This company is commonly known as Severfield International Limited. The company was founded 37 years ago and was given the registration number 02123467. The firm's registered office is in THIRSK. You can find them at Dalton Airfield Ind Est, Dalton, Thirsk, N.yorks. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | SEVERFIELD INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02123467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1987 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dalton Airfield Ind Est, Dalton, Thirsk, N.yorks, YO7 3JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dalton Airfield Ind Est, Dalton, Thirsk, YO7 3JN | Director | 01 March 2010 | Active |
Dalton Airfield Ind Est, Dalton, Thirsk, YO7 3JN | Director | 18 December 2009 | Active |
Dalton Airfield Industrial Estate, Dalton, Thirsk, United Kingdom, Y07 3JN | Director | 06 December 2018 | Active |
Sheraton Park, Blackwell, Darlington, DL3 8QY | Secretary | - | Active |
Dalton Airfield Industrial Est., Dalton Thirsk, North Yorkshire, United Kingdom, YO7 3JN | Secretary | 18 May 2011 | Active |
18 Watermill Lane, North Stainley, Ripon, HG4 3LA | Director | 08 April 1997 | Active |
Sheraton Park, Blackwell, Darlington, DL3 8QY | Director | 20 February 1992 | Active |
23 York Villas, Spennymoor, DL16 6LP | Director | 20 February 1992 | Active |
Elms, Ilton Lane Grewelthorpe, Ripon, HG4 3DF | Director | 20 February 1992 | Active |
26 Redruth Drive, Darlington, DL3 0ZU | Director | 20 February 1992 | Active |
2 Boundary View, Darlington, DL3 9BQ | Director | 01 October 1996 | Active |
Cold Moor Cote Farm, Chop Gate, TS9 7JJ | Director | - | Active |
67 Middlecave Road, Malton, YO17 7NQ | Director | 01 December 1993 | Active |
Holme House Farm, Raisbeck, Penrith, CA10 3SG | Director | - | Active |
Dalton Airfield Ind Est, Dalton, Thirsk, YO7 3JN | Director | 15 June 2017 | Active |
Severfield Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Severs House, Dalton Airfield Industrial Estate, Thirsk, United Kingdom, Y07 3JN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-03-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2018-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-27 | Accounts | Accounts with accounts type full. | Download |
2017-06-21 | Officers | Appoint person director company with name date. | Download |
2016-12-23 | Accounts | Accounts with accounts type full. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Officers | Change person director company with change date. | Download |
2016-05-24 | Resolution | Resolution. | Download |
2016-05-24 | Change of name | Change of name notice. | Download |
2016-01-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.