UKBizDB.co.uk

SEVENOAKS (S.A.) HOLDINGS B.V.

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

This company is commonly known as Sevenoaks (s.a.) Holdings B.v.. The company was founded 22 years ago and was given the registration number FC023763. The firm's registered office is in . You can find them at Branch Registration, Refer To Parent Registry, , . This company's SIC code is None Supplied.

Company Information

Name:SEVENOAKS (S.A.) HOLDINGS B.V.
Company Number:FC023763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2002
End of financial year:31 December 2019
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Branch Registration, Refer To Parent Registry, Netherlands,
Country Origin:NETHERLANDS
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP

Secretary02 January 2019Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP

Director02 January 2019Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-Upon-Trent, United Kingdom, DE14 2AP

Director20 December 2019Active
4 Hillcrest, The Green Horsted Keynes, Haywards Heath, RH17 7AD

Secretary04 March 2002Active
47 Goldsmid Road, Tonbridge, TN9 2BX

Secretary05 January 2007Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Secretary01 May 2003Active
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW

Secretary02 August 2010Active
13 Cross Lane Gardens, Ticehurst, Wadhurst, TN5 7HY

Director04 March 2002Active
1, Park Close, Offington, BN14 9RR

Director04 March 2002Active
47 Goldsmid Road, Tonbridge, TN9 2BX

Director05 January 2007Active
London Road, Wrotham Heath, Sevenoaks, Uk, TN15 7RW

Director02 August 2010Active
Stonesvale, New Road Limpsfield Common, Oxted, RH8 0UD

Director05 January 2007Active
Achter D Abdij 36, 1700 Dilbeek,

Director19 January 2009Active
C/O Etex (Exteriors) Uk Limited, Wellington Road, Burton-On-Trent, United Kingdom, DE14 2AP

Director02 January 2019Active
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW

Director01 February 2017Active
Coppers, Fordcombe Road, Penshurst, TN11 8DP

Director04 March 2002Active
70 Plover Road, Larkfield, Aylesford, ME20 6LB

Director01 May 2003Active
London Road, Wrotham Heath, Sevenoaks, Kent, United Kingdom, TN15 7RW

Director01 February 2017Active
Begonialaan 22, 3080 Vossem, Belgium,

Director04 March 2002Active
London Road, Wrotham Heath, Sevenoaks, United Kingdom, TN15 7RW

Director02 August 2010Active

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
2021-05-27Other

Change company details overseas company.

Download
2021-05-27Other

Change company details overseas company with change details.

Download
2021-05-27Other

Change company details overseas company.

Download
2021-05-27Other

Change company details overseas company.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-05-22Other

Change company details by uk establishment overseas company with change details.

Download
2020-01-02Officers

Termination person director overseas company with name termination date.

Download
2020-01-02Officers

Appoint person director overseas company with name appointment date.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-04-04Officers

Termination person authorised overseas company.

Download
2019-02-20Officers

Termination person secretary overseas company with name termination date.

Download
2019-02-20Officers

Termination person director overseas company with name termination date.

Download
2019-02-20Officers

Termination person director overseas company with name termination date.

Download
2019-02-20Officers

Termination person director overseas company with name termination date.

Download
2019-02-20Officers

Appoint person authorised accept overseas company with appointment date.

Download
2019-02-20Officers

Appoint person secretary overseas company with appointment date.

Download
2019-02-20Officers

Appoint person director overseas company with name appointment date.

Download
2019-02-20Officers

Appoint person director overseas company with name appointment date.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-02-23Officers

Appoint person director overseas company with name appointment date.

Download
2017-02-14Officers

Appoint person director overseas company with name appointment date.

Download
2016-11-03Officers

Termination person authorised overseas company.

Download
2016-10-19Officers

Termination person director overseas company with name termination date.

Download
2016-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.