UKBizDB.co.uk

SEWISE LTD

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 71129 - Other engineering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Harefield Grove Estate, Rickmansworth Road, Harefield, Uxbridge, England, UB9 6JY

Director29 July 2019Active
Unit F Riding Court Farm, Riding Court Farm, Slough, England, SL3 9JT

Director08 March 2022Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director29 July 2019Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director29 July 2019Active
East Lodge, Bedlars Green, Great Hallingbury, Bishop's Stortford, England, CM22 7TL

Director29 July 2019Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Persons with significant control

Notification of a person with significant control.

Download
2022-03-08Address

Change registered office address company with date old address new address.

Download
2022-03-08Officers

Appoint person director company with name date.

Download
2021-08-07Address

Change registered office address company with date old address new address.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-24Capital

Capital cancellation shares.

Download
2021-05-24Capital

Capital return purchase own shares.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Notification of a person with significant control.

Download
2021-05-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-02-28Accounts

Accounts with accounts type total exemption full.

Download
2020-08-16Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.