UKBizDB.co.uk

SEWARD LIMITED

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

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..

Company Information

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:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Technology Centre, Easting Close, Worthing, West Sussex, BN14 8HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Technology Centre, Easting Close, Worthing, BN14 8HQ

Secretary31 August 2011Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director01 January 2015Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director24 January 2005Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director15 July 2005Active
34, Merton Place, South Woodham Ferrers, Chelmsford, CM3 5YW

Secretary16 July 1996Active
Flat 2 28 Coolhurst Road, London, N8 8EL

Secretary23 June 2005Active
The Old Stables, Forge Road, Llangynidr, NP8 1LU

Secretary01 September 2003Active
40 Prospect Road, Cheshunt, Waltham Cross, EN8 9QU

Secretary22 September 1998Active
Flat 3 5 Belsize Road, Worthing, BN11 4RG

Secretary01 March 2006Active
3rd Floor, 2 Luke Street, London, EC2A 4NT

Nominee Secretary12 June 1996Active
15 Thorne Street, London, SW13 0PT

Secretary18 June 1998Active
First Floor 31 Southampton Row, London, WC1B 5HT

Corporate Secretary20 June 1996Active
67 Redgate, Thetford, IP24 2HB

Director27 November 1998Active
Flat 2 28 Coolhurst Road, London, N8 8EL

Director20 June 1996Active
The Old Stables, Forge Road, Llangynidr, NP8 1LU

Director01 September 2003Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director01 December 2012Active
40 Prospect Road, Cheshunt, Waltham Cross, EN8 9QU

Director22 September 1998Active
2 Luke Street, London, EC2A 4NT

Nominee Director12 June 1996Active
Technology Centre, Easting Close, Worthing, BN14 8HQ

Director24 January 2005Active
Hampden House, Great Milton, OX44 7PB

Director13 December 1996Active
15 Deverel Road, Charlton Down, Dorchester, DT2 9UD

Director13 November 2001Active
14 The Leys, Welford, Northamptonshire, NN6 6HS

Director08 October 2003Active
19 Broomacres, Fleet, GU52 7UU

Director16 July 1996Active
44 Airedale Avenue, London, W4 2NW

Director21 February 1997Active
15 Thorne Street, London, SW13 0PT

Director19 July 1996Active
Llansabbath House, Llanover, Abergavenny, NP7 9BY

Director16 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-10-02Capital

Capital cancellation shares.

Download
2016-10-02Capital

Capital return purchase own shares.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Officers

Termination director company with name termination date.

Download
2016-09-13Mortgage

Mortgage satisfy charge full.

Download
2016-09-07Resolution

Resolution.

Download
2016-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-07-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.