UKBizDB.co.uk

SEWREC LTD

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

This company is commonly known as Sewrec Ltd. The company was founded 19 years ago and was given the registration number 05220080. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:SEWREC LTD
Company Number:05220080
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 September 2004
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Secretary02 September 2004Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director02 September 2004Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director02 September 2004Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director01 September 2015Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director01 February 2014Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director23 November 2010Active
2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

Director30 September 2014Active
St David's House, 137 Commercial Street, Newport, NP20 1LN

Director01 July 2013Active
St David's House, 137 Commercial Street, Newport, NP20 1LN

Director01 May 2013Active
St David's House, 137 Commercial Street, Newport, Wales, NP20 1LN

Director02 September 2004Active
St David's House, 137 Commercial Street, Newport, Wales, NP20 1LN

Director02 September 2004Active
St David's House, 137 Commercial Street, Newport, Wales, NP20 1LN

Director13 November 2010Active
5 Hafod Cwrt, Stow Park Crescent, Newport, NP9 4HD

Director02 September 2004Active
8 Pentrepoeth Close, Newport,

Director02 September 2004Active
4 Park Drive, Newport, NP20 3AL

Director02 September 2004Active
9 Buckle Wood Bayfields, Chepstow, Newport, NP16 6DX

Director02 September 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-16Gazette

Gazette dissolved liquidation.

Download
2022-02-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-28Insolvency

Liquidation disclaimer notice.

Download
2020-01-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Address

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

Download
2019-01-31Insolvency

Liquidation voluntary statement of affairs.

Download
2019-01-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-31Resolution

Resolution.

Download
2018-12-03Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-09-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2016-11-21Officers

Change person director company with change date.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Officers

Appoint person director company with name date.

Download
2016-09-06Accounts

Accounts with accounts type total exemption full.

Download
2015-09-03Annual return

Annual return company with made up date no member list.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-09-03Officers

Change person director company with change date.

Download
2015-07-21Accounts

Accounts with accounts type total exemption full.

Download
2014-12-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.