UKBizDB.co.uk

SEVERN CONTROLS LIMITED

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

This company is commonly known as Severn Controls Limited. The company was founded 27 years ago and was given the registration number 03343337. The firm's registered office is in CHELTENHAM. You can find them at Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:SEVERN CONTROLS LIMITED
Company Number:03343337
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
  • 26512 - Manufacture of electronic industrial process control equipment
  • 27900 - Manufacture of other electrical equipment
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:Chargrove House Main Road, Shurdington, Cheltenham, Gloucestershire, GL51 4GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 The Perry Centre, Davy Way, Quedgeley, England, GL2 2AD

Secretary01 April 1997Active
Unit 3 The Perry Centre, Davy Way, Quedgeley, Gloucester, England, GL2 2AD

Director01 April 1997Active
Unit 3 The Perry Centre, Davy Way, Quedgeley, Gloucester, England, GL2 2AD

Director01 April 1997Active
Unit 3 The Perry Centre, Davy Way, Quedgeley, Gloucester, England, GL2 2AD

Director01 April 2007Active
Unit 3 The Perry Centre, Davy Way, Quedgeley, Gloucester, England, GL2 2AD

Director01 October 2009Active
38, Cheviot Way, Banbury, OX16 1YB

Secretary01 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 April 1997Active
38, Cheviot Way, Banbury, OX16 1YB

Director01 March 2008Active
16, South Road, Broadwell, Coleford, England, GL16 7EA

Director01 July 2017Active

People with Significant Control

Mrs Lynette Bolton
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:British
Country of residence:England
Address:Unit 3 The Perry Centre, Davy Way, Gloucester, England, GL2 2AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Paul Bolton
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:England
Address:Unit 3 The Perry Centre, Davy Way, Gloucester, England, GL2 2AD
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-24Insolvency

Liquidation disclaimer notice.

Download
2021-09-24Address

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

Download
2021-09-24Insolvency

Liquidation disclaimer notice.

Download
2021-09-24Insolvency

Liquidation voluntary statement of affairs.

Download
2021-09-24Resolution

Resolution.

Download
2021-09-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person director company with change date.

Download
2021-03-05Officers

Change person secretary company with change date.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Change person director company with change date.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2017-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.