UKBizDB.co.uk

SEVALE ENGINEERING LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:125 Business Park, Llanthony Road, Gloucester, Gloucestershire, GL2 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ

Secretary03 September 2021Active
125 Business Park, Llanthony Road, Gloucester, United Kingdom, GL2 5JQ

Director14 November 2018Active
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ

Director03 September 2021Active
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ

Director03 September 2021Active
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ

Secretary28 April 2006Active
24 Meerstone Way, Abbeydale, GL4 5EP

Secretary06 May 1998Active
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

Director06 November 1995Active
125 Business Park, Llanthony Road, Gloucester, GL2 5JQ

Director01 January 2002Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-08Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-14Accounts

Change account reference date company previous shortened.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-06Officers

Appoint person secretary company with name date.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Persons with significant control

Notification of a person with significant control.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-22Mortgage

Mortgage satisfy charge full.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-08-13Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.