This company is commonly known as Sewell Group Limited. The company was founded 24 years ago and was given the registration number 03914317. The firm's registered office is in HULL. You can find them at Geneva Way, Leads Road, Hull, North Humberside. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SEWELL GROUP LIMITED |
---|---|---|
Company Number | : | 03914317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Geneva Way, Leads Road, Hull, North Humberside, 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 | 24 January 2000 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 03 October 2017 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 February 2023 | Active |
20, Welton Old Road, Welton, Brough, England, HU15 1NU | Director | 31 October 2006 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 October 2021 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 02 April 2001 | Active |
Parklands, Park Lane, Cottingham, HU16 5RX | Director | 24 January 2000 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 01 February 2023 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 January 2000 | Active |
Ivy Lodge, Ivy Lane, Hedon, HU12 8BL | Director | 02 April 2001 | Active |
Westgate House, Westgate North Cave, Brough, HU15 2NJ | Director | 28 November 2006 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 03 October 2017 | Active |
68 Highfields, South Cave, Brough, HU15 2AJ | Director | 02 April 2001 | Active |
6 Primrose Park, King Street, Woodmansey, HU17 0TD | Director | 28 November 2006 | Active |
Glen View Main Street, Braceborough, Stamford, PE9 4NT | Director | 02 April 2001 | Active |
The Moorings, 17 Station Road, North Ferriby, HU14 3DG | Director | 01 April 2007 | Active |
17 Saint Michaels Mount, Swanland, North Ferriby, HU14 3NR | Director | 24 January 2000 | Active |
44 Highfields, South Cave, HU15 2AJ | Director | 28 November 2006 | Active |
Geneva Way, Leads Road, Hull, HU7 0DG | Director | 03 October 2017 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 January 2000 | Active |
Sewell Ventures Ltd | ||
Notified on | : | 24 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Head Office, Geneva Way, Leads Road, Hull, England, HU7 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type group. | Download |
2023-07-14 | Mortgage | Mortgage charge part release with charge number. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type group. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Change person director company with change date. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-08-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-06 | Officers | Termination director company with name termination date. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type full. | Download |
2020-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-16 | Capital | Capital variation of rights attached to shares. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-02-16 | Officers | Change person director company with change date. | Download |
2018-02-16 | Officers | Change person secretary company with change date. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.