UKBizDB.co.uk

SEW ON AND SEW FORTH LTD

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

This company is commonly known as Sew On And Sew Forth Ltd. The company was founded 7 years ago and was given the registration number 10277581. The firm's registered office is in HUNSTANTON. You can find them at 20 Beach Terrace Road, , Hunstanton, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:SEW ON AND SEW FORTH LTD
Company Number:10277581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 2016
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:20 Beach Terrace Road, Hunstanton, England, PE36 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH

Director10 February 2022Active
33, Moor Lane, Sculthorpe, Fakenham, England, NR21 9PY

Director14 July 2016Active
20, Beach Terrace Road, Hunstanton, England, PE36 5BQ

Director16 January 2020Active
20, Beach Terrace Road, Hunstanton, United Kingdom, PE36 5BQ

Director30 November 2018Active

People with Significant Control

Alexander Mcdowell
Notified on:10 February 2022
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 11 Fisher Street Galleries 18, Fisher Street, Carlisle, England, CA3 8RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Pickering
Notified on:16 January 2020
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:20, Beach Terrace Road, Hunstanton, England, PE36 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Pickering
Notified on:01 January 2019
Status:Active
Date of birth:August 1981
Nationality:English
Country of residence:England
Address:20, Beach Terrace Road, Hunstanton, England, PE36 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Angela Georgene Pickering
Notified on:14 July 2016
Status:Active
Date of birth:November 1954
Nationality:English
Country of residence:England
Address:20, Beach Terrace Road, Hunstanton, England, PE36 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-10-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2022-02-17Address

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

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Officers

Termination director company with name termination date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Persons with significant control

Notification of a person with significant control.

Download
2020-01-16Officers

Appoint person director company with name date.

Download
2020-01-16Persons with significant control

Cessation of a person with significant control.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2019-08-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-11-30Address

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

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-10-03Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.