UKBizDB.co.uk

SEWFINE LIMITED

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

This company is commonly known as Sewfine Limited. The company was founded 16 years ago and was given the registration number 06252451. The firm's registered office is in ESSEX. You can find them at The Maltings, Rosemary Lane, Halstead, Essex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SEWFINE LIMITED
Company Number:06252451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director18 May 2007Active
The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ

Director18 May 2007Active
27, Fair Green, Glemsford, England, CO10 7PH

Secretary18 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Secretary18 May 2007Active
27, Fair Green, Glemsford, England, CO10 7PH

Director18 May 2007Active
17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Director18 May 2007Active

People with Significant Control

Mr Derek Leslie Powis
Notified on:01 May 2023
Status:Active
Date of birth:November 1947
Nationality:British
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Valerie Murphy
Notified on:06 April 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:England
Address:37 Clarence Road, Sudbury, England, CO10 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Guy James Powis
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Maltings, Rosemary Lane, Halstead, England, CO9 1HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Persons with significant control

Notification of a person with significant control.

Download
2023-06-09Persons with significant control

Change to a person with significant control.

Download
2022-10-07Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Persons with significant control

Cessation of a person with significant control.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Persons with significant control

Change to a person with significant control.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Persons with significant control

Change to a person with significant control without name date.

Download
2018-06-07Persons with significant control

Change to a person with significant control.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.