Company number 02510719
Status Active
Incorporation Date 11 June 1990
Company Type Private Limited Company
Address C/O MERRIMAN PLANT LIMITED, WHITELEY ROAD, RIPLEY, DERBYSHIRE, DE5 3QL
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Secretary's details changed for Nina Hughes on 29 March 2017; Satisfaction of charge 025107190004 in full; Satisfaction of charge 025107190006 in full. The most likely internet sites of SEF LIMITED are www.sef.co.uk, and www.sef.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Sef Limited is a Private Limited Company.
The company registration number is 02510719. Sef Limited has been working since 11 June 1990.
The present status of the company is Active. The registered address of Sef Limited is C O Merriman Plant Limited Whiteley Road Ripley Derbyshire De5 3ql. . HUGHES, Nina is a Secretary of the company. HUGHES, Christopher Marice is a Director of the company. HUGHES, Patrick Joseph is a Director of the company. HUGHES, Thomas is a Director of the company. Secretary CARRINGTON, Ian John has been resigned. Secretary HUGHES, Anne Josephine has been resigned. Secretary MERRIMAN, Michael John has been resigned. Director HUGHES, Anne Josephine has been resigned. Director HUGHES, Maurice James has been resigned. Director MERRIMAN, Michael John has been resigned. Director MERRIMAN, Rosemary Elaine has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Resigned Directors
Persons With Significant Control
Sef Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more
SEF LIMITED Events
29 Mar 2017
Secretary's details changed for Nina Hughes on 29 March 2017
29 Mar 2017
Satisfaction of charge 025107190004 in full
29 Mar 2017
Satisfaction of charge 025107190006 in full
29 Mar 2017
Satisfaction of charge 025107190005 in full
12 Sep 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 89 more events
18 Sep 1990
Accounting reference date notified as 31/12
13 Aug 1990
Registered office changed on 13/08/90 from: 84 temple chambers temple avenue london EC4Y ohp
13 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
08 Aug 1990
Company name changed homebeach LIMITED\certificate issued on 09/08/90
11 Jun 1990
Incorporation
7 April 2015
Charge code 0251 0719 0007
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: Allied Irish Bank (UK) PLC T/as Allied Irish Bank GB
Description: Contains fixed charge.
10 June 2014
Charge code 0251 0719 0006
Delivered: 20 June 2014
Status: Satisfied
on 29 March 2017
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
12 November 2013
Charge code 0251 0719 0005
Delivered: 14 November 2013
Status: Satisfied
on 29 March 2017
Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB)
Description: Contains fixed charge.
21 October 2013
Charge code 0251 0719 0004
Delivered: 6 November 2013
Status: Satisfied
on 29 March 2017
Persons entitled: Aib Group UK PLC T/a Allied Irish Bank (GB)
Description: Notification of addition to or amendment of charge…
6 July 2010
Chattel mortgage
Delivered: 8 July 2010
Status: Satisfied
on 21 July 2011
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: A caterpillar 775D dumptruck (serial number 8AS00614). See…
23 July 2008
Chattel mortgage
Delivered: 24 July 2008
Status: Satisfied
on 16 October 2008
Persons entitled: The Trustees of the Merriman Plant Sef Pension Scheme
Description: Caterpillar 775D dump truck s/no 8AS00539.
21 September 1999
Mortgage debenture
Delivered: 24 September 1999
Status: Satisfied
on 15 August 2008
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…