This company is commonly known as Sewise Ltd. The company was founded 4 years ago and was given the registration number 12127992. The firm's registered office is in BISHOP'S STORTFORD. You can find them at East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, . This company's SIC code is 41100 - Development of building projects.
Name | : | SEWISE LTD |
---|---|---|
Company Number | : | 12127992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2019 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | East Lodge Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Harefield Grove Estate, Rickmansworth Road, Harefield, Uxbridge, England, UB9 6JY | Director | 29 July 2019 | Active |
Unit F Riding Court Farm, Riding Court Farm, Slough, England, SL3 9JT | Director | 08 March 2022 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 29 July 2019 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 29 July 2019 | Active |
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL | Director | 29 July 2019 | Active |
Mr Andrzej Krzysztof Hetnal | ||
Notified on | : | 08 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit F Riding Court Farm, Riding Court Farm, Slough, England, SL3 9JT |
Nature of control | : |
|
Mr Daniel Duncan Kacprzycki | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | East Lodge, Bedlars Green, Bishop's Stortford, England, CM22 7TL |
Nature of control | : |
|
Mrs Amanda Calin | ||
Notified on | : | 06 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Harefield Grove Estate, Rickmansworth Road, Uxbridge, England, UB9 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-31 | Officers | Change person director company with change date. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-08 | Address | Change registered office address company with date old address new address. | Download |
2022-03-08 | Officers | Appoint person director company with name date. | Download |
2021-08-07 | Address | Change registered office address company with date old address new address. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-07-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-24 | Capital | Capital cancellation shares. | Download |
2021-05-24 | Capital | Capital return purchase own shares. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-16 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.