SEVCO 1253 LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 04196587
Status Active
Incorporation Date 9 April 2001
Company Type Private Limited Company
Address SUFFOLK HOUSE, TRADE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 29 September 2016; Confirmation statement made on 9 April 2017 with updates; Termination of appointment of Toby Christopher Dovey as a director on 20 September 2016. The most likely internet sites of SEVCO 1253 LIMITED are www.sevco1253.co.uk, and www.sevco-1253.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sevco 1253 Limited is a Private Limited Company. The company registration number is 04196587. Sevco 1253 Limited has been working since 09 April 2001. The present status of the company is Active. The registered address of Sevco 1253 Limited is Suffolk House Trade Street Cardiff South Glamorgan Cf10 5dt. The company`s financial liabilities are £27.11k. It is £0k against last year. The cash in hand is £0.97k. It is £0k against last year. And the total assets are £141.13k, which is £0k against last year. BAROTH, Michael Ian is a Secretary of the company. BAROTH, Michael Ian is a Director of the company. DOVEY, Laura Margaret is a Director of the company. DOVEY, Leonard is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director DOVEY, Carol Susan has been resigned. Director DOVEY, Lindsay has been resigned. Director DOVEY, Lucinda has been resigned. Director DOVEY, Toby Christopher has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sevco 1253 Key Finiance

LIABILITIES £27.11k
CASH £0.97k
TOTAL ASSETS £141.13k
All Financial Figures

Current Directors

Secretary
BAROTH, Michael Ian
Appointed Date: 02 May 2001

Director
BAROTH, Michael Ian
Appointed Date: 02 May 2001
70 years old

Director
DOVEY, Laura Margaret
Appointed Date: 02 May 2001
52 years old

Director
DOVEY, Leonard
Appointed Date: 02 May 2001
97 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 02 May 2001
Appointed Date: 09 April 2001

Director
DOVEY, Carol Susan
Resigned: 20 September 2016
Appointed Date: 01 August 2014
74 years old

Director
DOVEY, Lindsay
Resigned: 20 September 2016
Appointed Date: 01 August 2014
46 years old

Director
DOVEY, Lucinda
Resigned: 20 September 2016
Appointed Date: 01 August 2014
49 years old

Director
DOVEY, Toby Christopher
Resigned: 20 September 2016
Appointed Date: 01 August 2014
37 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 02 May 2001
Appointed Date: 09 April 2001

Persons With Significant Control

Mr Leonard Dovey
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

SEVCO 1253 LIMITED Events

12 May 2017
Total exemption small company accounts made up to 29 September 2016
12 Apr 2017
Confirmation statement made on 9 April 2017 with updates
29 Sep 2016
Termination of appointment of Toby Christopher Dovey as a director on 20 September 2016
29 Sep 2016
Termination of appointment of Lucinda Dovey as a director on 20 September 2016
29 Sep 2016
Termination of appointment of Lindsay Dovey as a director on 20 September 2016
...
... and 41 more events
21 May 2001
New director appointed
21 May 2001
New secretary appointed;new director appointed
21 May 2001
Registered office changed on 21/05/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
21 May 2001
Accounting reference date extended from 30/04/02 to 30/09/02
09 Apr 2001
Incorporation

SEVCO 1253 LIMITED Charges

25 March 2003
Legal charge
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 20 wellfield road roath cardiff. Fixed…
1 June 2001
Mortgage
Delivered: 9 June 2001
Status: Outstanding
Persons entitled: Julian Hodge Bank Limited
Description: F/H property k/a or being part of kismet house penarth road…