UKBizDB.co.uk

SF13 LIMITED

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

This company is commonly known as Sf13 Limited. The company was founded 11 years ago and was given the registration number 08273729. The firm's registered office is in BOREHAMWOOD. You can find them at Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SF13 LIMITED
Company Number:08273729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2012
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kinetic Business Centre The Kinetic Centre, Theobald Street, Borehamwood, Hertfordshire, WD6 4PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary01 November 2021Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Secretary16 March 2017Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director20 December 2021Active
Regent House, Allum Gate, Borehamwood, United Kingdom, WD6 4RS

Director30 October 2012Active
Stanmore House, 15-19 Church Road, Stanmore, England, HA7 4AR

Director14 December 2016Active
Regent House Allun Gate, Theobald Street, Borehamwood, United Kingdom, WD6 4RS

Director01 July 2013Active
3 Theobald Court, Theobald Street, Borehamwood, England, WD6 4RN

Director23 August 2022Active
Regent House, Allum Gate, Borehamwood, Uk, WD6 4RS

Director30 October 2012Active
6, The Mead Business Centre, Mead Lane, Hertford, United Kingdom, SG13 7BJ

Director30 October 2012Active

People with Significant Control

Spring Finance Group Ltd
Notified on:16 August 2022
Status:Active
Country of residence:United Kingdom
Address:The Kinetic Centre, Theobald Street, Borehamwood, United Kingdom, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Spring Finance Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Kinetic Business Centre, The Kinetic Centre, Theobald Street, Borehamwood, England, WD6 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Address

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

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Incorporation

Memorandum articles.

Download
2022-10-01Resolution

Resolution.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-08-24Persons with significant control

Cessation of a person with significant control.

Download
2022-08-24Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Officers

Appoint person secretary company with name date.

Download
2022-02-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-04-03Accounts

Accounts amended with accounts type small.

Download
2019-02-26Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.