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.
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 | : |
|
Registered Address | : | Geneva Way, Leads Road, Hull, HU7 0DG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Geneva Way, Leads Road, Hull, HU7 0DG | Secretary | 27 November 2000 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 October 2021 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 October 2021 | Active |
20, Welton Old Road, Welton, Brough, England, HU15 1NU | Director | 28 November 2006 | Active |
Parklands, Park Lane, Cottingham, HU16 5RX | Director | - | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 October 2021 | Active |
Glen View Main Street, Braceborough, Stamford, PE9 4NT | Secretary | 01 May 1994 | Active |
55 Kerry Drive, Kirk Ella, Hull, HU10 7NB | Secretary | - | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 24 March 2011 | Active |
Ivy Lodge, Ivy Lane, Hedon, HU12 8BL | Director | - | Active |
Westgate House, Westgate North Cave, Brough, HU15 2NJ | Director | 12 October 2004 | Active |
12 Medlar Drive, Common Lane, Welton, HU15 1TQ | Director | 12 October 2004 | Active |
6 Primrose Park, King Street, Woodmansey, HU17 0TD | Director | 01 July 2003 | Active |
Glen View Main Street, Braceborough, Stamford, PE9 4NT | Director | 21 June 1993 | Active |
10 Harewood Crest, Brough, HU15 1QD | Director | 02 April 2001 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type full. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type full. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2018-02-16 | Officers | Change person secretary company with change date. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2016-12-30 | Accounts | Accounts with accounts type full. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-15 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.