UKBizDB.co.uk

SEWELL CONSTRUCTION LIMITED

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

This company is commonly known as Sewell Construction Limited. The company was founded 70 years ago and was given the registration number 00525842. The firm's registered office is in HULL. You can find them at Geneva Way, Leads Road, Hull, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SEWELL CONSTRUCTION LIMITED
Company Number:00525842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1953
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Geneva Way, Leads Road, Hull, HU7 0DG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Geneva Way, Leads Road, Hull, HU7 0DG

Secretary27 November 2000Active
Geneva Way, Leads Road, Hull, HU7 0DG

Director01 October 2021Active
Geneva Way, Leads Road, Hull, HU7 0DG

Director01 October 2021Active
20, Welton Old Road, Welton, Brough, England, HU15 1NU

Director28 November 2006Active
Parklands, Park Lane, Cottingham, HU16 5RX

Director-Active
Geneva Way, Leads Road, Hull, HU7 0DG

Director01 October 2021Active
Glen View Main Street, Braceborough, Stamford, PE9 4NT

Secretary01 May 1994Active
55 Kerry Drive, Kirk Ella, Hull, HU10 7NB

Secretary-Active
Geneva Way, Leads Road, Hull, HU7 0DG

Director24 March 2011Active
Ivy Lodge, Ivy Lane, Hedon, HU12 8BL

Director-Active
Westgate House, Westgate North Cave, Brough, HU15 2NJ

Director12 October 2004Active
12 Medlar Drive, Common Lane, Welton, HU15 1TQ

Director12 October 2004Active
6 Primrose Park, King Street, Woodmansey, HU17 0TD

Director01 July 2003Active
Glen View Main Street, Braceborough, Stamford, PE9 4NT

Director21 June 1993Active
10 Harewood Crest, Brough, HU15 1QD

Director02 April 2001Active
11 Royal Garth Queensgate, Beverley, HU17 8NN

Director-Active
17 Saint Michaels Mount, Swanland, North Ferriby, HU14 3NR

Director-Active
Welton Top Beverley Road, Welton, Brough, HU15 1QR

Director-Active
Welton Top Beverley Road, Welton, Brough, HU15 1QR

Director-Active

People with Significant Control

Sewell Group Limited
Notified on:11 October 2016
Status:Active
Country of residence:England
Address:Head Office, Geneva Way, Leads Road, Hull, England, HU7 0DG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-04-09Officers

Termination director company with name termination date.

Download
2018-02-16Officers

Change person secretary company with change date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type full.

Download
2017-04-18Mortgage

Mortgage satisfy charge full.

Download
2016-12-30Accounts

Accounts with accounts type full.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.