This company is commonly known as Seward Limited. The company was founded 27 years ago and was given the registration number 03211467. The firm's registered office is in WORTHING. You can find them at Technology Centre, Easting Close, Worthing, West Sussex. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..
Name | : | SEWARD LIMITED |
---|---|---|
Company Number | : | 03211467 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Technology Centre, Easting Close, Worthing, West Sussex, BN14 8HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Technology Centre, Easting Close, Worthing, BN14 8HQ | Secretary | 31 August 2011 | Active |
Technology Centre, Easting Close, Worthing, BN14 8HQ | Director | 01 January 2015 | Active |
Technology Centre, Easting Close, Worthing, BN14 8HQ | Director | 24 January 2005 | Active |
Technology Centre, Easting Close, Worthing, BN14 8HQ | Director | 15 July 2005 | Active |
34, Merton Place, South Woodham Ferrers, Chelmsford, CM3 5YW | Secretary | 16 July 1996 | Active |
Flat 2 28 Coolhurst Road, London, N8 8EL | Secretary | 23 June 2005 | Active |
The Old Stables, Forge Road, Llangynidr, NP8 1LU | Secretary | 01 September 2003 | Active |
40 Prospect Road, Cheshunt, Waltham Cross, EN8 9QU | Secretary | 22 September 1998 | Active |
Flat 3 5 Belsize Road, Worthing, BN11 4RG | Secretary | 01 March 2006 | Active |
3rd Floor, 2 Luke Street, London, EC2A 4NT | Nominee Secretary | 12 June 1996 | Active |
15 Thorne Street, London, SW13 0PT | Secretary | 18 June 1998 | Active |
First Floor 31 Southampton Row, London, WC1B 5HT | Corporate Secretary | 20 June 1996 | Active |
67 Redgate, Thetford, IP24 2HB | Director | 27 November 1998 | Active |
Flat 2 28 Coolhurst Road, London, N8 8EL | Director | 20 June 1996 | Active |
The Old Stables, Forge Road, Llangynidr, NP8 1LU | Director | 01 September 2003 | Active |
Technology Centre, Easting Close, Worthing, BN14 8HQ | Director | 01 December 2012 | Active |
40 Prospect Road, Cheshunt, Waltham Cross, EN8 9QU | Director | 22 September 1998 | Active |
2 Luke Street, London, EC2A 4NT | Nominee Director | 12 June 1996 | Active |
Technology Centre, Easting Close, Worthing, BN14 8HQ | Director | 24 January 2005 | Active |
Hampden House, Great Milton, OX44 7PB | Director | 13 December 1996 | Active |
15 Deverel Road, Charlton Down, Dorchester, DT2 9UD | Director | 13 November 2001 | Active |
14 The Leys, Welford, Northamptonshire, NN6 6HS | Director | 08 October 2003 | Active |
19 Broomacres, Fleet, GU52 7UU | Director | 16 July 1996 | Active |
44 Airedale Avenue, London, W4 2NW | Director | 21 February 1997 | Active |
15 Thorne Street, London, SW13 0PT | Director | 19 July 1996 | Active |
Llansabbath House, Llanover, Abergavenny, NP7 9BY | Director | 16 July 1996 | Active |
Fermionx Limited | ||
Notified on | : | 08 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Technology Centre, Easting Close, Worthing, England, BN14 8HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Officers | Termination director company with name termination date. | Download |
2016-10-02 | Capital | Capital cancellation shares. | Download |
2016-10-02 | Capital | Capital return purchase own shares. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-27 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-07 | Resolution | Resolution. | Download |
2016-08-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.