This company is commonly known as Sf Ltd. The company was founded 20 years ago and was given the registration number 04865090. The firm's registered office is in BARNSTAPLE. You can find them at Riverside Road, Pottington Industrial Estate, Barnstaple, Devon. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | SF LTD |
---|---|---|
Company Number | : | 04865090 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 August 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside Road, Pottington Industrial Estate, Barnstaple, Devon, EX31 1LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 07 October 2019 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 02 November 2022 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 02 November 2022 | Active |
Granary Cottage, Cordwents Farm, Clayhidon, EX15 3TL | Secretary | 13 August 2003 | Active |
1530 Palisade Avenue, Apt 10h, Fort Lee, New Jersey, United States, | Secretary | 16 November 2016 | Active |
1530 Palisades Avenue Apt 10h, Fort Lee, Usa, FOREIGN | Secretary | 21 November 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 13 August 2003 | Active |
Poolsteps, Huntshaw Mill Bridge, Torrington, EX38 7HB | Director | 27 June 2006 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 14 December 2017 | Active |
10, Yarlington Close, Norton Fitzwarren, TA2 6RR | Director | 20 April 2009 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 24 January 2017 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 26 January 2015 | Active |
Riverside Road, Pottington Industrial Estate, Barnstaple, EX31 1LZ | Director | 03 January 2017 | Active |
1530 Palisades Avenue Apt 10h, Fort Lee, Usa, FOREIGN | Director | 21 November 2003 | Active |
1530, Palisade Avenue, Apt 10h, Fort Lee, United States, | Director | 20 April 2009 | Active |
Nutbourne, Boughmore Road, Sidmouth, EX10 8SH | Director | 13 August 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 13 August 2003 | Active |
Participation Gestion Developpment Industriel | ||
Notified on | : | 02 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 9, Rue De Freres Sizaire Za, Noyal-Chatillon-Sur-Seiche, France, 35230 |
Nature of control | : |
|
Stamm International Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | PO BOX 1929, Stamm International Corp, Fort Lee, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-13 | Accounts | Change account reference date company current shortened. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-14 | Accounts | Accounts with accounts type full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-07 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2018-10-25 | Accounts | Accounts with accounts type full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.