This company is commonly known as Sevale Engineering Limited. The company was founded 40 years ago and was given the registration number 01737935. The firm's registered office is in GLOUCESTER. You can find them at 125 Business Park, Llanthony Road, Gloucester, Gloucestershire. This company's SIC code is 71129 - Other engineering activities.
Name | : | SEVALE ENGINEERING LIMITED |
---|---|---|
Company Number | : | 01737935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1983 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 125 Business Park, Llanthony Road, Gloucester, Gloucestershire, GL2 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ | Secretary | 03 September 2021 | Active |
125 Business Park, Llanthony Road, Gloucester, United Kingdom, GL2 5JQ | Director | 14 November 2018 | Active |
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ | Director | 03 September 2021 | Active |
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ | Director | 03 September 2021 | Active |
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ | Secretary | 28 April 2006 | Active |
24 Meerstone Way, Abbeydale, GL4 5EP | Secretary | 06 May 1998 | Active |
Summerhouse Farm Old Bath Road, Hardwicke, Gloucester, GL2 6RG | Secretary | - | Active |
26 Sunnyfield Road, Hardwicke, Gloucester, GL2 6QF | Director | - | Active |
Mayville Kemerton Road, Bredon, Tewkesbury, GL20 7EN | Director | 06 November 1995 | Active |
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ | Director | 01 January 2002 | Active |
Summerhouse Farm Old Bath Road, Hardwicke, Gloucester, GL2 6RG | Director | - | Active |
Summerhouse Farm Old Bath Road, Hardwicke, Gloucester, GL2 6RG | Director | - | Active |
1 Cherry Bank, Culver Street, Newent, GL18 1DB | Director | - | Active |
Compound Feed Engineering Limited | ||
Notified on | : | 03 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Compound Feed Engineering Limited, Haydock Lane Industrial Estate, Haydock, England, WA11 9UY |
Nature of control | : |
|
Mrs Pamela Jean Graham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Address | : | 125 Business Park, Gloucester, GL2 5JQ |
Nature of control | : |
|
Mrs Sally Ann Pointer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Address | : | 125 Business Park, Gloucester, GL2 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type small. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-14 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Officers | Termination director company with name termination date. | Download |
2021-09-06 | Officers | Termination secretary company with name termination date. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-08-13 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.