UKBizDB.co.uk

SEW SIMPLE LIMITED

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

This company is commonly known as Sew Simple Limited. The company was founded 19 years ago and was given the registration number 05390334. The firm's registered office is in MANCHESTER. You can find them at 20 Queens Road, , Manchester, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SEW SIMPLE LIMITED
Company Number:05390334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:20 Queens Road, Manchester, England, M8 8UF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Ancaster Drive, Sleaford, England, NG34 7LY

Secretary28 February 2019Active
1, Ancaster Drive, Sleaford, England, NG34 7LY

Director11 February 2019Active
1, Ancaster Drive, Sleaford, England, NG34 7LY

Director11 February 2019Active
20, Queens Road, Manchester, England, M8 8UF

Director09 October 2020Active
Elangeni House, Northend Swineshead, Boston, PE20 3UR

Secretary14 March 2005Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary11 March 2005Active
Elangeni House, Northend Swineshead, Boston, PE20 3LR

Director14 March 2005Active
Elangeni House, Northend Swineshead, Boston, PE20 3UR

Director14 March 2005Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director11 March 2005Active

People with Significant Control

Mr Qasim Naqvi
Notified on:09 October 2020
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:England
Address:20, Queens Road, Manchester, England, M8 8UF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mrs Carole Julie Lettice
Notified on:28 February 2019
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:20, Queens Road, Manchester, England, M8 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Paul Lettice
Notified on:28 February 2019
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:20, Queens Road, Manchester, England, M8 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Angela Elaine Tunstall
Notified on:01 March 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:1, Ancaster Drive, Sleaford, England, NG34 7LY
Nature of control:
  • 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 (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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Persons with significant control

Cessation of a person with significant control.

Download
2020-10-15Officers

Appoint person director company with name date.

Download
2020-10-15Address

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

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Address

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

Download
2019-03-04Officers

Appoint person secretary company with name date.

Download
2019-03-04Officers

Termination secretary company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2018-10-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.