799 Denards Mill, Marietta, Georgia 30067, Usa, FOREIGN

Director-Active
3414 South Zunts Place, Tulsa, Oklahoma 74105, Usa, FOREIGN

Director-Active
66 Footes Lane, Frampton Cotterel, Bristol, BS36 2JG

Director03 July 2006Active
6304 Benbrooke Overlook, Acworth, Usa, FOREIGN

Director01 May 2002Active
4361 Bishop Lake Road, Marietta, Usa,

Director30 August 1996Active
2083 Wyeth Walk, Marietta Georgia 30062, Cobb County, Usa,

Director09 September 1996Active
Heinrich-Henstorf-Strasse 51, Wedemark 2, Germany,

Director-Active
One Glass Wharf, One Glass Wharf, Bristol, England, BS2 0ZX

Director24 June 2013Active

People with Significant Control

Cc Holdco (Luxembourg) S.Àr.L.
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:15, Rue Edward Steichen, 2540 Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-12Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-11-03Officers

Appoint person secretary company with name date.

Download
2020-11-03Officers

Termination secretary company with name termination date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-11-07Officers

Appoint person secretary company with name date.

Download
2017-11-07Officers

Termination secretary company with name termination date.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2016-11-30Address

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

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.